BRITE RECRUITMENT LTD

Register to unlock more data on OkredoRegister

BRITE RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05983142

Incorporation date

31/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Matthew Squire & Company The Orchard, Thorngrove Mews, Sinton Green, Worcester WR2 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon03/12/2025
Appointment of Mr Robert Lacey as a director on 2025-11-30
dot icon02/12/2025
Change of details for Ms Karen Lacey as a person with significant control on 2025-11-30
dot icon02/12/2025
Secretary's details changed for Mr Matthew Jon Squire on 2025-11-30
dot icon02/12/2025
Director's details changed for Miss Karen Lacey on 2025-11-30
dot icon02/12/2025
Satisfaction of charge 059831420001 in full
dot icon12/11/2025
Registered office address changed from 10/11 Montpellier Arcade Cheltenham Gloucestershire GL50 1SU to C/O Matthew Squire & Company the Orchard, Thorngrove Mews Sinton Green Worcester WR2 6NP on 2025-11-12
dot icon25/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon14/06/2023
Change of details for Ms Karen Pollard as a person with significant control on 2022-07-31
dot icon14/06/2023
Director's details changed for Miss Karen Pollard on 2022-07-31
dot icon18/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon20/06/2015
Termination of appointment of Mark Anthony Wilkins as a director on 2015-06-19
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Mark Anthony Wilkins on 2014-06-10
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2014
Appointment of Mr Mark Anthony Wilkins as a director on 2014-06-10
dot icon23/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon23/11/2013
Register inspection address has been changed from Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England
dot icon23/11/2013
Registered office address changed from Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England on 2013-11-23
dot icon31/10/2013
Registration of charge 059831420001
dot icon12/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/11/2012
Register inspection address has been changed from 14 Rushton Court Princes Drive Worcester Worcestershire WR1 2PG England
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Karen Pollard on 2010-10-01
dot icon24/01/2011
Register inspection address has been changed from 8 Wayward Lad Close Prestbury Cheltenham Gloucestershire GL52 5FJ England
dot icon27/10/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/04/2010
Secretary's details changed for Mr Matthew Jon Squire on 2010-02-01
dot icon13/04/2010
Registered office address changed from 8 Wayward Lad Close Prestbury Cheltenham Gloucestershire GL52 5FJ England on 2010-04-13
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Karen Pollard on 2009-10-31
dot icon24/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2008
Director's change of particulars / karen pollard / 15/05/2008
dot icon16/05/2008
Registered office changed on 16/05/2008 from 8 the rosery 45 ombersley road worcester worcestershire WR3 7BS
dot icon27/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/03/2008
Secretary appointed matthew jon squire
dot icon19/03/2008
Appointment terminated secretary duport secretary LIMITED
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Director resigned
dot icon04/12/2006
Registered office changed on 04/12/06 from: 122 bath road brislington bristol BS4 3ED
dot icon21/11/2006
New director appointed
dot icon31/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-7.49 % *

* during past year

Cash in Bank

£186,912.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
173.09K
-
0.00
202.06K
-
2022
6
223.07K
-
0.00
186.91K
-
2022
6
223.07K
-
0.00
186.91K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

223.07K £Ascended28.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.91K £Descended-7.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squire, Matthew Jon
Secretary
19/03/2008 - Present
41
Lacey, Karen
Director
31/10/2006 - Present
-
Lacey, Robert
Director
30/11/2025 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITE RECRUITMENT LTD

BRITE RECRUITMENT LTD is an(a) Active company incorporated on 31/10/2006 with the registered office located at C/O Matthew Squire & Company The Orchard, Thorngrove Mews, Sinton Green, Worcester WR2 6NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITE RECRUITMENT LTD?

toggle

BRITE RECRUITMENT LTD is currently Active. It was registered on 31/10/2006 .

Where is BRITE RECRUITMENT LTD located?

toggle

BRITE RECRUITMENT LTD is registered at C/O Matthew Squire & Company The Orchard, Thorngrove Mews, Sinton Green, Worcester WR2 6NP.

What does BRITE RECRUITMENT LTD do?

toggle

BRITE RECRUITMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BRITE RECRUITMENT LTD have?

toggle

BRITE RECRUITMENT LTD had 6 employees in 2022.

What is the latest filing for BRITE RECRUITMENT LTD?

toggle

The latest filing was on 03/12/2025: Appointment of Mr Robert Lacey as a director on 2025-11-30.