BRIGHT (SOUTH WEST) LLP

Register to unlock more data on OkredoRegister

BRIGHT (SOUTH WEST) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC320497

Incorporation date

21/06/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Studio 5-11 Millbay Road, Plymouth PL1 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Matthew Francis Tamar Cook as a member on 2025-03-31
dot icon13/06/2025
Termination of appointment of Andrew John Price as a member on 2025-03-31
dot icon13/06/2025
Withdrawal of a person with significant control statement on 2025-06-13
dot icon13/06/2025
Notification of Julie Ann Kirtley as a person with significant control on 2025-03-31
dot icon13/06/2025
Notification of Henry William Lowson as a person with significant control on 2025-03-31
dot icon13/06/2025
Notification of Alexander David Charles Jeffery as a person with significant control on 2025-03-31
dot icon03/03/2025
Member's details changed for Mr Henry William Lowson on 2025-02-27
dot icon03/03/2025
Member's details changed for Mr Matthew Francis Tamar Cook on 2025-02-27
dot icon03/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon03/03/2025
Member's details changed for Mrs Julie Ann Kirtley on 2025-02-27
dot icon03/03/2025
Member's details changed for Mr Andrew John Price on 2025-02-27
dot icon03/03/2025
Member's details changed for Mr Alexander David Charles Jeffery on 2025-02-27
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon22/02/2024
Member's details changed for Mr Alexander Charles David Jeffery on 2024-02-22
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2023
Appointment of Mr Alexander Charles David Jeffery as a member on 2023-05-01
dot icon28/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Registered office address changed from Floor 1 Studio 5-11 5 Millbay Road Plymouth PL1 3LF to Studio 5-11 Millbay Road Plymouth PL1 3LF on 2022-05-17
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/02/2022
Satisfaction of charge 2 in full
dot icon29/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/03/2019
Termination of appointment of Adrian Robert Mark Beddow as a member on 2018-12-04
dot icon17/12/2018
Appointment of Mr Adrian Robert Mark Beddow as a member on 2018-12-04
dot icon29/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/03/2018
Termination of appointment of Adrian Robert Mark Beddow as a member on 2016-07-18
dot icon09/03/2018
Notification of a person with significant control statement
dot icon09/03/2018
Cessation of Andrew John Price as a person with significant control on 2016-05-01
dot icon09/03/2018
Member's details changed for Julie Ann Kirtley on 2018-03-09
dot icon09/03/2018
Member's details changed for Mr Henry William Lowson on 2018-03-09
dot icon09/03/2018
Appointment of Julie Ann Kirtley as a member on 2015-05-01
dot icon09/03/2018
Appointment of Mr Henry William Lowson as a member on 2016-05-01
dot icon09/03/2018
Termination of appointment of Julie Ann Kirtley as a member on 2017-09-01
dot icon09/03/2018
Termination of appointment of Henry William Lowson as a member on 2017-09-01
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Change of details for Mr Andrew John Price as a person with significant control on 2017-09-01
dot icon01/09/2017
Cessation of Adrian Robert Mark Beddow as a person with significant control on 2017-09-01
dot icon01/09/2017
Cessation of Matthew Francis Tamar Cook as a person with significant control on 2017-09-01
dot icon01/09/2017
Appointment of Mrs Julie Ann Kirtley as a member on 2017-09-01
dot icon01/09/2017
Appointment of Mr Henry William Lowson as a member on 2017-09-01
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/02/2017
Appointment of Mr Adrian Robert Mark Beddow as a member on 2016-07-18
dot icon17/02/2017
Termination of appointment of William John Price as a member on 2016-12-12
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/03/2016
Annual return made up to 2016-02-29
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-28
dot icon26/02/2015
Termination of appointment of a member
dot icon24/12/2014
Registration of charge OC3204970003, created on 2014-12-18
dot icon21/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Appointment of Mr Matthew Francis Tamar Cook as a member
dot icon27/05/2014
Termination of appointment of Spencer Glazsher as a member
dot icon18/03/2014
Annual return made up to 2014-02-28
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Termination of appointment of Ian Veater as a member
dot icon11/12/2013
Member's details changed for William John Price on 2013-12-11
dot icon05/03/2013
Annual return made up to 2013-02-28
dot icon05/03/2013
Member's details changed for William John Price on 2013-03-05
dot icon05/03/2013
Member's details changed for Ian John Robert Veater on 2013-03-05
dot icon05/03/2013
Member's details changed for Andrew John Price on 2013-03-05
dot icon05/03/2013
Member's details changed for Spencer Richard James Ulrich Glazsher on 2013-03-05
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Member's details changed for Spencer Richard James Ulric Glazsher on 2012-06-13
dot icon15/03/2012
Annual return made up to 2012-02-29
dot icon15/03/2012
Member's details changed for Ian John Robert Veater on 2011-02-28
dot icon15/03/2012
Member's details changed for Spencer Richard James Ulric Glazsher on 2011-02-28
dot icon15/03/2012
Member's details changed for William John Price on 2011-02-28
dot icon15/03/2012
Member's details changed for Andrew John Price on 2011-02-28
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-02-28
dot icon28/02/2011
Registered office address changed from Tamar Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX on 2011-02-28
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-28
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/10/2009
Appointment of William John Price as a member
dot icon09/06/2009
LLP member appointed spencer richard james ulrich glazsher
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon25/03/2009
Annual return made up to 28/02/09
dot icon24/02/2009
Member resigned julia moulding
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/09/2008
LLP member appointed ian john robert veater
dot icon15/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/04/2008
Prevsho from 30/06/2007 to 30/04/2007
dot icon25/10/2007
Particulars of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Annual return made up to 06/06/07
dot icon13/07/2007
Member's particulars changed
dot icon10/08/2006
Registered office changed on 10/08/06 from: lowin house tregolls road truro cornwall TR1 2NA
dot icon21/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veater, Ian John Robert
LLP Designated Member
10/09/2008 - 25/11/2013
2
Cook, Matthew Francis Tamar
LLP Designated Member
01/05/2014 - 31/03/2025
-
Kirtley, Julie Ann
LLP Designated Member
01/05/2015 - Present
-
Kirtley, Julie Ann
LLP Member
01/09/2017 - 01/09/2017
-
Lowson, Henry William
LLP Member
01/09/2017 - 01/09/2017
-

Persons with Significant Control

6
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 (SOUTH WEST) LLP

BRIGHT (SOUTH WEST) LLP is an(a) Active company incorporated on 21/06/2006 with the registered office located at Studio 5-11 Millbay Road, Plymouth PL1 3LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT (SOUTH WEST) LLP?

toggle

BRIGHT (SOUTH WEST) LLP is currently Active. It was registered on 21/06/2006 .

Where is BRIGHT (SOUTH WEST) LLP located?

toggle

BRIGHT (SOUTH WEST) LLP is registered at Studio 5-11 Millbay Road, Plymouth PL1 3LF.

What is the latest filing for BRIGHT (SOUTH WEST) LLP?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.