About

Registered Number: 00365862
Date of Incorporation: 13/03/1941 (83 years and 3 months ago)
Company Status: Active
Registered Address: Boundary Works,, Bagley Lane,, Rodley, Leeds, LS13 1JB

 

Founded in 1941, The Bright Screw Company Ltd are based in Rodley in Leeds. We don't know the number of employees at this business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Charles Read N/A 14 January 1994 1
BROWN, David Metcalf N/A 17 October 2008 1
BROWN, Doris Maureen N/A 28 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HALLAS, Jacquelyn Margaret N/A 21 March 1997 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
MR01 - N/A 15 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 01 August 2019
CH01 - Change of particulars for director 01 August 2019
CH03 - Change of particulars for secretary 01 August 2019
MR04 - N/A 15 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 August 2015
MR01 - N/A 24 July 2015
MR04 - N/A 18 July 2015
MR04 - N/A 18 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 12 September 2002
MISC - Miscellaneous document 03 September 2002
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 11 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 August 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
395 - Particulars of a mortgage or charge 18 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
RESOLUTIONS - N/A 04 September 1994
RESOLUTIONS - N/A 04 September 1994
123 - Notice of increase in nominal capital 04 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 04 August 1994
288 - N/A 26 April 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 26 August 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 14 August 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 08 August 1989
288 - N/A 05 December 1988
288 - N/A 31 October 1988
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1986
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
MISC - Miscellaneous document 11 March 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 15 July 2002 Fully Satisfied

N/A

Legal mortgage 09 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.