Company NameBrilliant Stages Limited
Company StatusActive
Company Number07295859
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Previous NamesProlyte Products UK Limited and Litestructures Projects UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Ben Hayden Brooks
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(9 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameAdam Douglas Davis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameRobert Carl Rathsam
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Avenue
Lititz
Pa
17543
Director NameRamon Enrique Mercedes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait Towers Manufacturing Llc 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameMr Adrian Brooks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Langthwaite Grange
Langthwaite Business Park South Kirkby
Wakefield
West Yorksire
WF9 3NR
Director NameMr Lee Robert Brooks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Langthwaite Road
Langthwaite Grange Ind Estate, South Kirkby
Pontefract
WF9 3AP
Director NameFokko Smeding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceThe Netherlands
Correspondence AddressProlyte Products Group Industriepark 9
9351 Pa Leek
Leek
-
Secretary NameBerend Hendrik Willem Reinink
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 55 Langthwaite Grange
Langthwaite Business Park South Kirkby
Wakefield
West Yorksire
WF9 3NR
Director NameMr Keith David Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Langthwaite Grange
Langthwaite Business Park South Kirkby
Wakefield
West Yorksire
WF9 3NR
Director NameMr Lambert Bouwmeester
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2014(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 55 Langthwaite Grange
Langthwaite Business Park South Kirkby
Wakefield
West Yorksire
WF9 3NR
Director NameMr Mark Richard Tucknott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMichael Joseph Dominguez
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 18th Floor
Providence
Rhode Island
02903
Director NameScott Macomb Marimow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 18th Floor
Providence
Rhode Island
02903
Director NameAvery Coryell White
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameUlrike Schachner-Dadley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 2019(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park Neasden Lane
London
NW10 1RZ
Director NameMary June Huwaldt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameKerri McClellan
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W Lincoln Ave
Lititz
Pa
17543

Contact

Websitelitestructures.com

Location

Registered AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ls-live LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,664
Cash£60,779
Current Liabilities£854,812

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

1 September 2020Delivered on: 22 September 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 August 2020Delivered on: 27 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 January 2012Delivered on: 21 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 December 2011Delivered on: 13 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
8 November 2011Delivered on: 10 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
14 August 2017Notification of Production Park Limited as a person with significant control on 6 April 2016 (1 page)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
16 August 2016Director's details changed for Mr Lee Robert Brooks on 16 August 2016 (2 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
11 January 2016Registered office address changed from Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
17 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
17 June 2014Aud res sect 519 (1 page)
5 June 2014Termination of appointment of Lambert Bouwmeester as a director (1 page)
5 June 2014Termination of appointment of Keith Williams as a director (1 page)
5 June 2014Appointment of Mr Mark Richard Tucknott as a director (2 pages)
29 May 2014Auditor's resignation (1 page)
23 May 2014Company name changed prolyte products uk LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
23 May 2014Change of name notice (2 pages)
25 February 2014Termination of appointment of Adrian Brooks as a director (1 page)
13 January 2014Appointment of Mr Lambert Bouwmeester as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
5 February 2013Appointment of Mr Keith David Williams as a director (2 pages)
8 October 2012Termination of appointment of Berend Reinink as a secretary (1 page)
18 September 2012Current accounting period extended from 24 December 2012 to 31 December 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 24 December 2011 (18 pages)
23 March 2012Termination of appointment of Fokko Smeding as a director (1 page)
21 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Current accounting period extended from 30 June 2011 to 24 December 2011 (1 page)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
25 June 2010Incorporation (49 pages)