Brighter Homes (folkestone) Limited DOVER


Founded in 1971, Brighter Homes (folkestone), classified under reg no. 01009668 is an active company. Currently registered at Mansell Lane CT15 7HW, Dover the company has been in the business for 53 years. Its financial year was closed on Thursday 4th April and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Grant L. and Scott L.. In addition one secretary - Sarah P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Angela C. who worked with the the firm until 18 May 2021.

Brighter Homes (folkestone) Limited Address / Contact

Office Address Mansell Lane
Office Address2 Selsted
Town Dover
Post code CT15 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009668
Date of Incorporation Fri, 30th Apr 1971
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 4th April
Company age 53 years old
Account next due date Thu, 4th Jan 2024 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Grant L.

Position: Director

Appointed: 22 July 2021

Sarah P.

Position: Secretary

Appointed: 22 July 2021

Scott L.

Position: Director

Appointed: 26 June 2013

Sarah P.

Position: Director

Appointed: 22 July 2021

Resigned: 22 July 2021

Angela C.

Position: Secretary

Appointed: 01 April 2000

Resigned: 18 May 2021

Ian B.

Position: Director

Appointed: 31 March 2000

Resigned: 26 June 2013

Colin B.

Position: Director

Appointed: 31 March 2000

Resigned: 09 July 2021

Vincent B.

Position: Director

Appointed: 23 January 1991

Resigned: 01 April 2000

Eileen B.

Position: Director

Appointed: 23 January 1991

Resigned: 01 April 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Scott L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Colin B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scott L.

Notified on 9 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin B.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand656 666880 6551 318 323434 047
Current Assets1 946 9242 159 9512 597 0763 026 389
Debtors1 285 6681 271 5841 276 2532 589 842
Net Assets Liabilities1 457 3881 610 4341 210 5291 998 913
Other Debtors79 33582 386359 276735 922
Property Plant Equipment324 775299 971209 311199 555
Total Inventories4 5907 712  
Other
Accumulated Depreciation Impairment Property Plant Equipment319 810350 979317 225335 037
Additions Other Than Through Business Combinations Property Plant Equipment   80 089
Amounts Recoverable On Contracts  408 0011 189 675
Average Number Employees During Period44443230
Bank Borrowings  492 235400 955
Bank Borrowings Overdrafts  398 679302 941
Capital Reduction Decrease In Equity  2 502 
Corporation Tax Payable109 84574 01369 019210 764
Creditors788 068825 852398 679302 941
Current Tax For Period  69 019210 764
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  3 1403 739
Deferred Tax Liabilities  23 80627 545
Dividends Paid  65 00065 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 2007 200
Increase Decrease In Current Tax From Adjustment For Prior Periods  274 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   3 739
Increase From Depreciation Charge For Year Property Plant Equipment 55 601 53 560
Net Current Assets Liabilities1 158 8561 334 0991 423 7032 129 844
Net Deferred Tax Liability Asset   27 545
Other Creditors108 57584 083373 530187 804
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 748
Other Disposals Property Plant Equipment   72 033
Other Taxation Social Security Payable173 784217 749130 444107 162
Payments To Acquire Own Shares  -1 567 800 
Prepayments Accrued Income  26 70027 719
Profit Loss  453 299853 384
Property Plant Equipment Gross Cost644 585650 950526 536534 592
Provisions For Liabilities Balance Sheet Subtotal26 24323 63623 80627 545
Redemption Shares Decrease In Equity  -2 502 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  72 433214 503
Total Assets Less Current Liabilities1 483 6311 634 0701 633 0142 329 399
Total Borrowings  398 679302 941
Total Current Tax Expense Credit  69 293210 764
Trade Creditors Trade Payables369 242417 493506 824292 801
Trade Debtors Trade Receivables879 739907 340482 276636 526
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 432  
Disposals Property Plant Equipment 40 685  
Total Additions Including From Business Combinations Property Plant Equipment 47 050  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (14 pages)

Company search