Brightled Ltd BURNLEY


Founded in 2011, Brightled, classified under reg no. 07680493 is an active company. Currently registered at Unit 1 Boran Court BB11 5TH, Burnley the company has been in the business for thirteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Caroline H., Neil H.. Of them, Neil H. has been with the company the longest, being appointed on 23 June 2011 and Caroline H. has been with the company for the least time - from 1 August 2013. As of 19 May 2024, there were 2 ex directors - Alison B., John B. and others listed below. There were no ex secretaries.

Brightled Ltd Address / Contact

Office Address Unit 1 Boran Court
Office Address2 Hapton
Town Burnley
Post code BB11 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07680493
Date of Incorporation Thu, 23rd Jun 2011
Industry Wholesale of other office machinery and equipment
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (80 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Caroline H.

Position: Director

Appointed: 01 August 2013

Neil H.

Position: Director

Appointed: 23 June 2011

Alison B.

Position: Director

Appointed: 25 July 2014

Resigned: 04 August 2017

John B.

Position: Director

Appointed: 01 July 2011

Resigned: 04 August 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Brightled Holdings Limited from Burnley, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Neil H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brightled Holdings Limited

Units 1 & 2 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10824947
Notified on 4 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil H.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand53 435156 303102 42811 768258 62080 52350 81973 977
Current Assets687 386750 7321 003 0201 007 6861 314 5841 177 7521 647 4972 062 689
Debtors311 247269 297549 220545 665554 077649 432821 4911 043 255
Net Assets Liabilities532 184595 963568 577560 871598 077605 986561 034536 601
Other Debtors 14 51628 52251 75279 50648 86252 56394 293
Property Plant Equipment22 01520 29915 86710 45013 11610 06913 24836 827
Total Inventories322 704325 132351 372450 253501 887447 797775 187945 457
Other
Accrued Liabilities1 2001 200      
Accumulated Depreciation Impairment Property Plant Equipment29 83043 77952 73253 43259 18564 96671 49680 294
Additions Other Than Through Business Combinations Property Plant Equipment 12 233     32 377
Amounts Owed By Related Parties  153 000205 513257 400327 223427 950402 503
Amounts Owed To Group Undertakings 52 625      
Amounts Owed To Related Parties57 62552 625      
Average Number Employees During Period58 1214131316
Bank Borrowings  114 00964 995    
Bank Borrowings Overdrafts  66 00914 995240 000192 000144 00096 000
Bank Overdrafts  69 019100 906    
Corporation Tax Recoverable    22 038   
Creditors177 217175 06866 00914 995240 000244 625196 625148 625
Financial Commitments Other Than Capital Commitments53 26537 205      
Fixed Assets     10 06926 38349 962
Future Minimum Lease Payments Under Non-cancellable Operating Leases  566 191530 659458 713429 255  
Increase From Depreciation Charge For Year Property Plant Equipment 13 9498 9545 1545 7535 7816 5308 798
Intangible Assets      13 13513 135
Intangible Assets Gross Cost      13 135 
Net Current Assets Liabilities510 169575 664618 719565 416824 961840 542731 276635 264
Other Creditors25 83146 59185 379103 697119 02352 62552 62552 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 454    
Other Disposals Property Plant Equipment   11 194    
Other Taxation Social Security Payable 25 45734 15714 69634 90370 64565 226120 970
Prepayments14 67114 516      
Property Plant Equipment Gross Cost51 84564 07868 59963 88272 30175 03584 744117 121
Taxation Social Security Payable33 81625 457      
Total Additions Including From Business Combinations Property Plant Equipment  4 5226 4778 4192 7349 709 
Total Assets Less Current Liabilities 595 963634 586575 866838 077850 611757 659685 226
Total Borrowings  183 028165 901240 000   
Trade Creditors Trade Payables58 74549 195147 746172 97165 69436 767179 837525 829
Trade Debtors Trade Receivables296 576254 781367 698288 400217 171273 347340 978243 459

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 076804930005, created on December 15, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements