About

Registered Number: 02642336
Date of Incorporation: 02/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: STEINER & CO, 50 Cowick Street, Exeter, EX4 1AP

 

Brightsea Ltd was founded on 02 September 1991, it's status is listed as "Active". The current directors of this business are listed as White, Ian, Commins, Lorraine, Neal, John Robert, Baker, John Sidney, Baker, Margeret Joan, Baker, Stephen John, Foster, John Alan, Smith, John Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Sidney 02 September 1991 26 April 2002 1
BAKER, Margeret Joan 22 April 2003 26 February 2010 1
BAKER, Stephen John 21 May 2002 30 October 2018 1
FOSTER, John Alan 02 September 1991 11 June 2010 1
SMITH, John Robert 17 June 2008 24 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Ian 08 January 2019 - 1
COMMINS, Lorraine 31 October 2011 30 September 2018 1
NEAL, John Robert 03 December 1991 01 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 10 April 2019
AP03 - Appointment of secretary 08 January 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 12 November 2013
1.4 - Notice of completion of voluntary arrangement 08 August 2013
AA - Annual Accounts 20 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 June 2012
AA - Annual Accounts 16 May 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 29 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 June 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 04 August 2010
SH08 - Notice of name or other designation of class of shares 18 June 2010
1.1 - Report of meeting approving voluntary arrangement 29 April 2010
SH01 - Return of Allotment of shares 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 01 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 03 February 2007
169 - Return by a company purchasing its own shares 13 December 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 21 April 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 08 November 2004
169 - Return by a company purchasing its own shares 26 May 2004
AA - Annual Accounts 16 January 2004
363a - Annual Return 28 October 2003
MEM/ARTS - N/A 13 May 2003
169 - Return by a company purchasing its own shares 13 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
395 - Particulars of a mortgage or charge 29 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 11 September 2001
169 - Return by a company purchasing its own shares 11 September 2001
169 - Return by a company purchasing its own shares 04 July 2001
AA - Annual Accounts 08 February 2001
169 - Return by a company purchasing its own shares 27 September 2000
169 - Return by a company purchasing its own shares 12 September 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 30 December 1999
169 - Return by a company purchasing its own shares 09 September 1999
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
169 - Return by a company purchasing its own shares 28 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 12 September 1997
287 - Change in situation or address of Registered Office 02 June 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 17 September 1992
386 - Notice of passing of resolution removing an auditor 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1992
287 - Change in situation or address of Registered Office 28 February 1992
288 - N/A 16 December 1991
RESOLUTIONS - N/A 04 November 1991
123 - Notice of increase in nominal capital 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
287 - Change in situation or address of Registered Office 04 November 1991
288 - N/A 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 October 2008 Outstanding

N/A

Rent deposit deed 28 October 2005 Outstanding

N/A

Debenture 13 April 2005 Outstanding

N/A

Rent deposit deed 28 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.