UKBizDB.co.uk

BRIGHTWATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brightwater Limited. The company was founded 21 years ago and was given the registration number 04607197. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:BRIGHTWATER LIMITED
Company Number:04607197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England, WS2 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director15 May 2023Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director05 July 2019Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary05 July 2019Active
143 Palatine Road, Blackpool, FY1 4DN

Secretary03 December 2002Active
143 Palatine Road, Blackpool, FY1 4DN

Director03 December 2002Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director05 July 2019Active
100 Rouncil Lane, Kenilworth, CV8 1FQ

Director03 December 2002Active

People with Significant Control

Office Watercoolers Limited
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Halliday
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:143 Palatine Road, Blackpool., England, FY1 4DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Owen William Patton
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:100 Rouncil Lane, Kenilworth, United Kingdom, CV8 1FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Change account reference date company previous shortened.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-07-09Officers

Appoint person secretary company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.