Company NameBrazenlight Limited
Company StatusActive
Company Number03891470
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Previous NameCrossco (454) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bryan Percy Beattie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hallwood Close
Nedderton
Bedlington
Northumberland
NE22 6BG
Director NameMr Kenneth Brian Beattie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tranwell Court
Tranwell
Morpeth
Northumberland
NE61 6PG
Secretary NameJohn Colin Fitzpatrick
NationalityBritish
StatusCurrent
Appointed18 June 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Kenneth Beattie
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address69 Low Stobhill
Morpeth
Northumberland
NE61 2SQ
Secretary NameMr Kenneth Beattie
NationalityBritish
StatusResigned
Appointed12 April 2000(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address69 Low Stobhill
Morpeth
Northumberland
NE61 2SQ
Director NameMr Kevin Lee Huntley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMr Bryan Percy Beattie
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hallwood Close
Nedderton
Bedlington
Northumberland
NE22 6BG
Director NameLindsey Huntley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressLangdale
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMrs Lily Beattie
NationalityBritish
StatusResigned
Appointed06 April 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2012)
RoleSecretary
Correspondence AddressHigh Ridge 5 Tranwell Court
Tranwell
Morpeth
Northumberland
NE61 6PG
Director NameMr Kevin Lee Huntley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2022)
RoleBusines Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Grainger Chambers Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr David Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenson House Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiterecycleitall.com
Telephone01670 827820
Telephone regionMorpeth

Location

Registered Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

616.7k at £1Bryan Percy Beattie
61.67%
Ordinary
383.3k at £1Derek Huntley
38.33%
Ordinary

Financials

Year2014
Net Worth£95,981
Cash£114,398
Current Liabilities£396,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

4 April 2023Delivered on: 11 April 2023
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: (A) unit 7, longridge way, barrington industrial estate, bedlington (NE22 7DQ) and registered at the land registry with title number ND155771;. (B) unit 7, longridge way, barrington industrial estate, bedlington (NE22 7DQ) and registered at the land registry with title number ND155772;. (C) brazenlight LTD, gooch avenue, barrington industrial estate, bedlington (NE22 7DQ) and registered at the land registry with title number ND34652;. (D) land adjoining unit 7, longridge way, barrington industrial estate, bedlington and registered at the land registry with title number ND158249; and. (E) land adjoining unit 7, longridge way, barrington industrial estate, bedlington and registered at the land registry with title number ND158250.
Outstanding
4 April 2023Delivered on: 11 April 2023
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as units 1-4 gooch avenue & longridge way, barrington industrial estate, bedlington, northumberland, NE22 7DQ being all of the land and buildings in titles ND34652, ND158250, ND155771, ND155772 & ND158249 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 January 2008Delivered on: 30 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north of barrington road, barrington industrial estate, bedlington, northumberland t/nos ND29012 and ND74404.
Outstanding
10 December 2007Delivered on: 13 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of land known as unit 7, longridge way, barrington industrial estate, bedlington. See the mortgage charge document for full details.
Outstanding
10 December 2007Delivered on: 13 December 2007
Persons entitled: Charles Richard Mawson and Dorothy Linda Cuthbert

Classification: Legal charge
Secured details: £225,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H part of freehold unit 7 longridge way barrington industrial estate bedlington.
Outstanding
26 February 2002Delivered on: 27 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of barrington rd,bedlington; f/hold t/no nd 34652.
Outstanding
18 May 2000Delivered 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 crossco (454) 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

