Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & W (BRIGHTON) LIMITED
Company Information for

M & W (BRIGHTON) LIMITED

WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, TN22 1PH,
Company Registration Number
05042329
Private Limited Company
Active

Company Overview

About M & W (brighton) Ltd
M & W (BRIGHTON) LIMITED was founded on 2004-02-12 and has its registered office in Uckfield. The organisation's status is listed as "Active". M & W (brighton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M & W (BRIGHTON) LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE BOLTON CLOSE
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
TN22 1PH
Other companies in BN27
 
Filing Information
Company Number 05042329
Company ID Number 05042329
Date formed 2004-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB883664185  
Last Datalog update: 2024-04-07 00:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & W (BRIGHTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & W (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
PIYOOSH KAMARSHIBHAI CHOTAI
Company Secretary 2006-05-17
BHARAT KAMARSHIBHAI CHOTAI
Director 2004-03-18
BIPIN KAMARSHI CHOTAI
Director 2004-03-18
PIYOOSH KAMARSHIBHAI CHOTAI
Director 2004-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID AYLWARD
Director 2004-03-18 2011-02-14
PATRICIA DIANE KENNERLEY
Director 2006-05-19 2011-02-14
MARK FRANCIS MULLER
Director 2006-05-17 2011-02-14
STEPHEN WILLIAM DUNCAN
Director 2004-03-18 2006-05-19
AU COSEC LIMITED
Company Secretary 2004-03-18 2006-05-17
ANDREW JAMES MACKENZIE PROSSER
Director 2004-03-18 2006-05-17
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2004-02-12 2004-03-18
LORNA CATHERINE PALMER
Director 2004-02-12 2004-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIYOOSH KAMARSHIBHAI CHOTAI CONCEPT 2000 DESIGN LIMITED Company Secretary 2006-01-17 CURRENT 1999-09-16 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI W.E. COLES LIMITED Company Secretary 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI LESLIE ROBERTSON LIMITED Company Secretary 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
BHARAT KAMARSHIBHAI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
BHARAT KAMARSHIBHAI CHOTAI A. PICKLES LIMITED Director 1991-10-18 CURRENT 1955-07-15 Dissolved 2015-08-11
BHARAT KAMARSHIBHAI CHOTAI E.H. LLOYD (HOVE) LIMITED Director 1991-03-14 CURRENT 1962-11-26 Dissolved 2015-08-11
BIPIN KAMARSHI CHOTAI NORTHLANDS H.H LIMITED Director 2017-11-01 CURRENT 2010-06-15 Active
BIPIN KAMARSHI CHOTAI D. T. WILLIAMS LIMITED Director 2016-12-01 CURRENT 1980-09-05 Active
BIPIN KAMARSHI CHOTAI CHOTAI BROTHERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
BIPIN KAMARSHI CHOTAI CHOTAI PARTNERSHIP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BIPIN KAMARSHI CHOTAI SUSSEX APOTHECARY LIMITED Director 2014-04-01 CURRENT 1999-12-14 Active
BIPIN KAMARSHI CHOTAI LOTUS CHEMIST LIMITED Director 2014-03-01 CURRENT 1999-04-26 Active
BIPIN KAMARSHI CHOTAI PHARMACY INITIATIVE 2 LIMITED Director 2013-12-03 CURRENT 2000-03-02 Active
BIPIN KAMARSHI CHOTAI ECCLESHILL HEALTH CENTRE PHARMACY LIMITED Director 2013-04-02 CURRENT 2002-09-03 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI ALLIED PHARMACY LIMITED Director 2013-04-02 CURRENT 2003-06-24 Active
BIPIN KAMARSHI CHOTAI ZAZA LIMITED Director 2012-02-01 CURRENT 2004-05-04 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
BIPIN KAMARSHI CHOTAI PRESTON PARK CHEMISTS LIMITED Director 2007-07-10 CURRENT 2002-02-20 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI TANNACHEM LIMITED Director 2007-07-02 CURRENT 2002-07-26 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHANKAM LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-09-03
BIPIN KAMARSHI CHOTAI CONCEPT 2000 DESIGN LIMITED Director 2006-01-17 CURRENT 1999-09-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHOREEN LIMITED Director 2005-05-03 CURRENT 1976-08-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI THEAKER PHARMACY LIMITED Director 2004-06-02 CURRENT 2001-01-10 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI W.E. COLES LIMITED Director 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI LESLIE ROBERTSON LIMITED Director 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
BIPIN KAMARSHI CHOTAI WAREMOSS LIMITED Director 1991-09-07 CURRENT 1979-07-03 Active
BIPIN KAMARSHI CHOTAI G.F. BEVIS & CO. Director 1991-07-02 CURRENT 1941-03-24 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI NORTHLANDS H.H LIMITED Director 2017-11-01 CURRENT 2010-06-15 Active
