Braintree
Essex
CM7 9RZ
Director Name | Mr Andrew John Brogden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 Downlands Royston Hertfordshire SG8 5BY |
Secretary Name | Mrs Avril Brogden |
---|---|
Status | Current |
Appointed | 08 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Mrs Jayne Pluck |
---|---|
Status | Current |
Appointed | 08 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Jayne Pluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Church Lane Braintree Essex CM7 5SD |
Secretary Name | Avril Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Book Keeper |
Correspondence Address | 2 Downlands Royston Hertfordshire SG8 5BY |
Website | bright-publishing.com |
---|---|
Email address | [email protected] |
Telephone | 01223 499450 |
Telephone region | Cambridge |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
714 at £1 | Linda Brogden 5.00% Ordinary B |
---|---|
2.9k at £1 | Terry Hope 20.00% Ordinary C |
358 at £1 | Christopher Pluck 2.51% Ordinary B |
357 at £1 | Dan Pluck 2.50% Ordinary B |
2.5k at £1 | Andrew Brogden 17.50% Ordinary A |
2.5k at £1 | Avril Brogden 17.50% Ordinary A |
2.5k at £1 | Jayne Pluck 17.50% Ordinary A |
2.5k at £1 | Matthew Pluck 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,698 |
Cash | £548 |
Current Liabilities | £772,086 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
17 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
23 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
8 June 2022 | Appointment of Mrs Jayne Pluck as a secretary on 8 May 2020 (2 pages) |
8 June 2022 | Appointment of Mrs Avril Brogden as a secretary on 8 May 2020 (2 pages) |
11 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
26 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 October 2020 | Notification of Andrew John Brogden as a person with significant control on 22 September 2020 (2 pages) |
29 October 2020 | Notification of Matthew Christopher Pluck as a person with significant control on 22 September 2020 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
10 March 2020 | Second filing of Confirmation Statement dated 21/04/2019 (8 pages) |
3 October 2019 | Purchase of own shares. (3 pages) |
3 October 2019 | Resolutions
|
3 October 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
15 June 2019 | Satisfaction of charge 3 in full (4 pages) |
15 June 2019 | Satisfaction of charge 4 in full (4 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 21 April 2019 with updates
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 June 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 13 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
19 March 2018 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 August 2010 | Director's details changed for Matthew Christopher Pluck on 1 January 2009 (1 page) |
23 August 2010 | Director's details changed for Matthew Christopher Pluck on 1 January 2009 (1 page) |
23 August 2010 | Director's details changed for Matthew Christopher Pluck on 1 January 2009 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 April 2010 | Director's details changed for Andrew John Brogden on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Matthew Christopher Pluck on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Termination of appointment of Avril Brogden as a secretary (1 page) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Andrew John Brogden on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Avril Brogden as a secretary (1 page) |
23 April 2010 | Director's details changed for Matthew Christopher Pluck on 23 April 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members (8 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members (8 pages) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
25 July 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
25 April 2006 | Incorporation (20 pages) |
25 April 2006 | Incorporation (20 pages) |