Brightwater Environmental Ltd. HARLESTON


Brightwater Environmental started in year 2006 as Private Limited Company with registration number 05837881. The Brightwater Environmental company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Harleston at Grove Barn Middle Road. Postal code: IP20 0HA.

Currently there are 3 directors in the the company, namely Gary M., Ann-Marie M. and Alan F.. In addition one secretary - Natalie B. - is with the firm. Currently there is one former director listed by the company - Gary M., who left the company on 6 April 2014. In addition, the company lists several former secretaries whose names might be found in the list below.

Brightwater Environmental Ltd. Address / Contact

Office Address Grove Barn Middle Road
Office Address2 Denton
Town Harleston
Post code IP20 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05837881
Date of Incorporation Tue, 6th Jun 2006
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Gary M.

Position: Director

Appointed: 21 January 2020

Natalie B.

Position: Secretary

Appointed: 01 July 2014

Ann-Marie M.

Position: Director

Appointed: 07 April 2014

Alan F.

Position: Director

Appointed: 06 June 2006

Gary M.

Position: Director

Appointed: 01 June 2010

Resigned: 06 April 2014

Stephanie F.

Position: Secretary

Appointed: 28 May 2007

Resigned: 30 June 2014

Kirsty B.

Position: Secretary

Appointed: 21 December 2006

Resigned: 28 May 2007

Peter L.

Position: Secretary

Appointed: 06 June 2006

Resigned: 21 December 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Alan F. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Ann-Marie M. This PSC owns 25-50% shares.

Alan F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ann-Marie M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 6118 74939 061       
Balance Sheet
Cash Bank On Hand     19 00149 12332 10750 5401
Current Assets84 700109 12489 107117 439124 922249 381337 676277 992372 864291 229
Debtors60 98483 65854 39484 547105 660213 821265 279201 779281 429220 303
Net Assets Liabilities       88 849138 169152 648
Property Plant Equipment  7845881 3511 2771 3113 0022 94526 142
Total Inventories  34 71332 89219 26216 55923 27444 10640 89570 925
Net Assets Liabilities Including Pension Asset Liability48 6118 74939 061       
Stocks Inventory23 71625 46634 713       
Tangible Fixed Assets1 3931 045784       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve48 5118 64938 961       
Shareholder Funds48 6118 74939 061       
Other
Total Fixed Assets Cost Or Valuation7 6757 6757 675       
Total Fixed Assets Depreciation6 2826 6306 891       
Total Fixed Assets Depreciation Charge In Period 348261       
Accrued Liabilities Not Expressed Within Creditors Subtotal       400  
Accumulated Depreciation Impairment Property Plant Equipment  6 8917 0877 5367 9638 4019 40110 38319 097
Additions Other Than Through Business Combinations Property Plant Equipment    1 212 472 92531 911
Average Number Employees During Period  23244678
Creditors  50 83057 47179 319193 730264 234175 926237 640150 466
Depreciation Rate Used For Property Plant Equipment   2525 25 2525
Fixed Assets1 3931 045784 1 3511 2771 3113 002  
Increase From Depreciation Charge For Year Property Plant Equipment   196449 438 9828 714
Net Current Assets Liabilities47 2187 70438 27759 96845 60355 65173 442102 466163 041140 763
Property Plant Equipment Gross Cost   7 6758 8879 2409 71212 40313 32845 239
Total Assets Less Current Liabilities48 6118 74939 06160 55646 95456 92874 753105 468138 169166 905
Advances Credits Directors 30 7854 0074881873117 03131927 81617 075
Advances Credits Made In Period Directors  26 7783 5193011246 7206 71231910 741
Creditors Due Within One Year Total Current Liabilities37 482101 42050 830       
Tangible Fixed Assets Cost Or Valuation7 6757 6757 675       
Tangible Fixed Assets Depreciation6 2826 6306 891       
Tangible Fixed Assets Depreciation Charge For Period 348261       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Saturday 30th September 2023 director's details were changed
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements