About

Registered Number: 05837881
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Grove Barn Middle Road, Denton, Harleston, Norfolk, IP20 0HA,

 

Brightwater Environmental Ltd was registered on 06 June 2006 and has its registered office in Harleston in Norfolk, it's status is listed as "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDISON, Ann-Marie 07 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BAVERSTOCK, Natalie 01 July 2014 - 1
BANKS, Kirsty Emma 21 December 2006 28 May 2007 1
FLIGHT, Stephanie Jane 28 May 2007 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
SH08 - Notice of name or other designation of class of shares 16 March 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 19 June 2018
MR01 - N/A 17 November 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 19 June 2017
RESOLUTIONS - N/A 10 May 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
225 - Change of Accounting Reference Date 27 September 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

All assets debenture 20 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.