About

Registered Number: 04034837
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: LANGTONS CHARTERED ACCOUNTANTS, The Plaza, 100, Old Hall Street, Liverpool, L3 9QJ

 

Having been setup in 2000, Bringhigh Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Bringhigh Ltd. This organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Christine Anne 17 August 2005 - 1
HARRIS, Ronald Arthur 03 August 2005 - 1
JENNER, Ryan, Director Of Finance 21 September 2017 - 1
COLLINSON, Ernest John Paul 03 August 2005 26 July 2011 1
INGS, Richard John 10 July 2001 20 March 2002 1
JONES, John Harold 10 July 2001 03 August 2005 1
KITCHEN, John Tanfield 24 July 2000 03 August 2005 1
READDIE, Stephen Charles 06 February 2012 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOD, Paul Gerard 22 January 2007 10 September 2007 1
KITCHEN, Judith Grace 24 July 2000 03 August 2005 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 26 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
MR01 - N/A 29 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 July 2014
AUD - Auditor's letter of resignation 04 January 2014
AUD - Auditor's letter of resignation 06 December 2013
TM01 - Termination of appointment of director 18 November 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 25 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
225 - Change of Accounting Reference Date 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 02 September 2002
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
225 - Change of Accounting Reference Date 06 June 2001
225 - Change of Accounting Reference Date 16 May 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
123 - Notice of increase in nominal capital 20 February 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.