BRIGHTMINDS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTMINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619051

Incorporation date

20/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ryefield House Hackness Road, Scalby, Scarborough YO13 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon02/04/2026
Appointment of Ms Sharon Pllu as a secretary on 2026-04-02
dot icon02/04/2026
Termination of appointment of Sharon Pllu as a director on 2026-04-02
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/06/2025
Director's details changed for Mr Barry Alan Ricketts on 2025-06-10
dot icon15/10/2024
Current accounting period extended from 2023-12-31 to 2024-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon01/08/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/09/2023
Termination of appointment of David Antony Crellin as a director on 2023-09-27
dot icon28/09/2023
Termination of appointment of David Antony Crellin as a secretary on 2023-09-27
dot icon28/09/2023
Termination of appointment of Brian John Green as a director on 2023-09-27
dot icon19/08/2023
Registered office address changed from Suite 8 Westfield Court Midsomer Norton Bath BA3 4XD to Ryefield House Hackness Road Scalby Scarborough YO13 0QY on 2023-08-19
dot icon18/07/2023
Second filing of Confirmation Statement dated 2023-07-04
dot icon18/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-03
dot icon14/07/2023
Appointment of Sharon Pllu as a director on 2023-07-13
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Resolutions
dot icon05/07/2023
04/07/23 Statement of Capital gbp 223496.84
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon04/07/2023
Cessation of Alison Susan Quill as a person with significant control on 2023-07-03
dot icon04/07/2023
Notification of Playmakers Holdings Ltd as a person with significant control on 2023-07-03
dot icon04/07/2023
Cessation of Michael Andrew as a person with significant control on 2023-07-03
dot icon04/07/2023
Registration of charge 036190510003, created on 2023-07-04
dot icon03/07/2023
Appointment of Mr Barry Alan Ricketts as a director on 2023-07-02
dot icon03/07/2023
Termination of appointment of John Robert Crellin as a director on 2023-07-01
dot icon28/06/2023
Satisfaction of charge 1 in full
dot icon28/06/2023
Satisfaction of charge 2 in full
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon28/06/2022
Director's details changed for Mr David Antony Crellin on 2022-06-27
dot icon28/06/2022
Secretary's details changed for Mr David Antony Crellin on 2022-06-27
dot icon24/05/2022
Appointment of Mr Brian John Green as a director on 2022-05-23
dot icon27/04/2022
Termination of appointment of Alison Susan Quill as a director on 2022-04-01
dot icon26/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon25/08/2021
Director's details changed for Mr David Antony Crellin on 2021-08-25
dot icon25/08/2021
Director's details changed for Dr John Robert Crellin on 2021-08-25
dot icon25/08/2021
Director's details changed for Mrs Alison Susan Quill on 2021-08-25
dot icon25/08/2021
Secretary's details changed for Mr David Antony Crellin on 2021-08-25
dot icon25/08/2021
Change of details for Mrs Alison Susan Quill as a person with significant control on 2021-08-25
dot icon12/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon20/06/2018
Statement of capital on 2018-06-20
dot icon20/06/2018
Solvency Statement dated 24/03/18
dot icon01/06/2018
Solvency Statement dated 24/03/18
dot icon20/04/2018
Change of share class name or designation
dot icon19/04/2018
Resolutions
dot icon25/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Resolutions
dot icon15/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon15/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Notice of completion of voluntary arrangement
dot icon03/02/2016
Annual return made up to 2015-08-05 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-23
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/05/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-23
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-23
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Registered office address changed from Unit E Third Avenue Westfield Industrial Estate Radstock Banes BA3 4XD on 2012-08-01
dot icon04/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-23
dot icon21/03/2012
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon15/09/2010
Director's details changed for Alison Susan Quill on 2010-08-20
dot icon15/09/2010
Director's details changed for John Robert Crellin on 2010-08-20
dot icon14/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon07/07/2009
Registered office changed on 07/07/2009 from unit a wellsway works wells road radstock bath somerset BA3 3RZ
dot icon25/09/2008
Ad 28/08/08\gbp si [email protected]=13381.9\gbp ic 63709.8/77091.7\
dot icon12/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/10/2007
Return made up to 20/08/07; no change of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/10/2006
Return made up to 20/08/06; no change of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/12/2005
Return made up to 20/08/05; full list of members
dot icon18/11/2005
Ad 30/06/05--------- £ si [email protected]=7751 £ ic 55956/63707
dot icon06/06/2005
Ad 14/03/05--------- £ si [email protected]=2126 £ ic 53830/55956
dot icon06/06/2005
Ad 14/03/05--------- £ si [email protected]=6564 £ ic 47266/53830
dot icon16/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/12/2004
Return made up to 20/08/04; full list of members
dot icon07/09/2004
Registered office changed on 07/09/04 from: crown house 37-41 prince street bristol BS1 4PS
dot icon06/07/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/12/2003
Ad 18/07/03--------- £ si [email protected]
dot icon16/09/2003
Return made up to 20/08/03; full list of members
dot icon11/08/2003
Secretary's particulars changed;director's particulars changed
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon09/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/10/2002
Ad 01/07/02--------- £ si 2051@1
dot icon17/09/2002
Return made up to 20/08/02; full list of members
dot icon17/06/2002
Ad 01/09/01--------- £ si 25298@1=25298 £ ic 2/25300
dot icon24/05/2002
Resolutions
dot icon24/05/2002
£ nc 1000/500000 21/08/01
dot icon22/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon04/09/2001
Return made up to 20/08/01; full list of members
dot icon04/09/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon11/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon13/06/2001
New director appointed
dot icon05/10/2000
Certificate of change of name
dot icon03/10/2000
Return made up to 20/08/00; full list of members
dot icon06/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon06/03/2000
Resolutions
dot icon15/02/2000
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon21/09/1999
Return made up to 20/08/99; full list of members
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon03/03/1999
Registered office changed on 03/03/99 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon03/03/1999
New director appointed
dot icon23/10/1998
Certificate of change of name
dot icon20/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-67.31 % *

* during past year

Cash in Bank

£61,809.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
411.62K
-
0.00
189.07K
-
2022
3
272.97K
-
0.00
61.81K
-
2022
3
272.97K
-
0.00
61.81K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

272.97K £Descended-33.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.81K £Descended-67.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pllu, Sharon
Director
13/07/2023 - 02/04/2026
7
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
19/08/1998 - 19/08/1998
3976
BOURSE NOMINEES LIMITED
Nominee Director
19/08/1998 - 19/08/1998
1082
Crellin, David Antony
Director
20/08/1998 - 27/09/2023
4
Ricketts, Barry Alan
Director
02/07/2023 - Present
63

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIGHTMINDS LIMITED

BRIGHTMINDS LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at Ryefield House Hackness Road, Scalby, Scarborough YO13 0QY. There are currently 2 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 BRIGHTMINDS LIMITED?

toggle

BRIGHTMINDS LIMITED is currently Active. It was registered on 20/08/1998 .

Where is BRIGHTMINDS LIMITED located?

toggle

BRIGHTMINDS LIMITED is registered at Ryefield House Hackness Road, Scalby, Scarborough YO13 0QY.

What does BRIGHTMINDS LIMITED do?

toggle

BRIGHTMINDS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BRIGHTMINDS LIMITED have?

toggle

BRIGHTMINDS LIMITED had 3 employees in 2022.

What is the latest filing for BRIGHTMINDS LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Ms Sharon Pllu as a secretary on 2026-04-02.