Company NameBrightplate Limited
Company StatusDissolved
Company Number06945959
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Savage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Whiteley Wood House
50 Woofindin Avenue
Sheffield
S11 7FG
Director NameJulie Ann Thorpe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN

Contact

Websitepegaprint.com

Location

Registered AddressUnit 2 Rother Crescent
Treeton
Rotherham
S60 5QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTreeton
WardRother Vale
Built Up AreaTreeton

Shareholders

3.3k at £1John Savage
65.00%
Ordinary
1.8k at £1Dean Richards
35.00%
Ordinary

Financials

Year2014
Net Worth£5,072
Cash£30
Current Liabilities£17,578

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

30 April 2015Delivered on: 1 May 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(3 pages)
1 May 2015Registration of charge 069459590001, created on 30 April 2015 (24 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Director's details changed for John Savage on 30 November 2011 (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2010Registered office address changed from C/O Pega Print Ltd Unit 2 Rother Crescent Treeton Rotherham South Yorkshire S60 5QY United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from C/O Pega Print Ltd Unit 2 Rother Crescent Treeton Rotherham South Yorkshire S60 5QY United Kingdom on 1 July 2010 (1 page)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 October 2009Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
8 October 2009Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 8 October 2009 (1 page)
30 July 2009Nc inc already adjusted 27/07/09 (1 page)
30 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2009Ad 27/07/09-27/07/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
29 July 2009Director appointed john savage logged form (1 page)
9 July 2009Appointment terminated director julie thorpe (1 page)
9 July 2009Director appointed john savage (2 pages)
26 June 2009Incorporation (17 pages)