Company NameBright Publishing Limited
DirectorsMatthew Christopher Pluck and Andrew John Brogden
Company StatusActive
Company Number05794284
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Matthew Christopher Pluck
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address143 Broad Road
Braintree
Essex
CM7 9RZ
Director NameMr Andrew John Brogden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Downlands
Royston
Hertfordshire
SG8 5BY
Secretary NameMrs Avril Brogden
StatusCurrent
Appointed08 May 2020(14 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMrs Jayne Pluck
StatusCurrent
Appointed08 May 2020(14 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed13 June 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameJayne Pluck
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address83 Church Lane
Braintree
Essex
CM7 5SD
Secretary NameAvril Brogden
NationalityBritish
StatusResigned
Appointed01 July 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleBook Keeper
Correspondence Address2 Downlands
Royston
Hertfordshire
SG8 5BY

Contact

Websitebright-publishing.com
Email address[email protected]
Telephone01223 499450
Telephone regionCambridge

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

714 at £1Linda Brogden
5.00%
Ordinary B
2.9k at £1Terry Hope
20.00%
Ordinary C
358 at £1Christopher Pluck
2.51%
Ordinary B
357 at £1Dan Pluck
2.50%
Ordinary B
2.5k at £1Andrew Brogden
17.50%
Ordinary A
2.5k at £1Avril Brogden
17.50%
Ordinary A
2.5k at £1Jayne Pluck
17.50%
Ordinary A
2.5k at £1Matthew Pluck
17.50%
Ordinary A

Financials

Year2014
Net Worth£64,698
Cash£548
Current Liabilities£772,086

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

17 November 2011Delivered on: 19 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2011Delivered on: 18 November 2011
Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 February 2011Delivered on: 17 February 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
23 September 2010Delivered on: 24 September 2010
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 August 2006Delivered on: 29 August 2006
Persons entitled: Philip Boswell Limited

Classification: Rent deposit deed
Secured details: £4,791.00 and all other monies due or to become due.
Particulars: Any sum held from time to time in an interest bearing account.
Outstanding
26 July 2006Delivered on: 28 July 2006
Satisfied on: 23 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 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

23 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 June 2022Appointment of Mrs Jayne Pluck as a secretary on 8 May 2020 (2 pages)
8 June 2022Appointment of Mrs Avril Brogden as a secretary on 8 May 2020 (2 pages)
11 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
26 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 October 2020Notification of Andrew John Brogden as a person with significant control on 22 September 2020 (2 pages)
29 October 2020Notification of Matthew Christopher Pluck as a person with significant control on 22 September 2020 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
10 March 2020Second filing of Confirmation Statement dated 21/04/2019 (8 pages)
3 October 2019Purchase of own shares. (3 pages)
3 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
3 October 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 11,429
(6 pages)
15 June 2019Satisfaction of charge 3 in full (4 pages)
15 June 2019Satisfaction of charge 4 in full (4 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 May 2019Confirmation statement made on 21 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/03/2020.
(6 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 13 June 2018 (2 pages)
3 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
19 March 2018Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 19 March 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 14,286
(5 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 14,286
(5 pages)
30 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,286
(5 pages)
30 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,286
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Registered office address changed from Lake House, Market Hill Royston Herts SG8 9JN to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Lake House, Market Hill Royston Herts SG8 9JN to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 24 February 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14,286
(5 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14,286
(5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2010Director's details changed for Matthew Christopher Pluck on 1 January 2009 (1 page)
23 August 2010Director's details changed for Matthew Christopher Pluck on 1 January 2009 (1 page)
23 August 2010Director's details changed for Matthew Christopher Pluck on 1 January 2009 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 April 2010Director's details changed for Andrew John Brogden on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Matthew Christopher Pluck on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Termination of appointment of Avril Brogden as a secretary (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Andrew John Brogden on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Avril Brogden as a secretary (1 page)
23 April 2010Director's details changed for Matthew Christopher Pluck on 23 April 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 April 2009Return made up to 23/04/09; full list of members (5 pages)
23 April 2009Return made up to 23/04/09; full list of members (5 pages)
25 April 2008Return made up to 25/04/08; full list of members (5 pages)
25 April 2008Return made up to 25/04/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2007Return made up to 25/04/07; full list of members (8 pages)
3 July 2007Return made up to 25/04/07; full list of members (8 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 July 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 April 2006Incorporation (20 pages)
25 April 2006Incorporation (20 pages)