Company Information for BRIGHTEMBER LIMITED
1 BELL LANE, LEWES, EAST SUSSEX, BN7 1JU,
|
Company Registration Number
05811470
Private Limited Company
Active |
Company Name | |
---|---|
BRIGHTEMBER LIMITED | |
Legal Registered Office | |
1 BELL LANE LEWES EAST SUSSEX BN7 1JU Other companies in BN7 | |
Company Number | 05811470 | |
---|---|---|
Company ID Number | 05811470 | |
Date formed | 2006-05-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB917252723 |
Last Datalog update: | 2024-07-05 15:57:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNDA BAKER BEALL |
||
PETER GORDON BAKER BEALL |
||
MARY DORIS DARLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BAKER BEALL |
Company Secretary | ||
DAVID JOHN BAKER BEALL |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GORDON BAKER BEALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM One Bell Lane Lewes East Sussex BN7 1JU | |
CH01 | Director's details changed for Peter Gordon Baker Beall on 2019-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 29/04/19 TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BAKER BEALL | |
TM02 | Termination of appointment of David John Baker Beall on 2018-03-12 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN BAKER BEALL on 2014-05-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BAKER BEALL / 10/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BAKER BEALL / 10/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DORIS DARLING / 10/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON BAKER BEALL / 10/05/2014 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DORIS DARLING / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON BAKER BEALL / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BAKER BEALL / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BAKER BEALL / 09/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/07/06--------- £ SI 3@1=3 £ IC 1/4 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 BRIGHTEMBER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRIGHTEMBER LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |