BRIGHT STAR FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

BRIGHT STAR FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462342

Incorporation date

07/12/2010

Size

Group

Contacts

Registered address

Registered address

7 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon07/01/2026
Secretary's details changed for Mr William Albert Lloyd on 2025-12-09
dot icon16/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon05/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/01/2025
Cancellation of shares. Statement of capital on 2024-10-28
dot icon22/01/2025
Purchase of own shares.
dot icon20/01/2025
Confirmation statement made on 2024-12-07 with updates
dot icon07/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/02/2024
Termination of appointment of Paul James Robinson as a secretary on 2024-02-28
dot icon28/02/2024
Appointment of Mr William Albert Lloyd as a secretary on 2024-02-28
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon24/07/2023
Amended accounts for a small company made up to 2022-12-31
dot icon17/04/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Notification of Peter Brodnicki as a person with significant control on 2022-02-09
dot icon23/03/2023
Cessation of Clare Jupp as a person with significant control on 2022-02-09
dot icon17/03/2023
Purchase of own shares.
dot icon13/03/2023
Registered office address changed from The Hub Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ United Kingdom to 7 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-03-13
dot icon10/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon09/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Cancellation of shares. Statement of capital on 2022-02-09
dot icon14/03/2022
Purchase of own shares.
dot icon07/01/2022
Confirmation statement made on 2021-12-07 with updates
dot icon19/12/2021
Accounts for a small company made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon03/11/2020
Purchase of own shares.
dot icon02/10/2020
Cancellation of shares. Statement of capital on 2020-09-16
dot icon15/06/2020
Registration of charge 074623420001, created on 2020-06-04
dot icon02/03/2020
Purchase of own shares.
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-02-18
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon21/08/2018
Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton Northamptonshire NN7 3DA to The Hub Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ on 2018-08-21
dot icon25/04/2018
Particulars of variation of rights attached to shares
dot icon03/04/2018
Sub-division of shares on 2018-01-25
dot icon28/03/2018
Resolutions
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon10/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Paul James Robinson as a secretary on 2015-07-14
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Termination of appointment of Bradley Moore as a director
dot icon19/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Termination of appointment of Krisjen Thompson as a director
dot icon19/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon21/01/2011
Change of share class name or designation
dot icon21/01/2011
Resolutions
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon19/01/2011
Termination of appointment of Paul Robinson as a director
dot icon19/01/2011
Appointment of Mr Bradley David Moore as a director
dot icon19/01/2011
Appointment of Mr Krisjen Peter Thompson as a director
dot icon19/01/2011
Appointment of Mr Robert Paul Jupp as a director
dot icon07/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

57
2023
change arrow icon-70.62 % *

* during past year

Cash in Bank

£226,106.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
540.82K
-
0.00
673.44K
-
2022
44
271.75K
-
0.00
769.48K
-
2023
57
222.62K
-
0.00
226.11K
-
2023
57
222.62K
-
0.00
226.11K
-

Employees

2023

Employees

57 Ascended30 % *

Net Assets(GBP)

222.62K £Descended-18.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.11K £Descended-70.62 % *

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
Jupp, Robert Paul
Director
13/01/2011 - Present
23
Robinson, Paul James
Secretary
14/07/2015 - 28/02/2024
-
Lloyd, William Albert
Secretary
28/02/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRIGHT STAR FINANCIAL LIMITED

BRIGHT STAR FINANCIAL LIMITED is an(a) Active company incorporated on 07/12/2010 with the registered office located at 7 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT STAR FINANCIAL LIMITED?

toggle

BRIGHT STAR FINANCIAL LIMITED is currently Active. It was registered on 07/12/2010 .

Where is BRIGHT STAR FINANCIAL LIMITED located?

toggle

BRIGHT STAR FINANCIAL LIMITED is registered at 7 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does BRIGHT STAR FINANCIAL LIMITED do?

toggle

BRIGHT STAR FINANCIAL LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does BRIGHT STAR FINANCIAL LIMITED have?

toggle

BRIGHT STAR FINANCIAL LIMITED had 57 employees in 2023.

What is the latest filing for BRIGHT STAR FINANCIAL LIMITED?

toggle

The latest filing was on 07/01/2026: Secretary's details changed for Mr William Albert Lloyd on 2025-12-09.