BRITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03448214

Incorporation date

10/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Declaration of solvency
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon26/11/2025
Registered office address changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Castle Hill Insolvency, 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-11-26
dot icon24/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon03/11/2025
Satisfaction of charge 1 in full
dot icon03/11/2025
Satisfaction of charge 034482140002 in full
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon08/07/2025
Director's details changed for Mr Mark Andrew Wilcox on 2025-06-30
dot icon08/07/2025
Change of details for Mr Mark Andrew Wilcox as a person with significant control on 2025-06-30
dot icon08/07/2025
Change of details for Andrea Helen Wilcox as a person with significant control on 2025-06-30
dot icon28/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/12/2023
Registration of charge 034482140002, created on 2023-12-05
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon02/08/2023
Second filing of Confirmation Statement dated 2022-09-23
dot icon27/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon12/01/2023
Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-13
dot icon10/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon10/10/2022
Change of share class name or designation
dot icon10/10/2022
Resolutions
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Change of details for Mr Mark Andrew Wilcox as a person with significant control on 2022-03-14
dot icon17/03/2022
Change of details for Andrea Helen Wilcox as a person with significant control on 2022-03-14
dot icon17/03/2022
Director's details changed for Mr Mark Andrew Wilcox on 2022-03-14
dot icon17/03/2022
Secretary's details changed for Mrs Andrea Helen Wilcox on 2022-03-14
dot icon11/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Resolutions
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2020-10-14
dot icon06/09/2021
Purchase of own shares.
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/11/2020
Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA on 2020-11-13
dot icon16/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 2020-05-18
dot icon12/05/2020
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to 7a Dartmouth Road Paignton Devon TQ4 5AA on 2020-05-12
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon10/09/2018
Notification of Andrea Helen Wilcox as a person with significant control on 2018-09-07
dot icon10/09/2018
Change of details for Mr Mark Andrew Wilcox as a person with significant control on 2018-09-07
dot icon07/09/2018
Director's details changed for Mr Mark Andrew Wilcox on 2018-09-06
dot icon07/09/2018
Secretary's details changed for Mrs Andrea Helen Wilcox on 2018-09-06
dot icon07/09/2018
Change of details for Mr Mark Andrew Wilcox as a person with significant control on 2018-09-06
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2st to Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2018-03-07
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/10/2012
Secretary's details changed for Mrs Andrea Watson on 2012-10-01
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Mark Andrew Wilcox on 2010-09-22
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2010-07-21
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon06/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 23/09/08; full list of members
dot icon09/10/2008
Secretary's change of particulars / andrea watson / 31/03/2008
dot icon09/10/2008
Director's change of particulars / mark wilcox / 31/03/2008
dot icon17/10/2007
Return made up to 23/09/07; no change of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 23/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
Ad 17/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/2005
Return made up to 23/09/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 23/09/04; full list of members
dot icon21/10/2004
Registered office changed on 21/10/04 from: 190 cheltenham road redland bristol BS6 5RB
dot icon28/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/10/2003
Return made up to 23/09/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon15/10/2002
Return made up to 10/10/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/10/2001
Return made up to 10/10/01; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: 2ND floor 15-16 lower park row bristol BS1 5BN
dot icon04/05/2001
Registered office changed on 04/05/01 from: 1 whiteladies road bristol avon BS8 1NU
dot icon04/05/2001
Accounts for a small company made up to 2001-01-31
dot icon12/10/2000
Return made up to 10/10/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-01-31
dot icon08/09/2000
Registered office changed on 08/09/00 from: barley house oakfield grove clifton bristol BS8 2BN
dot icon04/11/1999
Return made up to 10/10/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1999-01-31
dot icon15/10/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon08/10/1998
Return made up to 10/10/98; full list of members
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
New secretary appointed
dot icon15/10/1997
Secretary resigned
dot icon10/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

240
2023
change arrow icon-24.52 % *

* during past year

Cash in Bank

£577,238.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
147
664.65K
-
0.00
1.24M
-
2022
236
703.74K
-
0.00
764.71K
-
2023
240
700.21K
-
0.00
577.24K
-
2023
240
700.21K
-
0.00
577.24K
-

Employees

2023

Employees

240 Ascended2 % *

Net Assets(GBP)

700.21K £Descended-0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.24K £Descended-24.52 % *

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
Wilcox, Mark Andrew
Director
10/10/1997 - Present
3
BOURSE SECURITIES LIMITED
Nominee Director
10/10/1997 - 10/10/1998
679
Watson, John
Secretary
10/10/1997 - 19/02/1998
-
Wilcox, Andrea Helen
Secretary
19/02/1998 - Present
-

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

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

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

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About BRITE SERVICES LIMITED

BRITE SERVICES LIMITED is an(a) Liquidation company incorporated on 10/10/1997 with the registered office located at Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 240 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITE SERVICES LIMITED?

toggle

BRITE SERVICES LIMITED is currently Liquidation. It was registered on 10/10/1997 .

Where is BRITE SERVICES LIMITED located?

toggle

BRITE SERVICES LIMITED is registered at Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does BRITE SERVICES LIMITED do?

toggle

BRITE SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BRITE SERVICES LIMITED have?

toggle

BRITE SERVICES LIMITED had 240 employees in 2023.

What is the latest filing for BRITE SERVICES LIMITED?

toggle

The latest filing was on 09/12/2025: Resolutions.