BRIGHTMAN INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTMAN INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276543

Incorporation date

24/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon29/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Registered office address changed from C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom to C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 2025-09-23
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon28/07/2025
Director's details changed for Mr Jeremy George Hazard Hassell on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Jeremy George Hazard Hassell on 2025-07-28
dot icon28/07/2025
Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28
dot icon28/07/2025
Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28
dot icon28/07/2025
Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon20/02/2024
Director's details changed for Mr Jeremy George Hazard Hassell on 2024-02-20
dot icon19/02/2024
Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2024-02-19
dot icon19/02/2024
Secretary's details changed for Cherry Theresa Hassell on 2024-02-19
dot icon06/10/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon27/09/2023
Termination of appointment of Julian Richard Gilbertson as a director on 2023-09-18
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon04/07/2022
Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2022-07-04
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2021
Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2021-03-26
dot icon08/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon02/07/2019
Compulsory strike-off action has been discontinued
dot icon30/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon12/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon23/07/2018
Registered office address changed from Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 2018-07-23
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Termination of appointment of Paul Thomas Thacker as a director on 2018-01-17
dot icon29/09/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/08/2017
Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS on 2017-08-15
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/02/2016
Appointment of Mr Paul Thomas Thacker as a director on 2016-02-09
dot icon09/02/2016
Appointment of Mr Julian Richard Gilbertson as a director on 2016-02-09
dot icon10/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/09/2014
Director's details changed for Mr Jeremy George Hazard Hassell on 2014-08-24
dot icon16/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon12/09/2013
Director's details changed for Jeremy George Hazard Hassell on 2013-08-24
dot icon25/07/2013
Director's details changed for Jeremy George Hazard Hassell on 2013-07-15
dot icon25/07/2013
Secretary's details changed for Cherry Theresa Hassell on 2013-07-15
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Cherry Theresa Hassell on 2009-10-01
dot icon13/09/2010
Director's details changed for Jeremy George Hazard Hassell on 2009-10-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 24/08/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/12/2008
Accounts for a dormant company made up to 2007-08-31
dot icon05/12/2008
Accounting reference date shortened from 31/05/2008 to 31/08/2007
dot icon01/09/2008
Return made up to 24/08/08; full list of members
dot icon11/06/2008
Return made up to 24/08/07; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from 20-22 bedford row london WC1R 4JS
dot icon28/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon28/06/2007
Accounting reference date shortened from 31/08/07 to 31/05/07
dot icon20/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/10/2006
Return made up to 24/08/06; full list of members
dot icon06/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon26/09/2005
Return made up to 24/08/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/12/2004
Director resigned
dot icon29/11/2004
Return made up to 24/08/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/12/2003
Return made up to 24/08/03; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/03/2003
New director appointed
dot icon31/10/2002
Return made up to 24/08/02; full list of members
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon10/09/2001
New director appointed
dot icon24/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.54K
-
0.00
-
-
2022
1
50.86K
-
0.00
-
-
2022
1
50.86K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

50.86K £Ascended6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassell, Jeremy George Hazard
Director
28/08/2001 - Present
4
Hassell, Cherry Theresa
Secretary
24/08/2001 - Present
-
Gilbertson, Julian Richard
Director
09/02/2016 - 18/09/2023
6

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+
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 BRIGHTMAN INDUSTRIES LIMITED

BRIGHTMAN INDUSTRIES LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTMAN INDUSTRIES LIMITED?

toggle

BRIGHTMAN INDUSTRIES LIMITED is currently Active. It was registered on 24/08/2001 .

Where is BRIGHTMAN INDUSTRIES LIMITED located?

toggle

BRIGHTMAN INDUSTRIES LIMITED is registered at C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FS.

What does BRIGHTMAN INDUSTRIES LIMITED do?

toggle

BRIGHTMAN INDUSTRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRIGHTMAN INDUSTRIES LIMITED have?

toggle

BRIGHTMAN INDUSTRIES LIMITED had 1 employees in 2022.

What is the latest filing for BRIGHTMAN INDUSTRIES LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-06-30.