Nedderton
Bedlington
Northumberland
NE22 6BG
Secretary Name | Mr Bryan Percy Beattie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hallwood Close Nedderton Bedlington Northumberland NE22 6BG |
Director Name | Mr Kevin Lee Huntley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2001(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mr Kenneth Beattie |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 69 Low Stobhill Morpeth Northumberland NE61 2SQ |
Director Name | Mr Kenneth Brian Beattie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2000) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU |
Director Name | Mr Derek Huntley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Langdale Hepscott Morpeth Northumberland NE61 6LH |
Director Name | David McKenna |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1997) |
Role | Technical Executive |
Correspondence Address | 97 Wellington Drive The Fairways, Wynyard Teesside TS22 5GR |
Secretary Name | Mr Derek Huntley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2000) |
Role | Commercial Dir |
Correspondence Address | Langdale Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Mr Kenneth Beattie |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 69 Low Stobhill Morpeth Northumberland NE61 2SQ |
Secretary Name | Mr Kenneth Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 69 Low Stobhill Morpeth Northumberland NE61 2SQ |
Website | recycleitall.com |
---|---|
Telephone | 01670 827820 |
Telephone region | Morpeth |
Registered Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
938.7k at £1 | Brazenlight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938,675 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
18 May 2000 | Delivered on: 26 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or brazenlight limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 August 1991 | Delivered on: 2 September 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 November 1983 | Delivered on: 24 November 1983 Satisfied on: 23 December 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
28 March 2013 | Registered office address changed from C/O Brazenlight Limited Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from C/O Brazenlight Limited Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (9 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (9 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Kevin Lee Huntley on 10 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Kevin Lee Huntley on 10 November 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
1 May 2009 | Return made up to 10/11/08; full list of members (3 pages) |
1 May 2009 | Return made up to 10/11/08; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
11 December 2007 | Return made up to 10/11/07; full list of members (7 pages) |
11 December 2007 | Return made up to 10/11/07; full list of members (7 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
27 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
28 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
12 July 2001 | New secretary appointed (3 pages) |
12 July 2001 | New secretary appointed (3 pages) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | Secretary resigned (2 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: jubilee industrial estate, ashington, northumberland. NE63 8UW. (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: jubilee industrial estate, ashington, northumberland. NE63 8UW. (1 page) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
8 May 2000 | Company name changed brazenlight LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed brazenlight LIMITED\certificate issued on 09/05/00 (2 pages) |
27 April 2000 | Ad 07/04/00--------- £ si 893675@1=893675 £ ic 45000/938675 (2 pages) |
27 April 2000 | £ nc 50000/1000000 07/04/00 (2 pages) |
27 April 2000 | £ nc 50000/1000000 07/04/00 (2 pages) |
27 April 2000 | Ad 07/04/00--------- £ si 893675@1=893675 £ ic 45000/938675 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
10 April 2000 | Company name changed beattie brazenlight LIMITED\certificate issued on 10/04/00 (2 pages) |
10 April 2000 | Company name changed beattie brazenlight LIMITED\certificate issued on 10/04/00 (2 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
27 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
5 December 1996 | Return made up to 10/11/96; full list of members
|
5 December 1996 | Return made up to 10/11/96; full list of members
|
10 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 November 1996 | New secretary appointed (2 pages) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | New secretary appointed (2 pages) |
12 December 1995 | Return made up to 10/11/95; no change of members (6 pages) |
12 December 1995 | Return made up to 10/11/95; no change of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 May 1983 | Incorporation (15 pages) |
27 May 1983 | Incorporation (15 pages) |