Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTWELLS LIMITED
Company Information for

BRIGHTWELLS LIMITED

EASTERS COURT, -, LEOMINSTER, HEREFORDSHIRE, HR6 0DE,
Company Registration Number
02052714
Private Limited Company
Active

Company Overview

About Brightwells Ltd
BRIGHTWELLS LIMITED was founded on 1986-09-04 and has its registered office in Leominster. The organisation's status is listed as "Active". Brightwells Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGHTWELLS LIMITED
 
Legal Registered Office
EASTERS COURT
-
LEOMINSTER
HEREFORDSHIRE
HR6 0DE
Other companies in HR6
 
Telephone0156-861-9719
 
Filing Information
Company Number 02052714
Company ID Number 02052714
Date formed 1986-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB133472289  
Last Datalog update: 2023-10-08 08:10:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIGHTWELLS LIMITED
The following companies were found which have the same name as BRIGHTWELLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED 500 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2HJ Active Company formed on the 2006-04-11
BRIGHTWELLS HEREFORDSHIRE PLC EASTERS COURT LEOMINSTER HEREFORDSHIRE HR6 0DE Dissolved Company formed on the 2011-01-18
BRIGHTWELLS ACADEMY TRUST QUEEN'S MANOR SCHOOL AND SPECIAL NEEDS UNIT LYSIA STREET LONDON SW6 6ND Active Company formed on the 2016-07-21
BRIGHTWELLS HILL PTY. LTD. VIC 3523 Active Company formed on the 2008-07-18
BRIGHTWELLS GOSTREY CENTRE Active Company formed on the 2018-01-12
BRIGHTWELLS FARNHAM MANAGEMENT COMPANY LIMITED UNIT 2&3 BEECH COURT WOKINGHAM ROAD HURST RG10 0RU Active Company formed on the 2018-04-18
BRIGHTWELLS LAWN CARE LANDSCAPING INC Georgia Unknown
BRIGHTWELLS HOLDINGS LIMITED STONEY STREET MADLEY HEREFORDSHIRE HR2 9NH Active Company formed on the 2021-12-07

