BRIGHTWELL AERIALS LTD

Register to unlock more data on OkredoRegister

BRIGHTWELL AERIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06727266

Incorporation date

17/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon17/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon13/01/2026
Change of details for Mrs Dominica Elizabeth Laird as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Mr Richard John Laird as a person with significant control on 2026-01-13
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Change of details for Mr Richard John Laird as a person with significant control on 2024-07-24
dot icon24/07/2024
Change of details for Dominica Laird as a person with significant control on 2024-07-24
dot icon16/06/2024
Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16
dot icon16/06/2024
Director's details changed for Mr Richard John Laird on 2024-06-16
dot icon16/06/2024
Change of details for Richard Laird as a person with significant control on 2024-06-16
dot icon16/06/2024
Director's details changed for Mrs Dominica Elizabeth Laird on 2024-06-16
dot icon16/06/2024
Change of details for Dominica Laird as a person with significant control on 2024-06-16
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Second filing for the notification of Richard Laird as a person with significant control
dot icon19/05/2022
Second filing for the notification of Dominica Laird as a person with significant control
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon30/03/2022
Director's details changed for Mr Richard John Laird on 2022-03-29
dot icon30/03/2022
Change of details for Mr Richard Laird as a person with significant control on 2022-03-29
dot icon30/03/2022
Change of details for Mrs Dominica Laird as a person with significant control on 2022-03-29
dot icon30/03/2022
Director's details changed for Mrs Dominica Elizabeth Laird on 2022-03-29
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-12-06
dot icon13/08/2018
Notification of Richard Laird as a person with significant control on 2017-12-06
dot icon13/08/2018
Notification of Dominica Laird as a person with significant control on 2017-12-06
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/12/2017
Appointment of Dominica Elizabeth Laird as a director on 2017-12-06
dot icon13/12/2017
Appointment of Mr Richard John Laird as a director on 2017-12-06
dot icon12/12/2017
Cessation of William Roy Flitney as a person with significant control on 2017-12-06
dot icon12/12/2017
Termination of appointment of William Roy Flitney as a director on 2017-12-06
dot icon12/12/2017
Termination of appointment of Dorothy Jean Flitney as a director on 2017-12-06
dot icon12/12/2017
Registered office address changed from Chestnut Cottage Ship Lane Pitstone Leighton Buzzard Bedfordshire LU7 9HB to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2017-12-12
dot icon17/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-03-31
dot icon30/11/2015
Micro company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/12/2013
Registered office address changed from 14 Lockers Park Lane Hemel Hempstead Hertfordshire HP1 1TH on 2013-12-18
dot icon18/12/2013
Director's details changed for William Roy Flitney on 2013-12-04
dot icon18/12/2013
Director's details changed for Dorothy Jean Flitney on 2013-12-04
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/12/2009
Director's details changed for Dorothy Jean Flitney on 2009-12-01
dot icon01/12/2009
Director's details changed for William Roy Flitney on 2009-12-01
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Accounting reference date shortened from 31/10/2009 to 31/03/2009
dot icon07/11/2008
Certificate of change of name
dot icon17/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2025
dot iconNext confirmation date
13/04/2026
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
6
625.23K
-
0.00
157.25K
-
2022
6
716.71K
-
0.00
199.46K
-
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
Laird, Dominica Elizabeth
Director
06/12/2017 - Present
2
Flitney, Dorothy Jean
Director
17/10/2008 - 06/12/2017
-
Flitney, William Roy
Director
17/10/2008 - 06/12/2017
-
Laird, Richard John
Director
06/12/2017 - Present
-

Persons with Significant Control

4
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 BRIGHTWELL AERIALS LTD

BRIGHTWELL AERIALS LTD is an(a) Active company incorporated on 17/10/2008 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. 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 BRIGHTWELL AERIALS LTD?

toggle

BRIGHTWELL AERIALS LTD is currently Active. It was registered on 17/10/2008 .

Where is BRIGHTWELL AERIALS LTD located?

toggle

BRIGHTWELL AERIALS LTD is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does BRIGHTWELL AERIALS LTD do?

toggle

BRIGHTWELL AERIALS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIGHTWELL AERIALS LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-13 with no updates.