About

Registered Number: 01356034
Date of Incorporation: 07/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Sidings Road, Lowmoor Ind Est, Kirkby In Ashfield, Notts, NG17 7JZ

 

Having been setup in 1978, Brightwake Ltd has its registered office in Kirkby In Ashfield, it's status at Companies House is "Active". The current directors of the company are listed as Allen, Victoria Claire, Allen, Kenneth Alfred, Cotton, Stephen, England, Valerie, Allen, Valerie Mary, Clark, Charlotte Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kenneth Alfred N/A - 1
COTTON, Stephen 18 April 2013 - 1
ENGLAND, Valerie 09 January 2009 - 1
ALLEN, Valerie Mary N/A 20 February 2001 1
CLARK, Charlotte Louise 06 March 2001 09 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Victoria Claire 06 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 31 August 2016
MR01 - N/A 28 July 2016
AA - Annual Accounts 15 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 August 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 03 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 July 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 26 January 2007
AAMD - Amended Accounts 08 November 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 06 June 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 15 June 1998
395 - Particulars of a mortgage or charge 18 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 09 July 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 22 July 1996
RESOLUTIONS - N/A 30 October 1995
RESOLUTIONS - N/A 30 October 1995
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 20 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
288 - N/A 28 October 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 28 January 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
NEWINC - New incorporation documents 07 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Debenture 12 March 2012 Outstanding

N/A

Chattels mortgage 15 May 1998 Outstanding

N/A

Charge 16 March 1984 Outstanding

N/A

Legal charge 17 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.