BRIGHTBOROUGH CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTBOROUGH CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07092380

Incorporation date

01/12/2009

Size

Small

Contacts

Registered address

Registered address

C/O Advanced Coated Products Limited The Vineyards Industrial Estate, Gloucester Road, Cheltenham GL51 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon03/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon02/02/2026
Director's details changed for Mrs Morag Shepard Trilk on 2026-02-02
dot icon11/08/2025
Notice of completion of voluntary arrangement
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon09/04/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-03-13
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2023-09-30
dot icon02/08/2024
Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ England to C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham GL51 8NH on 2024-08-02
dot icon29/07/2024
Accounts for a small company made up to 2022-09-30
dot icon27/06/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon12/05/2024
Notice of end of Administration
dot icon10/04/2024
Administrator's progress report
dot icon25/03/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/12/2023
Result of meeting of creditors
dot icon13/11/2023
Statement of administrator's proposal
dot icon26/10/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon03/10/2023
Registered office address changed from C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-10-03
dot icon26/09/2023
Appointment of an administrator
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon03/02/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-09-30
dot icon05/02/2021
Confirmation statement made on 2020-12-01 with updates
dot icon06/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon27/11/2019
Notification of Mn339 Limited as a person with significant control on 2019-09-30
dot icon27/11/2019
Cessation of Nigel Craig Trilk as a person with significant control on 2019-09-30
dot icon27/11/2019
Cessation of Martin Paul Urquhart as a person with significant control on 2019-09-30
dot icon26/11/2019
Change of details for Dr Nigel Craig Trilk as a person with significant control on 2016-04-06
dot icon26/11/2019
Change of details for Mr Martin Paul Urquhart as a person with significant control on 2016-04-06
dot icon28/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon05/04/2019
Appointment of Mrs Morag Shepherd Trilk as a director on 2019-04-04
dot icon05/04/2019
Appointment of Mrs Fiona Mary Urquhart as a director on 2019-04-04
dot icon17/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon23/05/2018
Group of companies' accounts made up to 2017-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon09/05/2017
Memorandum and Articles of Association
dot icon09/05/2017
Resolutions
dot icon08/05/2017
Change of share class name or designation
dot icon30/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon12/04/2016
Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH on 2016-04-12
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/12/2015
Auditor's resignation
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon10/03/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/03/2015
Registration of charge 070923800001, created on 2015-03-03
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/01/2014
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN England
dot icon19/11/2013
Auditor's resignation
dot icon05/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/09/2012
Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 2012-09-24
dot icon21/08/2012
Registered office address changed from 7200 the Quorum Oxford Business Park North Oxford Oxon OX4 2JZ England on 2012-08-21
dot icon04/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/01/2011
Register(s) moved to registered inspection location
dot icon04/01/2011
Register inspection address has been changed
dot icon04/01/2011
Director's details changed for Martin Paul Urquhart on 2009-12-01
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon30/03/2010
Resolutions
dot icon03/02/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon01/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.98M
-
0.00
-
-
2021
4
4.98M
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

4.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trilk, Nigel Craig, Dr
Director
01/12/2009 - Present
66
Urquhart, Martin Paul
Director
01/12/2009 - Present
38
Trilk, Morag Shepard
Director
04/04/2019 - Present
2
Urquhart, Fiona Mary
Director
04/04/2019 - Present
1

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

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 BRIGHTBOROUGH CAPITAL LIMITED

BRIGHTBOROUGH CAPITAL LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at C/O Advanced Coated Products Limited The Vineyards Industrial Estate, Gloucester Road, Cheltenham GL51 8NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTBOROUGH CAPITAL LIMITED?

toggle

BRIGHTBOROUGH CAPITAL LIMITED is currently Active. It was registered on 01/12/2009 .

Where is BRIGHTBOROUGH CAPITAL LIMITED located?

toggle

BRIGHTBOROUGH CAPITAL LIMITED is registered at C/O Advanced Coated Products Limited The Vineyards Industrial Estate, Gloucester Road, Cheltenham GL51 8NH.

What does BRIGHTBOROUGH CAPITAL LIMITED do?

toggle

BRIGHTBOROUGH CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRIGHTBOROUGH CAPITAL LIMITED have?

toggle

BRIGHTBOROUGH CAPITAL LIMITED had 4 employees in 2021.

What is the latest filing for BRIGHTBOROUGH CAPITAL LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-01 with no updates.