PIYOOSH KAMARSHIBHAI CHOTAI SUTTON CHASE LTD Director 2017-01-23 CURRENT 2016-11-16 Active
PIYOOSH KAMARSHIBHAI CHOTAI CHOTAI BROTHERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PIYOOSH KAMARSHIBHAI CHOTAI KAMLAX LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
PIYOOSH KAMARSHIBHAI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
PIYOOSH KAMARSHIBHAI CHOTAI W.E. COLES LIMITED Director 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI LESLIE ROBERTSON LIMITED Director 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI CONCEPT 2000 DESIGN LIMITED Director 1999-09-27 CURRENT 1999-09-16 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI RAGHUVANSHI ASSOCIATION(THE) Director 1996-09-20 CURRENT 1986-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CESSATION OF ESTATE OF LATE SUNILA CHOTAI AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21CESSATION OF PIYOOSH CHOTAI WILL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARAT KAMARSHI CHOTAI
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA PIYOOSH CHOTAI
2023-02-21CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22PSC04Change of details for Mrs Sunila Chotai as a person with significant control on 2022-05-01
2022-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIYOOSH CHOTAI WILL TRUST
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNILA CHOTAI
2022-04-29CESSATION OF BHARAT KAMARSHIBHAI CHOTAI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29PSC07CESSATION OF BHARAT KAMARSHIBHAI CHOTAI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNILA CHOTAI
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 32 North Street Hailsham East Sussex BN27 1DW
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-31AP03Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18
2020-01-31PSC07CESSATION OF PIYOOSH KAMARSHIBHAI CHOTAI AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31TM02Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-10-26AAMDAmended account full exemption
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0112/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0112/02/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0112/02/12 ANNUAL RETURN FULL LIST
2011-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENNERLEY
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYLWARD
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MULLER
2011-02-22AR0112/02/11 ANNUAL RETURN FULL LIST
2011-02-22CH01Director's details changed for Miss Patricia Diane Kennerley on 2009-10-01
2010-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0112/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS MULLER / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PIYOOSH KAMARSHIBHAI CHOTAI / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN KAMARSHI CHOTAI / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KAMARSHIBHAI CHOTAI / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID AYLWARD / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / PIYOOSH KAMARSHIBHAI CHOTAI / 01/10/2009
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KENNERLEY / 06/09/2007
2008-04-23363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2006-06-1988(2)RAD 17/05/06--------- £ SI 98@1=98 £ IC 2/100
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bSECRETARY RESIGNED
2006-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to M & W (BRIGHTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & W (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M & W (BRIGHTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & W (BRIGHTON) LIMITED

Intangible Assets
Patents
We have not found any records of M & W (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & W (BRIGHTON) LIMITED
Trademarks
We have not found any records of M & W (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M & W (BRIGHTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-01-27 GBP £462 Public Health
Brighton & Hove City Council 2015-08-05 GBP £398 Public Health
Brighton & Hove City Council 2015-05-13 GBP £820 Public Health
Brighton & Hove City Council 2015-02-06 GBP £920 Public Health
Brighton & Hove City Council 2014-11-12 GBP £1,219 Public Health

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M & W (BRIGHTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & W (BRIGHTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & W (BRIGHTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.