Filing History

24 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
28 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 January 2024Previous accounting period shortened from 29 April 2023 to 31 March 2023 (1 page)
11 April 2023Registration of charge 038914700008, created on 4 April 2023 (31 pages)
11 April 2023Registration of charge 038914700007, created on 4 April 2023 (54 pages)
8 March 2023Satisfaction of charge 5 in full (1 page)
7 March 2023Termination of appointment of Kenneth Brian Beattie as a director on 6 March 2023 (1 page)
22 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 29 April 2022 (8 pages)
27 July 2022Registered office address changed from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ England to 105 Moorside North Newcastle upon Tyne NE4 9DY on 27 July 2022 (1 page)
31 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
31 January 2022Termination of appointment of Kevin Lee Huntley as a director on 31 January 2022 (1 page)
17 September 2021Total exemption full accounts made up to 29 April 2021 (8 pages)
15 September 2021Appointment of Mr John Colin Fitzpatrick as a director on 15 September 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 29 April 2020 (8 pages)
24 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
26 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
1 December 2019Satisfaction of charge 3 in full (1 page)
1 December 2019Satisfaction of charge 038914700006 in full (1 page)
1 December 2019Satisfaction of charge 2 in full (1 page)
1 December 2019Satisfaction of charge 4 in full (1 page)
1 December 2019Satisfaction of charge 1 in full (1 page)
8 February 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 February 2018Termination of appointment of David Nathan Wilson as a director on 5 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
16 August 2017Registered office address changed from Techflow House Bassington Drive Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Techflow House Bassington Drive Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 16 August 2017 (1 page)
8 March 2017Registration of charge 038914700006, created on 7 March 2017 (7 pages)
8 March 2017Registration of charge 038914700006, created on 7 March 2017 (7 pages)
13 February 2017Appointment of Mr David Nathan Wilson as a director on 9 February 2017 (2 pages)
13 February 2017Appointment of Mr David Nathan Wilson as a director on 9 February 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 November 2016Appointment of Mr Kevin Lee Huntley as a director on 28 October 2016 (2 pages)
11 November 2016Appointment of Mr Kevin Lee Huntley as a director on 28 October 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000,000
(4 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,000
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,000
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000,000
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000,000
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000,000
(4 pages)
28 March 2013Registered office address changed from Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of John Colin Fitzpatrick as a secretary (3 pages)
26 June 2012Appointment of John Colin Fitzpatrick as a secretary (3 pages)
22 June 2012Termination of appointment of Lily Beattie as a secretary (2 pages)
22 June 2012Termination of appointment of Lily Beattie as a secretary (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 March 2011Amended accounts made up to 30 April 2010 (5 pages)
16 March 2011Amended accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
29 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
9 September 2010Accounts for a small company made up to 31 January 2009 (7 pages)
9 September 2010Accounts for a small company made up to 31 January 2009 (7 pages)
27 January 2010Director's details changed for Mr Bryan Percy Beattie on 6 December 2009 (2 pages)
27 January 2010Secretary's details changed for Lily Beattie on 6 December 2009 (1 page)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Lily Beattie on 6 December 2009 (1 page)
27 January 2010Director's details changed for Mr Bryan Percy Beattie on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Bryan Percy Beattie on 6 December 2009 (2 pages)
27 January 2010Secretary's details changed for Lily Beattie on 6 December 2009 (1 page)
27 May 2009Secretary appointed lily beattie (1 page)
27 May 2009Appointment terminated secretary bryan beattie (1 page)
27 May 2009Secretary appointed lily beattie (1 page)
27 May 2009Appointment terminated secretary bryan beattie (1 page)
7 January 2009Return made up to 06/12/08; full list of members (4 pages)
7 January 2009Return made up to 06/12/08; full list of members (4 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
11 September 2008Appointment terminated director lindsey huntley (1 page)
11 September 2008Appointment terminated director lindsey huntley (1 page)
11 September 2008Appointment terminated director kevin huntley (1 page)
11 September 2008Appointment terminated director kevin huntley (1 page)
9 September 2008Director appointed kenneth brian beattie (2 pages)
9 September 2008Director appointed kenneth brian beattie (2 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
8 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
8 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2006Accounts for a small company made up to 31 January 2006 (5 pages)
26 September 2006Accounts for a small company made up to 31 January 2006 (5 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
3 February 2006Return made up to 07/12/05; full list of members (8 pages)
3 February 2006Return made up to 07/12/05; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 December 2004Return made up to 07/12/04; full list of members (8 pages)
30 December 2004Return made up to 07/12/04; full list of members (8 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 May 2004Return made up to 07/12/03; full list of members (8 pages)
11 May 2004Return made up to 07/12/03; full list of members (8 pages)
9 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
20 December 2002Return made up to 07/12/02; full list of members (8 pages)
20 December 2002Return made up to 07/12/02; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
10 December 2001Return made up to 07/12/01; full list of members (8 pages)
10 December 2001Return made up to 07/12/01; full list of members (8 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 July 2001New secretary appointed (3 pages)
12 July 2001New secretary appointed (3 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001Secretary resigned (2 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
8 May 2000Company name changed crossco (454) LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed crossco (454) LIMITED\certificate issued on 09/05/00 (2 pages)
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
27 April 2000Registered office changed on 27/04/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
27 April 2000£ nc 100/1000000 13/04/00 (2 pages)
27 April 2000£ nc 100/1000000 13/04/00 (2 pages)
27 April 2000Ad 13/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Ad 13/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 April 2000Resolutions
  • RES ‐
(1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 December 1999Incorporation (18 pages)
9 December 1999Incorporation (18 pages)