BRIGHTWELLS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052714

Incorporation date

04/09/1986

Size

Medium

Contacts

Registered address

Registered address

Easters Court, -, Leominster, Herefordshire HR6 0DECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon19/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon09/07/2025
Memorandum and Articles of Association
dot icon09/07/2025
Resolutions
dot icon07/07/2025
Satisfaction of charge 020527140003 in full
dot icon02/07/2025
Registration of charge 020527140006, created on 2025-07-01
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon04/01/2024
Termination of appointment of Terence Irving Parry as a director on 2023-12-31
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon25/01/2023
Cessation of Bids Estates Limited as a person with significant control on 2022-12-01
dot icon25/01/2023
Notification of Brightwells Holdings Ltd as a person with significant control on 2022-12-01
dot icon25/01/2023
Change of details for Brightwells Holdings Ltd as a person with significant control on 2022-12-01
dot icon09/12/2022
Memorandum and Articles of Association
dot icon09/12/2022
Resolutions
dot icon16/11/2022
Cessation of Richard John Binnersley as a person with significant control on 2022-09-21
dot icon16/11/2022
Cessation of Nicholas William Eldon Gorst as a person with significant control on 2022-09-21
dot icon16/11/2022
Notification of Bids Estates Limited as a person with significant control on 2022-09-21
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Statement of capital on 2022-08-23
dot icon24/08/2022
24/08/22 Statement of Capital gbp 766.25
dot icon10/08/2022
Satisfaction of charge 020527140005 in full
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon07/05/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon16/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2021
Director's details changed for Terence Irving Parry on 2021-03-24
dot icon25/03/2021
Director's details changed for Mr Nicholas William Eldon Gorst on 2021-03-24
dot icon25/03/2021
Director's details changed for Mr Richard Andrew Bound on 2021-03-24
dot icon25/03/2021
Director's details changed for Richard John Binnersley on 2021-03-24
dot icon23/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon13/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon05/03/2021
Director's details changed for Terence Irving Parry on 2021-03-05
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon19/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon29/09/2020
Notification of Richard John Binnersley as a person with significant control on 2020-09-29
dot icon14/09/2020
Notification of Nicholas William Eldon Gorst as a person with significant control on 2020-09-04
dot icon14/09/2020
Withdrawal of a person with significant control statement on 2020-09-14
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon19/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon09/07/2019
Amended full accounts made up to 2017-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon30/05/2019
Registration of charge 020527140005, created on 2019-05-22
dot icon18/12/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon12/10/2018
Registered office address changed from Easters Court Leominster Herefordshire HR6 0DE to Easters Court - Leominster Herefordshire HR6 0DE on 2018-10-12
dot icon12/10/2018
Secretary's details changed for Mr Gregor Percy Michael Fitzgerald on 2018-10-12
dot icon27/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2018
Resolutions
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Terence Clifford Court as a director on 2018-08-06
dot icon06/08/2018
Termination of appointment of Michael Harrison Rose as a director on 2018-08-06
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon11/05/2018
Registration of charge 020527140004, created on 2018-05-08
dot icon10/05/2018
Appointment of Mr Richard Andrew Bound as a director on 2018-05-01
dot icon27/11/2017
Director's details changed for Mr Terence Clifford Court on 2017-11-27
dot icon02/10/2017
Termination of appointment of Frank Joseph Arthur Morgan as a director on 2017-10-02
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon19/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon23/05/2017
Statement of capital following an allotment of shares on 2014-04-22
dot icon23/05/2017
Statement of capital following an allotment of shares on 2014-04-08
dot icon16/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2017
Resolutions
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2014-02-06
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2013-07-26
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2012-12-31
dot icon26/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/03/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon28/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon08/06/2015
Director's details changed for Terence Irving Parry on 2015-06-05
dot icon18/08/2014
Satisfaction of charge 2 in full
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Registration of charge 020527140003, created on 2014-08-01
dot icon18/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon07/03/2014
Purchase of own shares.
dot icon04/02/2014
Termination of appointment of Richard Grainger as a director
dot icon24/01/2014
Termination of appointment of Richard Grainger as a secretary
dot icon24/01/2014
Appointment of Mr Gregor Percy Michael Fitzgerald as a secretary
dot icon27/08/2013
Purchase of own shares.
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Memorandum and Articles of Association
dot icon16/07/2013
Resolutions
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon18/01/2013
Purchase of own shares.
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-12-11
dot icon31/07/2012
Resolutions
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Douglas Burgoyne as a director
dot icon12/03/2012
Resolutions
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-12-16
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-11-13
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Michael Harrison Rose on 2010-06-01
dot icon08/06/2010
Director's details changed for Richard John Binnersley on 2010-01-29
dot icon08/06/2010
Director's details changed for Terence Irving Parry on 2010-06-01
dot icon08/06/2010
Director's details changed for Frank Joseph Arthur Morgan on 2010-06-01
dot icon13/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/06/2009
Return made up to 05/06/09; full list of members
dot icon08/06/2009
Director's change of particulars / richard binnersley / 01/03/2009
dot icon10/09/2008
Memorandum and Articles of Association
dot icon10/09/2008
Resolutions
dot icon09/09/2008
Gbp nc 1500/3000\03/09/08
dot icon10/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon11/06/2008
Director's change of particulars / richard binnersley / 01/04/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 05/06/07; full list of members
dot icon22/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 05/06/06; full list of members
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Ad 11/07/05--------- £ si [email protected]=125 £ ic 1350/1475
dot icon16/06/2005
Return made up to 05/06/05; change of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 05/06/04; full list of members
dot icon30/01/2004
Registered office changed on 30/01/04 from: the mews 19/21 king street hereford herefordshire HR4 9DB
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 05/06/03; change of members
dot icon30/07/2002
Director resigned
dot icon24/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/06/2002
Return made up to 05/06/02; change of members
dot icon31/12/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Certificate of change of name and re-registration to Limited
dot icon30/06/2000
Re-registration of Memorandum and Articles
dot icon30/06/2000
Application for reregistration from UNLTD to LTD
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon16/06/2000
Return made up to 05/06/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 05/06/99; change of members
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 05/06/98; change of members
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Secretary resigned
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon28/06/1997
Return made up to 05/06/97; full list of members
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1996
Return made up to 05/06/96; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 05/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 05/06/94; full list of members
dot icon19/05/1994
Director resigned
dot icon03/02/1994
Director's particulars changed;director resigned
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 05/06/93; full list of members
dot icon11/05/1993
Particulars of mortgage/charge
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 05/06/92; full list of members
dot icon03/07/1991
Return made up to 05/06/91; full list of members
dot icon03/07/1991
Registered office changed on 03/07/91
dot icon21/09/1990
Director resigned
dot icon11/06/1990
Return made up to 05/06/90; full list of members
dot icon10/01/1990
Director resigned
dot icon01/06/1989
Return made up to 19/05/89; full list of members
dot icon29/03/1989
Director resigned
dot icon15/03/1988
Return made up to 04/03/88; full list of members
dot icon23/02/1987
Company type changed from pri to UNLTD
dot icon30/01/1987
Director resigned;new director appointed
dot icon24/12/1986
Secretary resigned;new secretary appointed
dot icon12/11/1986
Accounting reference date notified as 31/12
dot icon07/11/1986
New director appointed
dot icon04/11/1986
New director appointed
dot icon04/11/1986
Registered office changed on 04/11/86 from: 38 south street leominster herefordshire HR6 8JS
dot icon04/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

