Brighter Manufacturing Limited PRINCES RISBOROUGH


Brighter Manufacturing started in year 1999 as Private Limited Company with registration number 03885447. The Brighter Manufacturing company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Princes Risborough at The Old Star. Postal code: HP27 9AA. Since October 25, 2005 Brighter Manufacturing Limited is no longer carrying the name Universal Clip Company.

The company has one director. Richard G., appointed on 31 December 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brighter Manufacturing Limited Address / Contact

Office Address The Old Star
Office Address2 Church Street
Town Princes Risborough
Post code HP27 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885447
Date of Incorporation Mon, 29th Nov 1999
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Richard G.

Position: Director

Appointed: 31 December 2005

Penelope G.

Position: Secretary

Appointed: 25 January 2008

Resigned: 11 January 2024

Penelope G.

Position: Director

Appointed: 25 January 2008

Resigned: 11 January 2024

David C.

Position: Secretary

Appointed: 02 August 2006

Resigned: 25 January 2008

David C.

Position: Director

Appointed: 21 December 2005

Resigned: 25 January 2008

Brian N.

Position: Director

Appointed: 21 December 2005

Resigned: 25 January 2008

Caroline N.

Position: Director

Appointed: 09 November 2001

Resigned: 02 August 2006

Brian N.

Position: Director

Appointed: 09 November 2001

Resigned: 21 December 2005

Trudy O.

Position: Director

Appointed: 29 November 1999

Resigned: 09 November 2001

Theydon Nominees Limited

Position: Nominee Director

Appointed: 29 November 1999

Resigned: 29 November 1999

Caroline N.

Position: Secretary

Appointed: 29 November 1999

Resigned: 02 August 2006

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1999

Resigned: 29 November 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Brighter Manufacturing Trustees Limited from Princes Risborough, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard G. This PSC owns 50,01-75% shares.

Brighter Manufacturing Trustees Limited

The Old Star Church Street, Princes Risborough, HP27 9AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 15385209
Notified on 11 January 2024
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Richard G.

Notified on 7 April 2016
Ceased on 11 January 2024
Nature of control: 50,01-75% shares

Company previous names

Universal Clip Company October 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 729 530834 9131 008 5211 323 988751 5011 059 1131 454 0611 348 480
Current Assets662 671892 299969 9321 215 6461 550 4241 030 8861 309 8951 812 4241 974 378
Debtors265 361162 769135 019207 125226 436279 385250 782358 363625 898
Net Assets Liabilities 706 801893 4741 137 9821 486 6231 823 6822 010 4742 360 8432 874 314
Other Debtors 25215 5048 7124 7134 7124 7124 712 
Property Plant Equipment 145 738142 119194 799242 6441 047 8101 046 6421 233 4201 420 275
Cash Bank In Hand397 310729 530       
Net Assets Liabilities Including Pension Asset Liability499 751706 801       
Tangible Fixed Assets381 888145 738       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve498 751705 801       
Other
Accumulated Depreciation Impairment Property Plant Equipment 333 845346 992382 655425 474512 628600 728744 740901 742
Additions Other Than Through Business Combinations Property Plant Equipment  9 52888 34390 664892 32086 932330 790343 857
Amounts Owed By Group Undertakings Participating Interests     87 904 46 154 
Average Number Employees During Period     98910
Corporation Tax Payable 55 23454 455      
Creditors 331 236218 577272 463306 445255 014346 063685 001474 563
Finance Lease Liabilities Present Value Total 23 979 38 88821 1535 73549 13323 31635 347
Increase From Depreciation Charge For Year Property Plant Equipment  13 14735 66342 81987 15488 100144 012157 002
Net Current Assets Liabilities149 989561 063751 355943 1831 243 979775 872963 8321 127 4231 499 815
Other Creditors 52 58242 58242 582 10 00017 900116 100150 200
Other Taxation Social Security Payable 84 59827 605      
Property Plant Equipment Gross Cost 479 583489 111577 454668 1181 560 4381 647 3701 978 1602 322 017
Taxation Social Security Payable  82 06090 99978 06892 27547 8747 210126 533
Total Assets Less Current Liabilities531 877706 801     2 360 8432 920 090
Trade Creditors Trade Payables 114 84393 93599 994207 224147 004131 594477 27871 442
Trade Debtors Trade Receivables 162 517119 515198 413221 723186 769246 070307 497625 898
Capital Employed499 751706 801       
Creditors Due After One Year32 126        
Creditors Due Within One Year512 682331 236       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 29 000       
Tangible Fixed Assets Cost Or Valuation741 158479 583       
Tangible Fixed Assets Depreciation359 270333 845       
Tangible Fixed Assets Depreciation Charged In Period 33 325       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 750       
Tangible Fixed Assets Disposals 290 575       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search

Advertisements