BRIGHTHELM HOLDINGS LTD

Register to unlock more data on OkredoRegister

BRIGHTHELM HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07336196

Incorporation date

04/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2010)
dot icon16/12/2025
Notification of Pavilion Asset Holdings Limited as a person with significant control on 2021-06-01
dot icon16/12/2025
Cessation of Stephen John Cecil Dugard as a person with significant control on 2021-06-01
dot icon11/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Appointment of Mr Kevin Brooker as a director on 2021-11-10
dot icon17/11/2021
Termination of appointment of John Cecil Dugard as a director on 2021-11-10
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon14/06/2021
Termination of appointment of David Patrick Luke Gadsden as a director on 2021-06-01
dot icon14/06/2021
Termination of appointment of Erl Raymond Murray as a director on 2021-06-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-11-10 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Hove BN3 2DL on 2017-08-16
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Stephen John Cecil Dugard on 2014-02-07
dot icon14/02/2014
Director's details changed for John Cecil Dugard on 2014-02-07
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/01/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon03/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon01/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon10/05/2011
Appointment of Mr David Patrick Luke Gadsden as a director
dot icon10/05/2011
Appointment of Erl Raymond Murray as a director
dot icon10/05/2011
Appointment of John Cecil Dugard as a director
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon10/05/2011
Resolutions
dot icon11/04/2011
Appointment of Peter Jonathan Tuffin as a secretary
dot icon04/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£582,262.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
3
2.68M
-
0.00
582.26K
-
2023
3
2.68M
-
0.00
582.26K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

2.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

582.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugard, John Cecil
Director
25/03/2011 - 10/11/2021
12
Murray, Erl Raymond
Director
25/03/2011 - 01/06/2021
3
Gadsden, David Patrick Luke
Director
25/03/2011 - 01/06/2021
4
Dugard, Stephen John Cecil
Director
04/08/2010 - Present
28
Brooker, Kevin
Director
10/11/2021 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTHELM HOLDINGS LTD

BRIGHTHELM HOLDINGS LTD is an(a) Active company incorporated on 04/08/2010 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTHELM HOLDINGS LTD?

toggle

BRIGHTHELM HOLDINGS LTD is currently Active. It was registered on 04/08/2010 .

Where is BRIGHTHELM HOLDINGS LTD located?

toggle

BRIGHTHELM HOLDINGS LTD is registered at 168 Church Road, Hove BN3 2DL.

What does BRIGHTHELM HOLDINGS LTD do?

toggle

BRIGHTHELM HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRIGHTHELM HOLDINGS LTD have?

toggle

BRIGHTHELM HOLDINGS LTD had 3 employees in 2023.

What is the latest filing for BRIGHTHELM HOLDINGS LTD?

toggle

The latest filing was on 16/12/2025: Notification of Pavilion Asset Holdings Limited as a person with significant control on 2021-06-01.