BRIGHT & SONS LIMITED

2 Barkers Pool 2 Barkers Pool, South Yorkshire, S1 2HB
StatusACTIVE
Company No.00061272
CategoryPrivate Limited Company
Incorporated25 Mar 1899
Age125 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

BRIGHT & SONS LIMITED is an active private limited company with number 00061272. It was incorporated 125 years, 1 month, 13 days ago, on 25 March 1899. The company address is 2 Barkers Pool 2 Barkers Pool, South Yorkshire, S1 2HB.



Company Fillings

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-27

Officer name: Mr Sean Martin Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Michael Frampton

Appointment date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon Samuel Frampton

Termination date: 2020-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Mr Sean Martyn Fowler

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-26

Officer name: Ian Harry Muffett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Brown

Termination date: 2015-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2013

Action Date: 28 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Harry Muffett

Change date: 2013-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Oswald

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Harry Muffett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Pool

Change date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Michael Gordon Samuel Frampton

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 29 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/07/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 15 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/07/89; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/08/88; no change of members

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 09 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 01/08/87; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 11/07/86

Documents

View document PDF

Legacy

Date: 15 May 1986

Category: Address

Type: 287

Description: Registered office changed on 15/05/86 from: 70 fargate sheffield yorks

Documents

View document PDF

Incorporation company

Date: 25 Mar 1899

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

143 WELLINGTON STREET (LUTON) LIMITED

143B WELLINGTON STREET,LUTON,LU1 5AH

Number:03507312
Status:ACTIVE
Category:Private Limited Company

CONCIERGE TECHNOLOGIES LTD

AMBA HOUSE,HARROW,HA1 1BA

Number:08885027
Status:ACTIVE
Category:Private Limited Company

EAGLE EYE ENVIRONMENTAL SOLUTIONS LTD

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:10350112
Status:ACTIVE
Category:Private Limited Company

FRED REEVE LIMITED

23 HALL LANE,LOWESTOFT,NR32 3AT

Number:00117816
Status:ACTIVE
Category:Private Limited Company

RAPID MOBILITY LIMITED

RAPID MOBILITY LTD,WEYMOUTH,DT4 0AE

Number:10914420
Status:ACTIVE
Category:Private Limited Company

THE CREATORS BLOCK LTD

16 GROSVENOR ROAD,HARROGATE,HG1 4EG

Number:11295961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source