BRITELITE HOME IMPROVEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

BRITELITE HOME IMPROVEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778201

Incorporation date

08/01/1993

Size

Group

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1993)
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon10/01/2025
Termination of appointment of Nicole Baxter as a director on 2024-12-08
dot icon10/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon22/01/2024
Purchase of own shares.
dot icon22/01/2024
Cancellation of shares. Statement of capital on 2023-03-20
dot icon17/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon30/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon17/08/2022
Group of companies' accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon01/11/2021
Termination of appointment of John David Baxter as a director on 2021-09-06
dot icon01/11/2021
Cessation of John David Baxter as a person with significant control on 2021-09-06
dot icon27/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon01/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon14/01/2020
Cancellation of shares. Statement of capital on 2019-05-07
dot icon14/01/2020
Purchase of own shares.
dot icon17/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-17
dot icon10/09/2019
Group of companies' accounts made up to 2019-01-31
dot icon09/08/2019
Termination of appointment of Peter Graham Boyce as a director on 2019-08-09
dot icon09/08/2019
Termination of appointment of Peter Graham Boyce as a secretary on 2019-08-09
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon30/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon21/06/2018
Certificate of change of name
dot icon21/06/2018
Change of name notice
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Director's details changed for Mr Simon John Bourn on 2018-01-08
dot icon17/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/01/2017
Director's details changed for Dominc Baxter on 2017-01-19
dot icon19/01/2017
Director's details changed for Dominc Baxter on 2017-01-19
dot icon28/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon16/06/2016
Cancellation of shares. Statement of capital on 2016-05-16
dot icon16/06/2016
Purchase of own shares.
dot icon25/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon13/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon29/09/2014
Appointment of Mr Simon John Bourn as a director on 2014-09-24
dot icon20/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon25/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon27/09/2011
Director's details changed for Dominc Baxter on 2011-08-12
dot icon27/09/2011
Director's details changed for Mrs Nicole Baxter on 2011-08-12
dot icon27/09/2011
Secretary's details changed for Mr Peter Graham Boyce on 2011-08-12
dot icon27/09/2011
Director's details changed for Peter Graham Boyce on 2011-08-12
dot icon27/09/2011
Director's details changed for John David Baxter on 2011-08-12
dot icon15/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon07/12/2009
Accounts for a small company made up to 2009-01-31
dot icon29/11/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-11-29
dot icon02/04/2009
Return made up to 08/01/09; full list of members
dot icon21/12/2008
Amended accounts made up to 2008-01-31
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/04/2008
Return made up to 08/01/08; full list of members
dot icon12/12/2007
New secretary appointed;new director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Secretary resigned
dot icon02/12/2007
Accounts for a small company made up to 2007-01-31
dot icon03/11/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 08/01/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon22/06/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 03/02/06; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2005-01-31
dot icon17/02/2005
Return made up to 08/01/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon27/02/2004
Return made up to 08/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/03/2003
Return made up to 08/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Particulars of contract relating to shares
dot icon07/08/2002
Ad 29/01/02--------- £ si 100@1=100 £ ic 100/200
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/2002
Return made up to 08/01/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon18/05/2001
Return made up to 08/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon18/02/2000
Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LG
dot icon25/01/2000
Return made up to 08/01/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-01-31
dot icon01/04/1999
Return made up to 08/01/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon24/04/1998
Return made up to 08/01/98; no change of members
dot icon02/12/1997
Return made up to 08/01/97; full list of members
dot icon02/12/1997
Secretary's particulars changed;director's particulars changed
dot icon02/12/1997
Director's particulars changed
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon23/09/1997
Compulsory strike-off action has been discontinued
dot icon23/09/1997
Accounts for a small company made up to 1996-01-31
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon06/03/1996
Return made up to 08/01/96; no change of members
dot icon19/09/1995
Full accounts made up to 1995-01-31
dot icon19/09/1995
Accounts for a dormant company made up to 1994-01-31
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1995
Return made up to 08/01/95; full list of members
dot icon19/09/1995
Return made up to 08/01/94; full list of members
dot icon06/09/1995
Restoration by order of the court
dot icon08/11/1994
Final Gazette dissolved via compulsory strike-off
dot icon19/07/1994
First Gazette notice for compulsory strike-off
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Director resigned;new director appointed
dot icon08/01/1993
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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
512.19K
-
0.00
110.13K
-
2022
0
671.91K
-
0.00
36.00K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Nicole
Director
07/07/1994 - 08/12/2024
3
Baxter, Dominic
Director
23/11/2007 - Present
8
Baxter, John David
Director
07/01/1993 - 06/09/2021
10
Bourn, Simon John
Director
24/09/2014 - Present
12
Boyce, Peter Graham
Director
23/11/2007 - 09/08/2019
3

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

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 BRITELITE HOME IMPROVEMENT GROUP LIMITED

BRITELITE HOME IMPROVEMENT GROUP LIMITED is an(a) Active company incorporated on 08/01/1993 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. 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 BRITELITE HOME IMPROVEMENT GROUP LIMITED?

toggle

BRITELITE HOME IMPROVEMENT GROUP LIMITED is currently Active. It was registered on 08/01/1993 .

Where is BRITELITE HOME IMPROVEMENT GROUP LIMITED located?

toggle

BRITELITE HOME IMPROVEMENT GROUP LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does BRITELITE HOME IMPROVEMENT GROUP LIMITED do?

toggle

BRITELITE HOME IMPROVEMENT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITELITE HOME IMPROVEMENT GROUP LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-08 with no updates.