BRITEST LIMITED
Overview
Company Name | BRITEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04185316 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITEST LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BRITEST LIMITED located?
Registered Office Address | 9400 Garsington Road Oxford Business Park OX4 2HN Oxford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITEST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRITEST LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for BRITEST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 8 pages | AA | ||
Appointment of Dr Samantha Brogan as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Appointment of Dr Kirk James Malone as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Elizabeth Daly as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Aldwych Secretaries Limited on Sep 03, 2015 | 1 pages | CH04 | ||
Accounts for a small company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 8 pages | AA | ||
Appointment of Mr Geoff Gibson as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Shawn Howard Whitfield as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Register inspection address has been changed from City Tower 13th Floor Piccadilly Plaza Manchester Lancashire England to Colony Piccadilly Place Manchester M1 3BR | 1 pages | AD02 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Dr James Spencer Dalton as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Appointment of Mr Shaun Alan Hughes as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Vincent Keidel as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter William Ash as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Purdie as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rui Manuel Da Silva Loureiro as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jose Melo as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Charles Talford as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin John Babcock as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Who are the officers of BRITEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDWYCH SECRETARIES LIMITED | Secretary | Wood Street EC2V 7AW London 125 United Kingdom |
| 4238520001 | ||||||||||
BEEVERS, Andrew Paul George, Dr | Director | Dudley Lane Dudley NE23 7QG Cramlington Shasun Pharma Solutions Ltd Northumberland United Kingdom | England | British | Laboratory Project Manager | 208145500001 | ||||||||
BROGAN, Samantha, Dr | Director | Sterling Place NE23 7QG Cramlington Sterling Pharma Solutions United Kingdom | United Kingdom | British | Industrial Chemist | 329839800001 | ||||||||
DALTON, James Spencer, Dr | Director | Orchard Road SG8 5HE Royston Johnson Matthey Hq Gate 2 England | England | British | Innovation Engineering Manager | 288170980001 | ||||||||
FLEET, Susan Mary | Director | Garsington Road Oxford Business Park North OX4 2HN Oxford 9400 England | England | British | Retired | 228241100001 | ||||||||
GIBSON, Geoff | Director | Shanbally Ringaskiddy Pfizer Pharmaceuticals Co Cork Ireland | Ireland | Irish | Technology Manager | 295635450001 | ||||||||
GOUNDRY, William Robert Fraser, Dr | Director | Astrazeneca Silk Road Business Park SK10 2NA Macclesfield Etherow F46 England | England | British | Associate Principal Scientist | 247450730001 | ||||||||
HANRAHAN, Adrian Martin | Director | Pollys Cottage Back Lane NN6 9SL Holcot Northamptonshire | England | Irish | Director | 79299220001 | ||||||||
HUGHES, Shaun Alan | Director | Silk Road Business Park SK10 2NA Macclesfield Etherow England | England | British | Associate Principal Scientist | 288147860001 | ||||||||
MALONE, Kirk James, Dr | Director | 9400 Garsington Road Oxford Business Park OX4 2HN Oxford | England | British | Chief Executive Officer | 321256960001 | ||||||||
WINTERBORN, Duncan John William, Dr | Director | 9400 Garsington Road Oxford Business Park OX4 2HN Oxford | England | British | Process Chemistry Consultant | 183222900001 | ||||||||
