BRIGHTEMBER LIMITED

Register to unlock more data on OkredoRegister

BRIGHTEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811470

Incorporation date

09/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bell Lane, Lewes, East Sussex BN7 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon12/05/2025
Director's details changed for Mary Doris Darling on 2025-05-08
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon10/02/2023
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-09 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Termination of appointment of Peter Gordon Baker Beall as a director on 2021-09-16
dot icon17/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-05-09 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2019
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 1 Bell Lane Lewes East Sussex BN7 1JU on 2019-07-18
dot icon17/07/2019
Director's details changed for Mary Doris Darling on 2019-07-17
dot icon17/07/2019
Director's details changed for Lynda Baker Beall on 2019-07-17
dot icon17/07/2019
Director's details changed for Mary Doris Darling on 2019-07-17
dot icon17/07/2019
Director's details changed for Peter Gordon Baker Beall on 2019-07-17
dot icon12/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon20/03/2019
Current accounting period shortened from 2019-04-29 to 2019-03-31
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-04-30
dot icon12/03/2018
Termination of appointment of David John Baker Beall as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of David John Baker Beall as a secretary on 2018-03-12
dot icon29/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon01/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon08/06/2015
Director's details changed for Peter Gordon Baker Beall on 2014-05-10
dot icon08/06/2015
Director's details changed for David John Baker Beall on 2014-05-10
dot icon08/06/2015
Director's details changed for Mary Doris Darling on 2014-05-10
dot icon08/06/2015
Director's details changed for Lynda Baker Beall on 2014-05-10
dot icon08/06/2015
Secretary's details changed for David John Baker Beall on 2014-05-15
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon14/05/2010
Director's details changed for Peter Gordon Baker Beall on 2010-05-09
dot icon14/05/2010
Director's details changed for David John Baker Beall on 2010-05-09
dot icon14/05/2010
Director's details changed for Lynda Baker Beall on 2010-05-09
dot icon14/05/2010
Director's details changed for Mary Doris Darling on 2010-05-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 09/05/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2008
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon03/09/2007
Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF
dot icon22/05/2007
Return made up to 09/05/07; full list of members
dot icon28/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 78 high street lewes east sussex BN7 1XF
dot icon18/07/2006
Ad 05/07/06--------- £ si 3@1=3 £ ic 1/4
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon13/07/2006
Registered office changed on 13/07/06 from: 134 percival rd enfield EN1 1QU
dot icon09/06/2006
Resolutions
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon09/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
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
0
246.00
-
0.00
-
-
2022
0
246.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
09/05/2006 - 09/05/2006
4604
RWL DIRECTORS LIMITED
Corporate Director
09/05/2006 - 09/05/2006
1406
Baker Beall, Peter Gordon
Director
05/07/2006 - 16/09/2021
5
Darling, Mary Doris
Director
05/07/2006 - Present
-
Baker Beall, David John
Director
05/07/2006 - 12/03/2018
-

Persons with Significant Control

1
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 BRIGHTEMBER LIMITED

BRIGHTEMBER LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at 1 Bell Lane, Lewes, East Sussex BN7 1JU. There are currently 2 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 BRIGHTEMBER LIMITED?

toggle

BRIGHTEMBER LIMITED is currently Active. It was registered on 09/05/2006 .

Where is BRIGHTEMBER LIMITED located?

toggle

BRIGHTEMBER LIMITED is registered at 1 Bell Lane, Lewes, East Sussex BN7 1JU.

What does BRIGHTEMBER LIMITED do?

toggle

BRIGHTEMBER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIGHTEMBER LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.