Company Officers of BRIGHTWELLS LIMITED

Current Directors
Officer Role Date Appointed
GREGOR PERCY MICHAEL FITZGERALD
Company Secretary 2014-01-13
RICHARD JOHN BINNERSLEY
Director 2007-01-02
RICHARD ANDREW BOUND
Director 2018-05-01
TERENCE CLIFFORD COURT
Director 1991-06-05
NICHOLAS WILLIAM ELDON GORST
Director 2002-01-01
TERENCE IRVING PARRY
Director 1997-01-31
MICHAEL HARRISON ROSE
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JOSEPH ARTHUR MORGAN
Director 1991-06-05 2017-10-02
RICHARD JOHN GRAINGER
Director 1998-03-01 2014-01-31
RICHARD JOHN GRAINGER
Company Secretary 1998-03-01 2014-01-13
DOUGLAS CLIVE BURGOYNE
Director 2007-01-02 2012-02-28
CHARLES JULIAN ANTHONY GALLIMORE
Director 1991-06-05 2007-01-02
PHILIP WILLIAM BALDWIN
Director 1991-06-05 2002-06-30
JOHN LESLIE AMOS
Director 1997-01-31 2001-09-01
JOHN HAROLD CAMPBELL EDWARDS
Director 1991-06-05 1998-12-31
DEREK JAMES MAGNESS
Company Secretary 1991-06-05 1998-02-28
KENNETH EDWARD NELSON
Director 1991-06-05 1994-05-06
BARRY PHILLIP BUFTON
Director 1991-06-05 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW BOUND ESSENTIA MATTERS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
RICHARD ANDREW BOUND THE BBI GROUP OF COMPANIES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-02-24
RICHARD ANDREW BOUND S.W.C.C. LIMITED Director 2009-10-01 CURRENT 1999-09-03 Active
RICHARD ANDREW BOUND SOUTH WALES CARAVANS LIMITED Director 2009-09-30 CURRENT 2002-06-05 Active
RICHARD ANDREW BOUND BERRY SMITH (SOLICITORS) LIMITED Director 2009-09-30 CURRENT 1996-04-29 Active
RICHARD ANDREW BOUND BERITH SERVICES LIMITED Director 2009-09-30 CURRENT 2001-04-17 Active
RICHARD ANDREW BOUND SPARKLE WIZARDS LIMITED Director 2009-01-16 CURRENT 2008-10-20 Dissolved 2014-01-28
RICHARD ANDREW BOUND HENDREDENNY LIMITED Director 2004-03-17 CURRENT 2002-09-06 Active
RICHARD ANDREW BOUND BERITH (NOMINEES) LIMITED Director 1994-08-12 CURRENT 1994-08-12 Active
RICHARD ANDREW BOUND BERITH (SECRETARIES) LIMITED Director 1994-08-12 CURRENT 1994-08-12 Active
NICHOLAS WILLIAM ELDON GORST HEREFORD MARKET AUCTIONEERS LIMITED Director 2000-05-15 CURRENT 1982-12-07 Active
NICHOLAS WILLIAM ELDON GORST TOLCHER LTD. Director 2000-03-09 CURRENT 2000-03-09 Active
NICHOLAS WILLIAM ELDON GORST TREGENNA PROPERTIES (ST. IVES) LIMITED Director 1999-08-16 CURRENT 1963-01-16 Active
MICHAEL HARRISON ROSE 37 CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR TERENCE IRVING PARRY
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-01-26CESSATION OF BIDS ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26Notification of Brightwells Holdings Ltd as a person with significant control on 2022-12-01
2023-01-26Change of details for Brightwells Holdings Ltd as a person with significant control on 2022-12-01
2022-11-16CESSATION OF RICHARD JOHN BINNERSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF RICHARD JOHN BINNERSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF NICHOLAS WILLIAM ELDON GORST AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF NICHOLAS WILLIAM ELDON GORST AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of Bids Estates Limited as a person with significant control on 2022-09-21
2022-11-16Notification of Bids Estates Limited as a person with significant control on 2022-09-21
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2022-08-23
2022-09-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 702.075 on 2019-08-08</ul>
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-24CS01
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020527140005
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-07SH04Sale or transfer of treasury shares on 2021-04-06
  • GBP 692.075
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-04-26SH0106/04/21 STATEMENT OF CAPITAL GBP 2040
2021-04-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 702.075 on 2020-09-21
2021-03-25CH01Director's details changed for Richard John Binnersley on 2021-03-24
2021-03-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 662.075 on 2020-12-21
2021-03-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 462.075 on 2021-02-11
2021-03-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 412.075 on 2020-09-04
2021-03-05CH01Director's details changed for Terence Irving Parry on 2021-03-05
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 337.075 on 2020-09-29
2020-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 299.575 on 2020-06-12
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN BINNERSLEY
2020-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM ELDON GORST
2020-09-14PSC09Withdrawal of a person with significant control statement on 2020-09-14
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 282.075 on 2019-08-21
2019-09-04SH03Purchase of own shares
2019-09-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 702.075 on 2019-08-08</ul>
2019-08-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 89.575 on 2019-07-05
2019-07-09AAMDAmended full accounts made up to 2017-12-31
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020527140005
2018-12-18SH04Sale or transfer of treasury shares on 2018-12-06
  • GBP 39.575
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Easters Court Leominster Herefordshire HR6 0DE
2018-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGOR PERCY MICHAEL FITZGERALD on 2018-10-12
2018-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 189.575 on 2018-09-07
2018-09-19RES01ADOPT ARTICLES 19/09/18
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON ROSE
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020527140004
2018-05-10AP01DIRECTOR APPOINTED MR RICHARD ANDREW BOUND
2017-11-27CH01Director's details changed for Mr Terence Clifford Court on 2017-11-27
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH ARTHUR MORGAN
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 127.075 on 2017-05-15
2017-06-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 88.325 on 2016-06-28
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1950
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-23SH0122/04/14 STATEMENT OF CAPITAL GBP 19550
2017-05-23SH0108/04/14 STATEMENT OF CAPITAL GBP 1925.00
2017-05-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 83.325 on 2017-04-21
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-05-02SH0606/02/14 STATEMENT OF CAPITAL GBP 1875
2017-05-02SH0626/07/13 STATEMENT OF CAPITAL GBP 1937.50
2017-05-02SH0631/12/12 STATEMENT OF CAPITAL GBP 1836.25
2017-04-26SH03RETURN OF PURCHASE OF OWN SHARES 05/04/17 TREASURY CAPITAL GBP 82.575
2017-03-16SH0402/03/17 TREASURY CAPITAL GBP 82.5
2017-03-16SH0402/03/17 TREASURY CAPITAL GBP 82.5
2017-02-28SH03RETURN OF PURCHASE OF OWN SHARES 19/04/16 TREASURY CAPITAL GBP 132.5
2017-02-28SH03RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 55
2017-02-28SH03RETURN OF PURCHASE OF OWN SHARES 31/01/17 TREASURY CAPITAL GBP 50
2017-02-28SH03RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 55
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1872.5
2016-07-01AR0105/06/16 FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1950
2015-06-08AR0105/06/15 FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 05/06/2015
2014-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020527140003
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1950
2014-06-18AR0105/06/14 FULL LIST
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GRAINGER
2014-01-24AP03SECRETARY APPOINTED MR GREGOR PERCY MICHAEL FITZGERALD
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ADOPT ARTICLES 08/07/2013
2013-07-09SH0105/07/13 STATEMENT OF CAPITAL GBP 1966.25
2013-06-05AR0105/06/13 FULL LIST
2013-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11SH0111/12/12 STATEMENT OF CAPITAL GBP 1955
2012-07-31RES13DIRECTORS AUTHORISED TO EXTEND THE LONGSTOP DATE 23/07/2012
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0105/06/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BURGOYNE
2012-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-16SH0116/12/11 STATEMENT OF CAPITAL GBP 1855
2011-12-08SH0108/12/11 STATEMENT OF CAPITAL GBP 1660
2011-11-16SH0113/11/11 STATEMENT OF CAPITAL GBP 1660
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0105/06/11 FULL LIST
2010-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-08AR0105/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRISON ROSE / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH ARTHUR MORGAN / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BINNERSLEY / 29/01/2010
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINNERSLEY / 01/03/2009
2008-09-10MEM/ARTSARTICLES OF ASSOCIATION
2008-09-10RES01ALTER ARTICLES 03/09/2008
2008-09-09123GBP NC 1500/3000 03/09/08
2008-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINNERSLEY / 01/04/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-1288(2)RAD 11/07/05--------- £ SI 2500@.05=125 £ IC 1350/1475
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 05/06/05; CHANGE OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: THE MEWS 19/21 KING STREET HEREFORD HEREFORDSHIRE HR4 9DB
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS
2002-07-30288bDIRECTOR RESIGNED
2002-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 05/06/02; CHANGE OF MEMBERS
2001-12-31288aNEW DIRECTOR APPOINTED
2001-09-14288bDIRECTOR RESIGNED
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-01-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-30MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to BRIGHTWELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTWELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2001-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTWELLS LIMITED

