BRIGHT IDEAS BUSINESS GIFTS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT IDEAS BUSINESS GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255635

Incorporation date

10/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Oaksey Road, Poole Keynes, Cirencester GL7 6EACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Director's details changed for Mr Richard Peter Gardiner on 2024-11-21
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/09/2023
Current accounting period extended from 2023-08-31 to 2023-11-30
dot icon12/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/02/2020
Registered office address changed from Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA United Kingdom to Unit 2 Oaksey Road Poole Keynes Cirencester GL7 6EA on 2020-02-07
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon06/02/2019
Change of details for Mr Richard Peter Gardiner as a person with significant control on 2019-01-23
dot icon06/02/2019
Cessation of Timothy Francis Farnfield as a person with significant control on 2019-01-23
dot icon06/02/2019
Termination of appointment of Timothy Francis Farnfield as a director on 2019-01-23
dot icon17/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-08-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/10/2017
Registered office address changed from Unit 9 Parkway Trading Estate St. Werburghs Road Bristol BS2 9PG to Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 2017-10-27
dot icon06/07/2017
Director's details changed for Mr Richard Peter Gardiner on 2016-12-01
dot icon04/05/2017
Micro company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/11/2014
Registration of charge 022556350002, created on 2014-11-04
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/01/2014
Registered office address changed from Unit 9 Parkway Trading Estate St. Werburghs Road Bristol Wiltshire BS2 9PG on 2014-01-30
dot icon23/09/2013
Registered office address changed from Unit 9 Parkway Trading Estate Abbey Row Bristol Wiltshire BS2 9PG on 2013-09-23
dot icon10/09/2013
Termination of appointment of Ellie Hopkins as a secretary
dot icon10/09/2013
Termination of appointment of Derek Hopkins as a director
dot icon10/09/2013
Registered office address changed from Unit 2a Ibic Holt Court South Ashton Science Park Birmingham B7 4EG on 2013-09-10
dot icon10/09/2013
Appointment of Richard Peter Gardiner as a director
dot icon10/09/2013
Appointment of Mr Timothy Francis Farnfield as a director
dot icon23/08/2013
Current accounting period shortened from 2014-03-31 to 2013-08-31
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Derek Ronald Hopkins on 2009-12-20
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 22/11/08; full list of members
dot icon22/04/2008
Return made up to 22/11/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 22/11/06; full list of members
dot icon29/12/2006
Registered office changed on 29/12/06 from: 82 aldridge road perry barr birmingham B42 2TP
dot icon16/03/2006
Return made up to 22/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 22/11/04; full list of members
dot icon20/11/2003
Return made up to 22/11/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/01/2001
Return made up to 22/11/00; full list of members
dot icon31/01/2001
New secretary appointed
dot icon31/01/2000
Return made up to 22/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 22/11/98; full list of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Location of register of members
dot icon04/12/1997
Return made up to 22/11/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 22/11/96; no change of members
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New secretary appointed;new director appointed
dot icon30/12/1996
Secretary resigned
dot icon15/01/1996
Return made up to 22/11/94; full list of members
dot icon15/01/1996
Registered office changed on 15/01/96 from: 82 aldridge road derry barr birmingham B42 2TP
dot icon29/12/1995
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 22/11/95; full list of members
dot icon12/04/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Director resigned;new director appointed
dot icon18/03/1994
Return made up to 22/11/93; no change of members
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 22/11/92; no change of members
dot icon16/12/1992
Director resigned
dot icon09/07/1992
Accounts for a small company made up to 1992-03-31
dot icon31/03/1992
Return made up to 22/11/91; full list of members
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon02/09/1991
Accounts for a small company made up to 1991-03-31
dot icon02/09/1991
Return made up to 20/05/91; full list of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon09/04/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
Registered office changed on 18/03/91 from: 71/72 mott street hockley birmingham B19 3HE
dot icon29/11/1990
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 22/10/90; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-03-31
dot icon24/01/1990
Return made up to 22/11/89; full list of members
dot icon16/11/1988
Wd 02/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
Certificate of change of name
dot icon13/09/1988
Director resigned;new director appointed
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Registered office changed on 13/09/88 from: regis house 134 percival road enfield middlesex EN1 2QU
dot icon13/09/1988
Resolutions
dot icon10/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-61.40 % *

* during past year

Cash in Bank

£37,510.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
79.18K
-
0.00
97.18K
-
2022
6
73.25K
-
0.00
37.51K
-
2022
6
73.25K
-
0.00
37.51K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

73.25K £Descended-7.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.51K £Descended-61.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Richard Peter
Director
31/08/2013 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIGHT IDEAS BUSINESS GIFTS LIMITED

BRIGHT IDEAS BUSINESS GIFTS LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at Unit 2 Oaksey Road, Poole Keynes, Cirencester GL7 6EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT IDEAS BUSINESS GIFTS LIMITED?

toggle

BRIGHT IDEAS BUSINESS GIFTS LIMITED is currently Active. It was registered on 10/05/1988 .

Where is BRIGHT IDEAS BUSINESS GIFTS LIMITED located?

toggle

BRIGHT IDEAS BUSINESS GIFTS LIMITED is registered at Unit 2 Oaksey Road, Poole Keynes, Cirencester GL7 6EA.

What does BRIGHT IDEAS BUSINESS GIFTS LIMITED do?

toggle

BRIGHT IDEAS BUSINESS GIFTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRIGHT IDEAS BUSINESS GIFTS LIMITED have?

toggle

BRIGHT IDEAS BUSINESS GIFTS LIMITED had 6 employees in 2022.

What is the latest filing for BRIGHT IDEAS BUSINESS GIFTS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-21 with no updates.