BRIGHTWATER LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607197

Incorporation date

03/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall, West Midlands WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon05/01/2026
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon21/10/2025
Appointment of Mr James Skelton as a director on 2025-10-17
dot icon25/06/2025
Termination of appointment of Robert James O'malley as a director on 2025-06-25
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/05/2023
Appointment of Mr Robert James O'malley as a director on 2023-05-15
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon11/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon09/09/2020
Second filing of Confirmation Statement dated 2019-12-03
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon16/04/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon20/03/2020
Termination of appointment of Garry George Clarke as a secretary on 2020-03-14
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon23/07/2019
Resolutions
dot icon10/07/2019
Notification of Office Watercoolers Limited as a person with significant control on 2019-07-05
dot icon10/07/2019
Cessation of Craig Halliday as a person with significant control on 2019-07-05
dot icon10/07/2019
Cessation of Owen William Patton as a person with significant control on 2019-07-05
dot icon09/07/2019
Registered office address changed from Unit 13 Sovereign Court Wyrefields Poulton Industrial Estate Poulton Le Fylde Lancashire FY6 8JX to C/O South Staffordshire Plc Green Lane Walsall West Midlands WS2 7PD on 2019-07-09
dot icon09/07/2019
Appointment of Mr Garry George Clarke as a secretary on 2019-07-05
dot icon09/07/2019
Appointment of Mr Kenneth Skelton as a director on 2019-07-05
dot icon09/07/2019
Appointment of Mr Adrian Peter Page as a director on 2019-07-05
dot icon09/07/2019
Termination of appointment of Owen William Patton as a director on 2019-07-05
dot icon09/07/2019
Termination of appointment of Craig Halliday as a director on 2019-07-05
dot icon09/07/2019
Termination of appointment of Craig Halliday as a secretary on 2019-07-05
dot icon14/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon22/12/2009
Director's details changed for Owen William Patton on 2009-12-22
dot icon22/12/2009
Director's details changed for Craig Halliday on 2009-12-22
dot icon30/10/2009
Registered office address changed from 143 Palatine Road Blackpool Lancs. FY1 4DN on 2009-10-30
dot icon08/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/12/2008
Return made up to 03/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/12/2007
Return made up to 03/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/02/2007
Return made up to 03/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/12/2004
Return made up to 03/12/04; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/01/2004
Return made up to 03/12/03; full list of members
dot icon24/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon19/01/2004
Ad 01/05/03--------- £ si 97@1=97 £ ic 2/99
dot icon19/01/2004
Accounting reference date shortened from 31/08/03 to 31/05/03
dot icon08/10/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon03/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
45.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Halliday, Craig
Director
03/12/2002 - 05/07/2019
11
Patton, Owen William
Director
03/12/2002 - 05/07/2019
1
Page, Adrian Peter
Director
05/07/2019 - 29/04/2020
78
O'malley, Robert James
Director
15/05/2023 - 25/06/2025
83
Skelton, Kenneth
Director
05/07/2019 - Present
8

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+
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 BRIGHTWATER LIMITED

BRIGHTWATER LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall, West Midlands WS2 7PD. 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 BRIGHTWATER LIMITED?

toggle

BRIGHTWATER LIMITED is currently Active. It was registered on 03/12/2002 .

Where is BRIGHTWATER LIMITED located?

toggle

BRIGHTWATER LIMITED is registered at C/O South Staffordshire Plc, Green Lane, Walsall, West Midlands WS2 7PD.

What does BRIGHTWATER LIMITED do?

toggle

BRIGHTWATER LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for BRIGHTWATER LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-03-31.