BRIGHTERS LTD

Register to unlock more data on OkredoRegister

BRIGHTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062886

Incorporation date

03/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Application to strike the company off the register
dot icon17/01/2026
Change of details for Mr Clive Hannaway as a person with significant control on 2025-11-10
dot icon24/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon30/10/2024
Change of details for Mr Clive Francis Hannaway as a person with significant control on 2024-10-29
dot icon29/10/2024
Change of details for Mr Clive Francis Hannaway as a person with significant control on 2024-10-28
dot icon29/10/2024
Change of details for Mr Clive Francis Hannaway as a person with significant control on 2024-10-28
dot icon28/10/2024
Registered office address changed from Unit 100 23 King Street Cambridge Cambridgeshire CB1 1AH United Kingdom to 22 Fishers Lane Orwell Royston SG8 5QX on 2024-10-28
dot icon28/10/2024
Registered office address changed from 22 Fishers Lane Orwell Royston SG8 5QX England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2024-10-28
dot icon22/08/2024
Appointment of Mrs Karen Hannaway as a director on 2024-08-22
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon23/07/2019
Notification of Clive Hannaway as a person with significant control on 2019-07-23
dot icon23/07/2019
Cessation of Clive Hannaway as a person with significant control on 2019-07-23
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Registered office address changed from Uttridge Accounting Ltd 36a Church Street Willingham Cambridge CB24 5HT England to Unit 100 23 King Street Cambridge Cambridgeshire CB1 1AH on 2018-06-15
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon21/12/2017
Change of details for Mr Clive Hannaway as a person with significant control on 2017-03-31
dot icon07/11/2017
Director's details changed for Mr Clive Francis Hannaway on 2017-06-29
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from 14 Heldhaw Road Bury St Edmunds Suffolk IP32 7ER to Uttridge Accounting Ltd 36a Church Street Willingham Cambridge CB24 5HT on 2017-06-05
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon02/06/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of Karen Hannaway as a director
dot icon09/12/2010
Director's details changed for Mr Clive Francis Hannaway on 2010-12-09
dot icon31/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Clive Francis Hannaway on 2010-03-31
dot icon31/03/2010
Director's details changed for Karen Susan Hannaway on 2010-03-31
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Director appointed mr clive francis hannaway
dot icon09/07/2009
Appointment terminated secretary patrick hickey
dot icon28/05/2009
Return made up to 03/03/09; no change of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Return made up to 03/03/08; no change of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 03/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 03/03/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 03/03/05; full list of members
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon19/03/2004
Registered office changed on 19/03/04 from: 20 spring lane bottisham cambridge cambridgeshire CB5 9BL
dot icon03/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
23/12/2026
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
2
1.42K
-
0.00
948.00
-
2022
2
33.00
-
0.00
-
-
2023
2
5.00K
-
0.00
-
-
2023
2
5.00K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.00K £Ascended15.06K % *

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
Hannaway, Clive
Director
14/09/2009 - Present
-
Hannaway, Karen Susan
Director
03/03/2004 - 24/11/2010
-
Hannaway, Karen
Director
22/08/2024 - Present
2
Hickey, Patrick Julian
Secretary
03/03/2004 - 09/07/2009
22

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHTERS LTD

BRIGHTERS LTD is an(a) Active company incorporated on 03/03/2004 with the registered office located at Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTERS LTD?

toggle

BRIGHTERS LTD is currently Active. It was registered on 03/03/2004 .

Where is BRIGHTERS LTD located?

toggle

BRIGHTERS LTD is registered at Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BT.

What does BRIGHTERS LTD do?

toggle

BRIGHTERS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BRIGHTERS LTD have?

toggle

BRIGHTERS LTD had 2 employees in 2023.

What is the latest filing for BRIGHTERS LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.