55
2022
change arrow icon-58.95 % *

* during past year

Cash in Bank

£1,752,925.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
51
9.87M
-
0.00
4.27M
-
2022
55
3.04M
-
8.83M
1.75M
-
2022
55
3.04M
-
8.83M
1.75M
-

Employees

2022

Employees

55 Ascended8 % *

Net Assets(GBP)

3.04M £Descended-69.18 % *

Total Assets(GBP)

-

Turnover(GBP)

8.83M £Ascended- *

Cash in Bank(GBP)

1.75M £Descended-58.95 % *

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
Gorst, Nicholas William Eldon
Director
01/01/2002 - Present
11
Bound, Richard Andrew
Director
01/05/2018 - Present
40
Binnersley, Richard John
Director
02/01/2007 - Present
7
Parry, Terence Irving
Director
31/01/1997 - 31/12/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

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

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BRIGHTWELLS LIMITED

BRIGHTWELLS LIMITED is an(a) Active company incorporated on 04/09/1986 with the registered office located at Easters Court, -, Leominster, Herefordshire HR6 0DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTWELLS LIMITED?

toggle

BRIGHTWELLS LIMITED is currently Active. It was registered on 04/09/1986 .

Where is BRIGHTWELLS LIMITED located?

toggle

BRIGHTWELLS LIMITED is registered at Easters Court, -, Leominster, Herefordshire HR6 0DE.

What does BRIGHTWELLS LIMITED do?

toggle

BRIGHTWELLS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BRIGHTWELLS LIMITED have?

toggle

BRIGHTWELLS LIMITED had 55 employees in 2022.

What is the latest filing for BRIGHTWELLS LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a medium company made up to 2024-12-31.