BRIGHTON TOOLS AND FIXINGS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON TOOLS AND FIXINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605894

Incorporation date

29/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Parkhouse, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1991)
dot icon07/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Resolutions
dot icon25/06/2025
Termination of appointment of Zoe Clare Hyde as a secretary on 2025-06-25
dot icon25/06/2025
Registration of charge 026058940003, created on 2025-06-25
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2024
Termination of appointment of Arthur George Cornish Hyde as a director on 2024-05-08
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon26/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2019
Withdrawal of a person with significant control statement on 2019-12-23
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/11/2018
Termination of appointment of Matthew Johnathan Cornish Hyde as a secretary on 2018-11-07
dot icon09/11/2018
Appointment of Mrs Zoe Clare Hyde as a secretary on 2018-11-07
dot icon16/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/03/2018
Notification of Btf Holdings Ltd as a person with significant control on 2016-06-29
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon23/03/2017
Satisfaction of charge 2 in full
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Resolutions
dot icon16/10/2015
Change of share class name or designation
dot icon22/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Director's details changed for Matthew Johnathan Cornish Hyde on 2012-12-01
dot icon03/01/2013
Secretary's details changed for Matthew Johnathan Cornish Hyde on 2012-12-01
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/07/2010
Resolutions
dot icon29/07/2010
Statement of company's objects
dot icon13/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2009
Return made up to 29/04/09; full list of members
dot icon01/04/2009
Ad 31/03/09\gbp si 8@1=8\gbp ic 2/10\
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Director appointed matthew johnathan cornish hyde
dot icon01/10/2008
Director appointed andrew donald nash
dot icon23/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 29/04/08; full list of members
dot icon25/04/2008
Appointment terminated director and secretary lynda hyde
dot icon25/04/2008
Secretary appointed matthew johnathan cornish hyde
dot icon20/12/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 29/04/07; full list of members
dot icon21/04/2007
Accounts for a small company made up to 2006-09-30
dot icon09/06/2006
Accounts for a small company made up to 2005-09-30
dot icon24/05/2006
Return made up to 29/04/06; full list of members
dot icon15/06/2005
Registered office changed on 15/06/05 from: 1ST floor london gate 72 dyke road drive brighton east sussex BN1 6AJ
dot icon27/05/2005
Return made up to 29/04/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-09-30
dot icon01/06/2004
Return made up to 29/04/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-09-30
dot icon10/06/2003
Return made up to 29/04/03; full list of members
dot icon10/06/2003
Director's particulars changed
dot icon10/06/2003
Secretary's particulars changed;director's particulars changed
dot icon18/04/2003
Accounts for a small company made up to 2002-09-30
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon27/06/2002
Return made up to 29/04/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon05/06/2001
Return made up to 29/04/01; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon11/07/2000
Accounts for a small company made up to 1999-09-30
dot icon20/06/2000
Return made up to 29/04/00; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-09-30
dot icon16/05/1999
Return made up to 29/04/99; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon26/05/1998
Return made up to 29/04/98; no change of members
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon13/05/1997
Return made up to 29/04/97; no change of members
dot icon07/01/1997
Particulars of mortgage/charge
dot icon05/11/1996
Registered office changed on 05/11/96 from: 9 marlborough place brighton east sussex BN1 1UB
dot icon06/06/1996
Secretary's particulars changed;director's particulars changed
dot icon06/06/1996
Return made up to 29/04/96; full list of members
dot icon06/06/1996
Director's particulars changed
dot icon05/06/1996
Accounts for a small company made up to 1995-09-30
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon21/06/1995
Return made up to 29/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon07/05/1994
Return made up to 29/04/94; no change of members
dot icon07/10/1993
Certificate of change of name
dot icon07/10/1993
Certificate of change of name
dot icon21/09/1993
Accounting reference date shortened from 30/04 to 30/09
dot icon02/07/1993
Return made up to 29/04/93; full list of members
dot icon21/05/1993
Registered office changed on 21/05/93 from: c/o p r b martin pollins 5 bridge rd business park bridge road haywards heath RH16 1TX
dot icon06/05/1993
Auditor's resignation
dot icon19/04/1993
New secretary appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Secretary resigned
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Resolutions
dot icon03/12/1992
Full accounts made up to 1992-04-30
dot icon15/06/1992
Return made up to 30/04/92; full list of members
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.50M
-
0.00
647.24K
-
2022
18
1.37M
-
0.00
535.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Hyde, Arthur George Cornish
Director
01/04/1993 - 08/05/2024
6
Mr Matthew Johnathan Cornish Hyde
Director
29/09/2008 - Present
7
Nash, Andrew Donald
Director
29/09/2008 - Present
1
Hyde, Zoe Clare
Secretary
07/11/2018 - 25/06/2025
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIGHTON TOOLS AND FIXINGS LIMITED

BRIGHTON TOOLS AND FIXINGS LIMITED is an(a) Active company incorporated on 29/04/1991 with the registered office located at Preston Parkhouse, South Road, Brighton, East Sussex BN1 6SB. 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 BRIGHTON TOOLS AND FIXINGS LIMITED?

toggle

BRIGHTON TOOLS AND FIXINGS LIMITED is currently Active. It was registered on 29/04/1991 .

Where is BRIGHTON TOOLS AND FIXINGS LIMITED located?

toggle

BRIGHTON TOOLS AND FIXINGS LIMITED is registered at Preston Parkhouse, South Road, Brighton, East Sussex BN1 6SB.

What does BRIGHTON TOOLS AND FIXINGS LIMITED do?

toggle

BRIGHTON TOOLS AND FIXINGS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BRIGHTON TOOLS AND FIXINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-09-30.