Intangible Assets
Patents
We have not found any records of BRIGHTWELLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRIGHTWELLS LIMITED owns 3 domain names.

herefordmarketauctioneers.co.uk   brightwells.co.uk   brightwells.com  

Trademarks
We have not found any records of BRIGHTWELLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIGHTWELLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-02-11 GBP £11,206
Herefordshire Council 2014-03-28 GBP £2,700
Malvern Hills District Council 2012-10-10 GBP £20,670 Furniture and equipment costs
Cumbria County Council 2012-04-17 GBP £1,000
Cumbria County Council 2012-04-17 GBP £175

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BRIGHTWELLS LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BRIGHTWELLS AUCTION SITE MADLEY HEREFORD HR2 9NH 74,000
28 KING STREET HEREFORD HR4 9AR 6,400
THE MEWS 20 - 21 KING STREET HEREFORD HR4 9BX 21,750
GROUND & PART 1ST FLOOR 29 BROAD STREET HEREFORD HR4 9AR 19,750
CATTLE MARKET THE EASTERS LEOMINSTER HEREFORDSHIRE HR6 0DE 129,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BRIGHTWELLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-07-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2015-07-0187041010Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine
2015-05-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-05-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2015-03-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-03-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2015-02-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2015-01-0184291100Self-propelled bulldozers and angledozers, track laying
2015-01-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-01-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2015-01-0187041010Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine
2014-12-0184271010Self-propelled works trucks powered by an electric motor, with a lifting height >= 1 m
2014-12-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-12-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2014-11-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-11-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2014-08-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTWELLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTWELLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.