Company NameBritegroup Limited
DirectorsDonna Tracey Bright and Paul Welsh
Company StatusActive
Company Number08403968
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Donna Tracey Bright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woolley Close Hollingworth
Hyde
Cheshire
SK14 8PJ
Director NameMr Paul Welsh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleHaelth And Saftey Officer
Country of ResidenceEngland
Correspondence AddressUnit F Roe Cross Industrial Park
Mottram
Cheshire
SK14 6NB
Director NameMrs Arsvik Danial
Date of BirthNovember 1932 (Born 91 years ago)
NationalityArmenian
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address90-92 High Street West
Glossop
Derbyshire
SK13 8BB
Director NameMrs Alison Margaret Morris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Road
Glossop
Derbyshire
SK13 7AU

Location

Registered AddressUnit F
Roe Cross Industrial Park
Mottram
SK14 6NB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Shareholders

100 at £1Alison Margaret Morris
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 July 2019Director's details changed for Mr Paul Walsh on 1 December 2018 (2 pages)
26 March 2019Appointment of Mr Paul Walsh as a director on 1 December 2018 (2 pages)
13 March 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 102
(8 pages)
11 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 September 2017Registered office address changed from 90-92 High Street West Glossop Derbyshire SK13 8BB to Unit F Roe Cross Industrial Park Mottram SK14 6NB on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 90-92 High Street West Glossop Derbyshire SK13 8BB to Unit F Roe Cross Industrial Park Mottram SK14 6NB on 15 September 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
24 May 2016Termination of appointment of Alison Margaret Morris as a director on 31 March 2016 (1 page)
24 May 2016Termination of appointment of Alison Margaret Morris as a director on 31 March 2016 (1 page)
24 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
(3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
(3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Appointment of Donna Tracey Bright as a director on 31 March 2016 (2 pages)
24 May 2016Appointment of Donna Tracey Bright as a director on 31 March 2016 (2 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
12 March 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
6 October 2014Appointment of Mrs Alison Margaret Morris as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mrs Alison Margaret Morris as a director on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Appointment of Mrs Alison Margaret Morris as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Arsvik Danial as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Arsvik Danial as a director on 30 September 2014 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
31 March 2014Registered office address changed from Apartment 72 Glossop Brook Road Glossop Derbyshire SK13 8GJ England on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Apartment 72 Glossop Brook Road Glossop Derbyshire SK13 8GJ England on 31 March 2014 (2 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)