BRIGHT WILLIS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT WILLIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267325

Incorporation date

08/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1323 Stratford Road, Hall Green, Birmingham, West Midlands B28 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon01/04/2026
Director's details changed for Mr David Truman on 2026-03-21
dot icon01/04/2026
Change of details for Mr David Truman as a person with significant control on 2026-03-21
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/10/2024
Second filing of Confirmation Statement dated 2022-03-21
dot icon26/03/2024
Director's details changed for Mr David Truman on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/03/2023
Change of details for Mr David Truman as a person with significant control on 2022-04-01
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
21/03/22 Statement of Capital gbp 1010
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon07/04/2020
Notification of David Truman as a person with significant control on 2019-08-31
dot icon07/04/2020
Cessation of Amanda Jane Michaels as a person with significant control on 2019-08-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Appointment of Mr Adam Davies as a director on 2019-05-01
dot icon04/04/2019
Termination of appointment of Amanda Jane Michaels as a secretary on 2019-04-01
dot icon04/04/2019
Termination of appointment of Amanda Jane Michaels as a director on 2019-04-01
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/08/2017
Termination of appointment of Alison Hinton as a director on 2017-08-21
dot icon16/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Director's details changed for Ms Amanda Jane Michaels on 2016-12-10
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Resolutions
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-08-08
dot icon17/10/2014
Director's details changed for Mr Roger Michael Young on 2014-05-22
dot icon17/10/2014
Secretary's details changed for Mr Roger Michael Young on 2014-05-22
dot icon03/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon02/07/2014
Secretary's details changed for Mr Roger Michael Young on 2014-05-22
dot icon02/07/2014
Director's details changed for Mr Roger Michael Young on 2014-05-22
dot icon08/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon03/09/2012
Secretary's details changed for Mr Roger Michael Young on 2012-09-03
dot icon03/09/2012
Director's details changed for Mr Roger Michael Young on 2012-09-03
dot icon03/09/2012
Director's details changed for David Truman on 2012-09-03
dot icon18/05/2012
Director's details changed for Alison Hinton on 2012-05-18
dot icon27/10/2011
Secretary's details changed for Mr Roger Michael Young on 2011-10-01
dot icon27/10/2011
Director's details changed for Mr Roger Michael Young on 2011-10-01
dot icon25/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon02/09/2010
Director's details changed for Roger Michael Young on 2010-01-01
dot icon02/09/2010
Director's details changed for Alison Hinton on 2010-01-01
dot icon02/09/2010
Director's details changed for David Truman on 2010-01-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon05/09/2009
Registered office changed on 05/09/2009 from 61 charlotte street birmingham west midlands B3 1PX
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 08/08/08; full list of members
dot icon17/09/2008
Director's change of particulars / david truman / 23/08/2007
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 08/08/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2006
Return made up to 08/08/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon08/11/2005
Return made up to 08/08/05; full list of members
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon22/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/08/2004
Return made up to 08/08/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/09/2003
Return made up to 08/08/03; full list of members
dot icon01/08/2003
Return made up to 08/08/02; full list of members
dot icon21/06/2003
Ad 12/06/03--------- £ si 199@1=199 £ ic 1/200
dot icon07/06/2003
Registered office changed on 07/06/03 from: 1323 stratford road hall green birmingham west midlands B28 9HH
dot icon27/05/2003
Registered office changed on 27/05/03 from: 6 the wharf 16 bridge street birmingham west midlands B1 2JS
dot icon13/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon01/06/2002
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon21/08/2001
Registered office changed on 21/08/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned
dot icon08/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
7
11.40K
-
0.00
-
-
2022
7
15.63K
-
0.00
-
-
2023
8
9.21K
-
0.00
-
-
2023
8
9.21K
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

9.21K £Descended-41.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truman, David
Director
08/08/2001 - Present
67
Mr Adam Davies
Director
01/05/2019 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/08/2001 - 08/08/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/08/2001 - 08/08/2001
43699
Michaels, Amanda Jane
Director
08/08/2001 - 01/04/2019
8

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIGHT WILLIS LIMITED

BRIGHT WILLIS LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at 1323 Stratford Road, Hall Green, Birmingham, West Midlands B28 9HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT WILLIS LIMITED?

toggle

BRIGHT WILLIS LIMITED is currently Active. It was registered on 08/08/2001 .

Where is BRIGHT WILLIS LIMITED located?

toggle

BRIGHT WILLIS LIMITED is registered at 1323 Stratford Road, Hall Green, Birmingham, West Midlands B28 9HH.

What does BRIGHT WILLIS LIMITED do?

toggle

BRIGHT WILLIS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BRIGHT WILLIS LIMITED have?

toggle

BRIGHT WILLIS LIMITED had 8 employees in 2023.

What is the latest filing for BRIGHT WILLIS LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr David Truman on 2026-03-21.