BRIGHTSPIRE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSPIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066455

Incorporation date

09/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon05/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/12/2024
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2024-12-16
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon14/06/2024
Satisfaction of charge 7 in full
dot icon14/06/2024
Satisfaction of charge 5 in full
dot icon14/06/2024
Satisfaction of charge 6 in full
dot icon04/06/2024
Appointment of Mr Daniel Gillon as a director on 2024-05-28
dot icon04/06/2024
Termination of appointment of Alexandra Jay Smeaton as a secretary on 2024-05-28
dot icon04/06/2024
Termination of appointment of Alexandra Jay Smeaton as a director on 2024-05-28
dot icon04/06/2024
Termination of appointment of Andrew Victor Smeaton as a director on 2024-05-28
dot icon04/06/2024
Termination of appointment of Chloe Emily Jay Smeaton as a director on 2024-05-28
dot icon04/06/2024
Termination of appointment of Olivia Jay Smeaton as a director on 2024-05-28
dot icon04/06/2024
Appointment of Mr Steven Hesketh as a director on 2024-05-28
dot icon04/06/2024
Appointment of Mr Paul Jagota as a director on 2024-05-28
dot icon04/06/2024
Cessation of Castlebell Limited as a person with significant control on 2024-05-28
dot icon04/06/2024
Notification of Ava Wrexham 2 Ltd as a person with significant control on 2024-05-28
dot icon19/04/2024
Satisfaction of charge 8 in full
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/07/2023
Director's details changed for Ms Chloe Emily Jay Smeaton on 2023-07-13
dot icon13/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon13/07/2023
Director's details changed for Mrs Alexandra Jay Smeaton on 2023-07-13
dot icon13/07/2023
Director's details changed for Mr Andrew Victor Smeaton on 2023-07-13
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon19/05/2021
Appointment of Ms Chloe Emily Jay Smeaton as a director on 2021-05-19
dot icon05/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/01/2021
Appointment of Mrs Olivia Jay Smeaton as a director on 2021-01-15
dot icon10/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/06/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon29/06/2017
Notification of Castlebell Limited as a person with significant control on 2016-04-06
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon31/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon26/04/2010
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2010-04-26
dot icon11/11/2009
Accounts for a small company made up to 2009-04-30
dot icon14/07/2009
Return made up to 09/06/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-04-30
dot icon14/07/2008
Return made up to 09/06/08; full list of members
dot icon03/01/2008
Accounts for a small company made up to 2007-04-30
dot icon05/07/2007
Return made up to 09/06/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2006-04-30
dot icon22/06/2006
Return made up to 09/06/06; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2005-04-30
dot icon17/06/2005
Return made up to 09/06/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-04-30
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2003-04-30
dot icon14/06/2003
Return made up to 09/06/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-04-30
dot icon23/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
Return made up to 09/06/02; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-04-30
dot icon20/06/2001
Secretary's particulars changed;director's particulars changed
dot icon20/06/2001
Secretary's particulars changed;director's particulars changed
dot icon20/06/2001
Return made up to 09/06/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-04-30
dot icon15/06/2000
Return made up to 09/06/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-04-30
dot icon26/07/1999
Registered office changed on 26/07/99 from: stanhope house mark rake,bromborough wirral,merseyside L62 2DN
dot icon29/06/1999
Return made up to 09/06/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-04-30
dot icon11/08/1998
Return made up to 09/06/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-04-30
dot icon02/09/1997
Return made up to 09/06/97; no change of members
dot icon21/06/1997
Particulars of mortgage/charge
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon23/06/1996
Return made up to 09/06/96; full list of members
dot icon30/08/1995
Particulars of mortgage/charge
dot icon30/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Accounting reference date notified as 30/04
dot icon25/08/1995
Registered office changed on 25/08/95 from: 9 abbey square chester CH1 2HU
dot icon25/08/1995
Director resigned;new director appointed
dot icon25/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
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)
2021
23
362.15K
-
0.00
142.29K
-
2022
28
85.80K
-
0.00
48.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagota, Paul
Director
28/05/2024 - Present
201
Hesketh, Steven
Director
28/05/2024 - Present
85
Smeaton, Andrew Victor
Director
27/07/1995 - 28/05/2024
8
Smeaton, Alexandra Jay
Director
27/07/1995 - 28/05/2024
10
Smeaton, Chloe Emily Jay
Director
19/05/2021 - 28/05/2024
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSPIRE LIMITED

BRIGHTSPIRE LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DG. There are currently 3 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 BRIGHTSPIRE LIMITED?

toggle

BRIGHTSPIRE LIMITED is currently Active. It was registered on 09/06/1995 .

Where is BRIGHTSPIRE LIMITED located?

toggle

BRIGHTSPIRE LIMITED is registered at 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DG.

What does BRIGHTSPIRE LIMITED do?

toggle

BRIGHTSPIRE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BRIGHTSPIRE LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-03-31.