BRAZENLIGHT LIMITED

Register to unlock more data on OkredoRegister

BRAZENLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891470

Incorporation date

09/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Moorside North, Newcastle Upon Tyne NE4 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon30/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon30/12/2024
Cessation of Bryan Percy Beattie as a person with significant control on 2024-05-08
dot icon30/12/2024
Notification of John Colin Fitzpatrick as a person with significant control on 2024-05-08
dot icon12/08/2024
Termination of appointment of Bryan Percy Beattie as a director on 2024-05-04
dot icon24/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon28/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-03-31
dot icon11/04/2023
Registration of charge 038914700007, created on 2023-04-04
dot icon11/04/2023
Registration of charge 038914700008, created on 2023-04-04
dot icon08/03/2023
Satisfaction of charge 5 in full
dot icon07/03/2023
Termination of appointment of Kenneth Brian Beattie as a director on 2023-03-06
dot icon22/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-04-29
dot icon27/07/2022
Registered office address changed from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ England to 105 Moorside North Newcastle upon Tyne NE4 9DY on 2022-07-27
dot icon31/01/2022
Termination of appointment of Kevin Lee Huntley as a director on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-04-29
dot icon15/09/2021
Appointment of Mr John Colin Fitzpatrick as a director on 2021-09-15
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-29
dot icon24/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon26/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon01/12/2019
Satisfaction of charge 1 in full
dot icon01/12/2019
Satisfaction of charge 4 in full
dot icon01/12/2019
Satisfaction of charge 2 in full
dot icon01/12/2019
Satisfaction of charge 3 in full
dot icon01/12/2019
Satisfaction of charge 038914700006 in full
dot icon08/02/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/02/2018
Termination of appointment of David Nathan Wilson as a director on 2018-02-05
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon16/08/2017
Registered office address changed from Techflow House Bassington Drive Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 2017-08-16
dot icon08/03/2017
Registration of charge 038914700006, created on 2017-03-07
dot icon13/02/2017
Appointment of Mr David Nathan Wilson as a director on 2017-02-09
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/11/2016
Appointment of Mr Kevin Lee Huntley as a director on 2016-10-28
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon28/03/2013
Registered office address changed from Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 2013-03-28
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/06/2012
Appointment of John Colin Fitzpatrick as a secretary
dot icon22/06/2012
Termination of appointment of Lily Beattie as a secretary
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/03/2011
Amended accounts made up to 2010-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/10/2010
Previous accounting period extended from 2010-01-31 to 2010-04-30
dot icon09/09/2010
Accounts for a small company made up to 2009-01-31
dot icon27/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Bryan Percy Beattie on 2009-12-06
dot icon27/01/2010
Secretary's details changed for Lily Beattie on 2009-12-06
dot icon27/05/2009
Appointment terminated secretary bryan beattie
dot icon27/05/2009
Secretary appointed lily beattie
dot icon07/01/2009
Return made up to 06/12/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-01-31
dot icon11/09/2008
Appointment terminated director kevin huntley
dot icon11/09/2008
Appointment terminated director lindsey huntley
dot icon09/09/2008
Director appointed kenneth brian beattie
dot icon30/01/2008
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon08/09/2007
Accounts for a small company made up to 2007-01-31
dot icon13/12/2006
Return made up to 07/12/06; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2006-01-31
dot icon20/02/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon03/02/2006
Return made up to 07/12/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/12/2004
Return made up to 07/12/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-01-31
dot icon11/05/2004
Return made up to 07/12/03; full list of members
dot icon09/07/2003
Accounts for a small company made up to 2003-01-31
dot icon20/12/2002
Return made up to 07/12/02; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 07/12/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2001-01-31
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon26/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
New director appointed
dot icon08/05/2000
Certificate of change of name
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Ad 13/04/00--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
£ nc 100/1000000 13/04/00
dot icon27/04/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon27/04/2000
Registered office changed on 27/04/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
Resolutions
dot icon09/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-68.91 % *

* during past year

Cash in Bank

£58,042.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
837.08K
-
0.00
10.33K
-
2022
4
920.80K
-
0.00
186.69K
-
2023
4
976.33K
-
0.00
58.04K
-
2023
4
976.33K
-
0.00
58.04K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

976.33K £Ascended6.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.04K £Descended-68.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Bryan Percy
Director
12/04/2000 - 04/05/2024
20
Beattie, Kenneth Brian
Director
01/09/2008 - 06/03/2023
43
Fitzpatrick, John Colin
Director
15/09/2021 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAZENLIGHT LIMITED

BRAZENLIGHT LIMITED is an(a) Active company incorporated on 09/12/1999 with the registered office located at 105 Moorside North, Newcastle Upon Tyne NE4 9DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAZENLIGHT LIMITED?

toggle

BRAZENLIGHT LIMITED is currently Active. It was registered on 09/12/1999 .

Where is BRAZENLIGHT LIMITED located?

toggle

BRAZENLIGHT LIMITED is registered at 105 Moorside North, Newcastle Upon Tyne NE4 9DY.

What does BRAZENLIGHT LIMITED do?

toggle

BRAZENLIGHT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRAZENLIGHT LIMITED have?

toggle

BRAZENLIGHT LIMITED had 4 employees in 2023.

What is the latest filing for BRAZENLIGHT LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.