Company NameBrightlawn Limited
DirectorsAlex Jason Wilson and Davy John Worsfold
Company StatusActive
Company Number06616612
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alex Jason Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(3 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Davy John Worsfold
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(3 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameDavid Alan Corderoy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Northfields
Grays
Essex
RM17 5TN
Secretary NameDavid Alan Corderoy
NationalityBritish
StatusResigned
Appointed04 July 2008(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Northfields
Grays
Essex
RM17 5TN
Director NamePeter David Worsfold
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2008(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Weald Close
Brentwood
Essex
CM14 4QU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Websitetaylorsoflondon.com
Telephone020 82750770
Telephone regionLondon

Location

Registered Address4 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

60 at £1Hawkmead LTD
60.00%
Ordinary
20 at £1David Corderoy
20.00%
Ordinary
20 at £1Peter Worsfold
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

11 December 2020Delivered on: 15 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit 4, capstan centre, thurrock park way, tilbury.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 3 the capstan centre, tilbury.
Outstanding

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Registration of charge 066166120001, created on 11 December 2020 (18 pages)
15 December 2020Registration of charge 066166120002, created on 11 December 2020 (18 pages)
17 September 2020Director's details changed for Davy John Worsfold on 16 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Alex Jason Wilson on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Alex Jason Wilson on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Davy John Worsfold on 16 September 2020 (2 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page)
15 June 2016Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page)
29 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Termination of appointment of David Alan Corderoy as a director on 28 February 2015 (1 page)
29 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Termination of appointment of David Alan Corderoy as a secretary on 28 February 2015 (1 page)
29 July 2015Termination of appointment of David Alan Corderoy as a director on 28 February 2015 (1 page)
29 July 2015Termination of appointment of David Alan Corderoy as a secretary on 28 February 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages)
10 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 August 2010Director's details changed for Peter David Worsfold on 11 June 2010 (2 pages)
16 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Davy John Worsfold on 11 June 2010 (2 pages)
16 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Davy John Worsfold on 11 June 2010 (2 pages)
16 August 2010Director's details changed for Peter David Worsfold on 11 June 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 August 2008Appointment terminate, director ac directors LIMITED logged form (1 page)
7 August 2008Appointment terminate, director ac directors LIMITED logged form (1 page)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2008Director appointed alex jason wilson (2 pages)
6 August 2008Ad 18/07/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
6 August 2008Director and secretary appointed david alan corderoy (2 pages)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2008Ad 18/07/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
6 August 2008Director appointed peter david worsfold (2 pages)
6 August 2008Ad 23/07/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
6 August 2008Director and secretary appointed david alan corderoy (2 pages)
6 August 2008Director appointed peter david worsfold (2 pages)
6 August 2008Ad 23/07/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
6 August 2008Director appointed davy john worsfold (2 pages)
6 August 2008Director appointed alex jason wilson (2 pages)
6 August 2008Director appointed davy john worsfold (2 pages)
24 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
24 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
7 July 2008Registered office changed on 07/07/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
11 June 2008Incorporation (15 pages)
11 June 2008Incorporation (15 pages)