Company NameBrights Locksmiths Limited
DirectorsSteven Francis Wakefield and Lynn Yvonne Wakefield
Company StatusActive
Company Number05028019
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Steven Francis Wakefield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Lynn Yvonne Wakefield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Angela Wakefield
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.brightslocksmiths.co.uk

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Steven Wakefield
66.67%
Ordinary
50 at £1John Palmer
33.33%
Ordinary B

Financials

Year2014
Net Worth-£10,348
Cash£17,184
Current Liabilities£90,174

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

26 September 2013Delivered on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 August 2004Delivered on: 18 August 2004
Satisfied on: 5 October 2013
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
5 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
5 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 March 2017Appointment of Mrs Lynn Yvonne Wakefield as a director on 27 February 2017 (2 pages)
14 March 2017Appointment of Mrs Lynn Yvonne Wakefield as a director on 27 February 2017 (2 pages)
14 March 2017Termination of appointment of Angela Wakefield as a secretary on 27 February 2017 (1 page)
14 March 2017Termination of appointment of Angela Wakefield as a secretary on 27 February 2017 (1 page)
15 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(4 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(4 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(4 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(4 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
28 September 2013Registration of charge 050280190002 (11 pages)
28 September 2013Registration of charge 050280190002 (11 pages)
20 June 2013Amended accounts made up to 30 June 2012 (9 pages)
20 June 2013Amended accounts made up to 30 June 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 February 2013Secretary's details changed for Mrs Angela Manton on 28 January 2013 (1 page)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mrs Angela Manton on 28 January 2013 (1 page)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 150
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 150
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 April 2010Secretary's details changed for Angela Wakefield on 1 April 2010 (1 page)
28 April 2010Secretary's details changed for Angela Wakefield on 1 April 2010 (1 page)
28 April 2010Secretary's details changed for Angela Wakefield on 1 April 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Angela Wakefield on 1 October 2009 (1 page)
16 March 2010Secretary's details changed for Angela Wakefield on 1 October 2009 (1 page)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Steven Wakefield on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Steven Wakefield on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Steven Wakefield on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Angela Wakefield on 1 October 2009 (1 page)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
5 June 2008Return made up to 28/01/08; full list of members (3 pages)
5 June 2008Return made up to 28/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
16 March 2007Return made up to 28/01/07; full list of members (6 pages)
16 March 2007Return made up to 28/01/07; full list of members (6 pages)
28 March 2006Return made up to 28/01/06; full list of members (6 pages)
28 March 2006Return made up to 28/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
19 April 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
4 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 January 2004Incorporation (15 pages)
28 January 2004Incorporation (15 pages)