BRIGHT & RANDALL LIMITED

Register to unlock more data on OkredoRegister

BRIGHT & RANDALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06248726

Incorporation date

16/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

75 Uppingham Road, Houghton-On-The-Hill, Leicester LE7 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon14/07/2025
Registration of charge 062487260005, created on 2025-07-03
dot icon15/04/2025
Appointment of Mrs Nicola Jane Randall as a director on 2025-04-15
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon06/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon10/10/2024
Registered office address changed from The Hayloft Nottingham Road Ab Kettleby Melton Mowbray LE14 3JB England to 78 Uppingham Road Houghton-on-the-Hill Leicester LE7 9HL on 2024-10-10
dot icon10/10/2024
Registered office address changed from 78 Uppingham Road Houghton-on-the-Hill Leicester LE7 9HL England to 75 Uppingham Road Houghton-on-the-Hill Leicester LE7 9HL on 2024-10-10
dot icon14/07/2024
Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to The Hayloft Nottingham Road Ab Kettleby Melton Mowbray LE14 3JB on 2024-07-14
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon09/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon30/03/2023
Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-03-30
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/09/2021
Registered office address changed from 1317 Melton Road Syston Leicestershire LE7 2EN to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon27/03/2020
Satisfaction of charge 062487260003 in full
dot icon25/03/2020
Registration of charge 062487260004, created on 2020-03-25
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/10/2019
Change of details for Mr Stephen Paul Bright as a person with significant control on 2019-10-14
dot icon10/04/2019
Director's details changed for Mr Graham Robert Bright on 2019-04-10
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon21/05/2016
Registration of charge 062487260003, created on 2016-05-19
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Nicola Jane Randall as a secretary on 2015-10-07
dot icon07/10/2015
Appointment of Mr Stephen Paul Bright as a director on 2015-10-07
dot icon07/10/2015
Termination of appointment of Nicola Jane Randall as a director on 2015-10-07
dot icon17/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/06/2010
Director's details changed for Nicola Jane Randall on 2010-03-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/02/2010
Registered office address changed from Shire House 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ on 2010-02-18
dot icon10/06/2009
Return made up to 16/05/09; full list of members
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/07/2008
Return made up to 16/05/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2007
Ad 16/05/07--------- £ si 299@1=299 £ ic 1/300
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon16/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+33.95 % *

* during past year

Cash in Bank

£7,551.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.90K
-
0.00
4.16K
-
2022
0
13.82K
-
0.00
5.64K
-
2023
0
10.65K
-
0.00
7.55K
-
2023
0
10.65K
-
0.00
7.55K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.65K £Descended-22.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.55K £Ascended33.95 % *

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
Bright, Stephen Paul
Director
07/10/2015 - Present
3
Randall, Nicola Jane
Director
15/04/2025 - Present
-
Bright, Graham Robert
Director
16/05/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT & RANDALL LIMITED

BRIGHT & RANDALL LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at 75 Uppingham Road, Houghton-On-The-Hill, Leicester LE7 9HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT & RANDALL LIMITED?

toggle

BRIGHT & RANDALL LIMITED is currently Active. It was registered on 16/05/2007 .

Where is BRIGHT & RANDALL LIMITED located?

toggle

BRIGHT & RANDALL LIMITED is registered at 75 Uppingham Road, Houghton-On-The-Hill, Leicester LE7 9HL.

What does BRIGHT & RANDALL LIMITED do?

toggle

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

What is the latest filing for BRIGHT & RANDALL LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.