BRYSON, Leslie James, Dr | Secretary | 36 Haniball Street Rynfield Benoni 1501 South Africa | South African | Engineer | 134713090001 | |||||||||
ASH, Peter William, Dr | Director | Blounts Court Sonning Common RG4 9NH Reading Johnson Matthey Technology Centre Berkshire England | England | British | Technology Manager | 277347620001 | ||||||||
BABCOCK, Martin John | Director | 11725 47th Avenue Pleasant Prairie Wisconsin 53158 United States | United States | American | Scientist | 136573350001 | ||||||||
BARINI, Geraldo | Director | Strada Di Scorrimento 17047 Vado Ligure 2 Savona Italy | Italy | Italian | Manufacturing Technology Manager | 203729480001 | ||||||||
BASU, Pabir K, Dr | Director | 375 Brown Street Apartment 623 West Lafayette Indiana 47906 Usa | Usa | Usa | Managing Director Ptec | 125947500001 | ||||||||
BERGNER, Eike Johannes, Dr | Director | Friesenheim-Heiligenzell Eisbrunnestrabe 25 Baden-Wurttemburg Germany | Germany | German | Director R&D | 146505020001 | ||||||||
BOURLAND, Michael | Director | Landsdowne Street 02127 Cambridge 40 Ma Usa | Usa | Usa | Research Investigator | 157656770001 | ||||||||
BREWIS, Leonard Neville | Director | 40 Old Sweed Avenue BS9 1SE Bristol | British | Pharms | 92631920001 | |||||||||
BRYSON, Leslie James, Dr | Director | 36 Haniball Street Rynfield Benoni 1501 South Africa | South Africa | South African | Engineer | 134713090001 | ||||||||
BULL, Stephen John, Professor | Director | 18 Claremont Gardens NE26 3SB Whitley Bay Tyne & Wear | United Kingdom | British | Higher Education | 110930600001 | ||||||||
CAMPBELL, Andrew John | Director | Churchill Drive Bridge Of Allan FK9 4TJ Stirling 46 Stirlingshire | Scotland | British | Chemicals | 131621540001 | ||||||||
CARPENTER, Keith, Dr | Director | 48 Jalan Hitam Manis 278462 Singapore | Singapore | British | Executive Director | 136573120001 | ||||||||
COLLARD, Simon | Director | 63 Long Tree Avenue Impington CB4 9PG Cambridge | United Kingdom | British | Development Director | 96386620001 | ||||||||
COOK, Kevin Peter | Director | Dairy House Steel NE47 0LG Hexham Northumberland | United Kingdom | British | Industrial Mgr | 89017900001 | ||||||||
CORDINER, Joan | Director | 18 Sundew Glade EH54 9JF Livingston West Lothian | British | Chemical Engineer | 43835400002 | |||||||||
CUMMING, John William | Director | 58 Lupin Ride RG45 6UR Crowthorne Berkshire | British | Engineering | 119731180001 | |||||||||
CUMMINS, Jonathan James, Dr | Director | Dudley NE23 7QG Cramlington Shasun Pharma Solutions Northumberland Gb-Gbr | United Kingdom | British | Chemist | 77706220001 | ||||||||
DALY, Susan Elizabeth, Dr | Director | Dudley Lane Dudley NE23 7QG Cramlington Sterling Pharma Solutions Ltd United Kingdom | United Kingdom | British | Process Improvement Manager | 263904680001 | ||||||||
DIMASCIO, Chris | Director | 435 Devon Park Drive Suite 600 19087 Wayne Johnson Matthey Inc Pennsylvania Usa | Usa | American | Group Manufacturing Excellence Director | 176188010001 | ||||||||
EDLIN, Christopher David, Dr | Director | Castletroy Limerick University Of Limerick Ireland | Ireland | British | Research Director | 205973140001 | ||||||||
EISELE, Thomas Werner, Dr | Director | Sete Casas Loures 2674506 Portugal | Portugal | German | General Manager, R&D, Hovione | 149209220001 | ||||||||
EVANS, Geoffrey Edward | Director | The Barn Tor Hey Mews, Greenmount BL8 4HJ Bury Lancashire | British | Head Of Process Techology Aven | 75008380001 | |||||||||
EVANS, James Michael, Dr | Director | Hospira Inc 4876 Sterling Drive Boulder 4876 Sterling Drive Colorado Usa | Usa | British | Technical Management | 189071420001 | ||||||||
EWING, Paul Nicholas, Dr | Director | Blackley M9 8ZS Manchester Hexagon Tower Greater Manchester United Kingdom | England | United Kingdom | Vice President R&T | 172820720001 |
What are the latest statements on persons with significant control for BRITEST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0