Salford
M3 5FS
Director Name | Mr Michael John Hutton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Douglas James Watt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Andrew Simon Graveson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | Cardiff House Priority Business Park Barry Vale Of Glamorgan CF63 2AW Wales |
Secretary Name | Mr Philip John Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 23 Briar Close Undy Caldicot Gwent NP26 3LQ Wales |
Director Name | Mr Philip John Corfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 February 2023) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | Cardiff House Priority Business Park Barry Vale Of Glamorgan CF63 2AW Wales |
Website | www.brightoak.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0437222 |
Telephone region | Freephone |
Registered Address | Riverside New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Andrew Simon Graveson 80.00% Ordinary A |
---|---|
200 at £1 | Philip John Corfield 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,223 |
Cash | £8,787 |
Current Liabilities | £21,600 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
1 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
18 December 2017 | Registered office address changed from 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG to Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW on 18 December 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 December 2016 | Director's details changed for Mr Philip John Corfield on 1 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for Mr Philip John Corfield on 1 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Philip John Corfield on 20 April 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Philip John Corfield on 20 April 2014 (2 pages) |
19 September 2014 | Registered office address changed from The Walters Building Clarence Road Cardiff CF10 5FA to 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from The Walters Building Clarence Road Cardiff CF10 5FA to 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 19 September 2014 (1 page) |
4 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Andrew Simon Graveson on 1 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Andrew Simon Graveson on 1 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Andrew Simon Graveson on 1 December 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 February 2010 | Previous accounting period shortened from 31 December 2009 to 31 May 2009 (1 page) |
5 February 2010 | Previous accounting period shortened from 31 December 2009 to 31 May 2009 (1 page) |
5 January 2010 | Director's details changed for Philip John Corfield on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip John Corfield on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip John Corfield on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE (1 page) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
9 January 2009 | Director appointed philip john corfield (2 pages) |
9 January 2009 | Director appointed philip john corfield (2 pages) |
9 January 2009 | Appointment terminated secretary philip corfield (1 page) |
9 January 2009 | Appointment terminated secretary philip corfield (1 page) |
16 December 2008 | Incorporation (14 pages) |
16 December 2008 | Incorporation (14 pages) |