BRIGHTER FOODS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTER FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08815259

Incorporation date

16/12/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2013)
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Registration of charge 088152590008, created on 2025-06-25
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon28/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon23/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon07/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon20/12/2024
Second filing of Confirmation Statement dated 2022-12-16
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Nutrition Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon09/08/2022
Memorandum and Articles of Association
dot icon09/08/2022
Resolutions
dot icon01/08/2022
Registration of charge 088152590007, created on 2022-07-29
dot icon19/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon13/04/2022
Full accounts made up to 2021-03-31
dot icon03/03/2022
Notification of Thg Nutrition Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Cessation of The Hut.Com Limited as a person with significant control on 2022-03-01
dot icon23/12/2021
Second filing for the appointment of Mr James Patrick Pochin as a director
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon08/10/2021
Register inspection address has been changed from 17-18 2nd Floor 17-18 Agincourt Square Monmouth NP25 3DY Wales to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/10/2021
Register(s) moved to registered inspection location 17-18 2nd Floor 17-18 Agincourt Square Monmouth NP25 3DY
dot icon21/07/2021
Notification of The Hut.Com Limited as a person with significant control on 2021-05-11
dot icon21/07/2021
Cessation of N Brown Foods Limited as a person with significant control on 2021-05-11
dot icon26/05/2021
Memorandum and Articles of Association
dot icon26/05/2021
Resolutions
dot icon18/05/2021
Satisfaction of charge 088152590003 in full
dot icon18/05/2021
Satisfaction of charge 088152590005 in full
dot icon18/05/2021
Satisfaction of charge 088152590004 in full
dot icon18/05/2021
Satisfaction of charge 088152590006 in full
dot icon13/05/2021
Termination of appointment of Robin Wyn Williams as a director on 2021-05-11
dot icon13/05/2021
Termination of appointment of Maribeth Keeling as a director on 2021-05-11
dot icon13/05/2021
Termination of appointment of Michael John Holt as a director on 2021-05-11
dot icon13/05/2021
Appointment of Mr James Patrick Pochin as a secretary on 2021-05-11
dot icon13/05/2021
Termination of appointment of Andrew John Willis as a secretary on 2021-05-11
dot icon13/05/2021
Appointment of Mr James Patrick Pochin as a director on 2021-05-11
dot icon13/05/2021
Appointment of Mr John Andrew Gallemore as a director on 2021-05-11
dot icon13/05/2021
Registered office address changed from Units 1-4 Pendre Industrial Estate Tywyn Gwynedd LL36 9LW United Kingdom to 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2021-05-13
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon16/11/2020
Registered office address changed from 17-18 2nd Floor Agincourt Square Monmouth NP25 3DY Wales to Units 1-4 Pendre Industrial Estate Tywyn Gwynedd LL36 9LW on 2020-11-16
dot icon30/04/2020
Appointment of Mrs Maribeth Keeling as a director on 2020-04-30
dot icon30/04/2020
Appointment of Mr Michael John Holt as a director on 2020-04-30
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon12/09/2019
Termination of appointment of Hugh Charles Laurence Cawley as a director on 2019-09-02
dot icon02/09/2019
Registration of charge 088152590006, created on 2019-08-22
dot icon08/08/2019
Appointment of Mr Hugh Charles Laurence Cawley as a director on 2019-07-31
dot icon08/08/2019
Termination of appointment of Christopher Owen Thomas as a director on 2019-07-31
dot icon05/06/2019
Termination of appointment of Patrick George Ridgwell as a director on 2019-06-05
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon26/09/2018
Registration of charge 088152590005, created on 2018-09-20
dot icon18/05/2018
Registration of charge 088152590004, created on 2018-05-17
dot icon18/05/2018
Registration of charge 088152590003, created on 2018-05-17
dot icon08/05/2018
Notification of N Brown Foods Limited as a person with significant control on 2017-04-03
dot icon08/05/2018
Cessation of Real Good Food Plc as a person with significant control on 2017-04-03
dot icon20/04/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon16/04/2018
Satisfaction of charge 088152590002 in full
dot icon11/01/2018
Notification of Real Good Food Plc as a person with significant control on 2017-04-03
dot icon09/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon05/01/2018
Appointment of Mr Andrew John Willis as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Richard Morgan Evans as a secretary on 2018-01-05
dot icon15/12/2017
Resolutions
dot icon07/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Registered office address changed from Oaklands House Llanrothal Monmouth NP25 5QJ to 17-18 2nd Floor Agincourt Square Monmouth NP25 3DY on 2017-08-16
dot icon14/08/2017
Appointment of Mr Patrick George Ridgwell as a director on 2017-08-07
dot icon14/08/2017
Appointment of Mr Christopher Owen Thomas as a director on 2017-08-07
dot icon14/08/2017
Termination of appointment of Pieter Willem Totte as a director on 2017-08-07
dot icon14/08/2017
Termination of appointment of David Paul Newman as a director on 2017-08-07
dot icon14/08/2017
Cessation of Robin Wyn Williams as a person with significant control on 2017-04-05
dot icon04/07/2017
Termination of appointment of Richard James Garrett as a secretary on 2017-07-03
dot icon23/06/2017
Appointment of Mr Pieter Willem Totte as a director on 2017-04-04
dot icon23/06/2017
Appointment of Mr David Paul Newman as a director on 2017-06-23
dot icon06/03/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-28
dot icon29/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Register inspection address has been changed from Singleton Court Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA Wales to 17-18 2nd Floor 17-18 Agincourt Square Monmouth NP25 3DY
dot icon29/03/2016
Register(s) moved to registered inspection location Singleton Court Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed to Singleton Court Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA
dot icon06/10/2015
Appointment of Mr Richard James Garrett as a secretary on 2015-06-01
dot icon02/10/2015
Satisfaction of charge 088152590001 in full
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Termination of appointment of Paul Stuart Simmonds as a director on 2015-03-31
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon16/01/2015
Resolutions
dot icon02/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/12/2014
Registration of charge 088152590002, created on 2014-12-16
dot icon20/12/2014
Registration of charge 088152590001, created on 2014-12-19
dot icon18/12/2014
Appointment of Richard Morgan Evans as a secretary on 2014-12-10
dot icon17/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon13/05/2014
Resolutions
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon06/05/2014
Resolutions
dot icon16/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damian Robert Sanders
Director
02/01/2025 - Present
56
Gallemore, John Andrew
Director
11/05/2021 - 02/01/2025
104
Pochin, James Patrick
Director
11/05/2021 - Present
115

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 BRIGHTER FOODS LIMITED

BRIGHTER FOODS LIMITED is an(a) Active company incorporated on 16/12/2013 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. 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 BRIGHTER FOODS LIMITED?

toggle

BRIGHTER FOODS LIMITED is currently Active. It was registered on 16/12/2013 .

Where is BRIGHTER FOODS LIMITED located?

toggle

BRIGHTER FOODS LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does BRIGHTER FOODS LIMITED do?

toggle

BRIGHTER FOODS LIMITED operates in the Manufacture of breakfast cereals and cereals-based food (10.61/2 - SIC 2007) sector.

What is the latest filing for BRIGHTER FOODS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-16 with no updates.