BRITEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITEST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04185316
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRITEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BRITEST LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for BRITEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    8 pagesAA

    Appointment of Dr Samantha Brogan as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Dr Kirk James Malone as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Daly as a director on Mar 15, 2024

    1 pagesTM01

    Secretary's details changed for Aldwych Secretaries Limited on Sep 03, 2015

    1 pagesCH04

    Accounts for a small company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    8 pagesAA

    Appointment of Mr Geoff Gibson as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Shawn Howard Whitfield as a director on Mar 31, 2022

    1 pagesTM01

    Register inspection address has been changed from City Tower 13th Floor Piccadilly Plaza Manchester Lancashire England to Colony Piccadilly Place Manchester M1 3BR

    1 pagesAD02

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Appointment of Dr James Spencer Dalton as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mr Shaun Alan Hughes as a director on Oct 06, 2021

    2 pagesAP01

    Termination of appointment of Vincent Keidel as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Peter William Ash as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Mark Purdie as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Rui Manuel Da Silva Loureiro as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Jose Melo as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of BRITEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDWYCH SECRETARIES LIMITED
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02446728
    4238520001
    BEEVERS, Andrew Paul George, Dr
    Dudley Lane
    Dudley
    NE23 7QG Cramlington
    Shasun Pharma Solutions Ltd
    Northumberland
    United Kingdom
    Director
    Dudley Lane
    Dudley
    NE23 7QG Cramlington
    Shasun Pharma Solutions Ltd
    Northumberland
    United Kingdom
    EnglandBritish208145500001
    BROGAN, Samantha, Dr
    Sterling Place
    NE23 7QG Cramlington
    Sterling Pharma Solutions
    United Kingdom
    Director
    Sterling Place
    NE23 7QG Cramlington
    Sterling Pharma Solutions
    United Kingdom
    United KingdomBritish329839800001
    DALTON, James Spencer, Dr
    Orchard Road
    SG8 5HE Royston
    Johnson Matthey Hq Gate 2
    England
    Director
    Orchard Road
    SG8 5HE Royston
    Johnson Matthey Hq Gate 2
    England
    EnglandBritish288170980001
    FLEET, Susan Mary
    Garsington Road
    Oxford Business Park North
    OX4 2HN Oxford
    9400
    England
    Director
    Garsington Road
    Oxford Business Park North
    OX4 2HN Oxford
    9400
    England
    EnglandBritish228241100001
    GIBSON, Geoff
    Shanbally
    Ringaskiddy
    Pfizer Pharmaceuticals
    Co Cork
    Ireland
    Director
    Shanbally
    Ringaskiddy
    Pfizer Pharmaceuticals
    Co Cork
    Ireland
    IrelandIrish295635450001
    GOUNDRY, William Robert Fraser, Dr
    Astrazeneca
    Silk Road Business Park
    SK10 2NA Macclesfield
    Etherow F46
    England
    Director
    Astrazeneca
    Silk Road Business Park
    SK10 2NA Macclesfield
    Etherow F46
    England
    EnglandBritish247450730001
    HANRAHAN, Adrian Martin
    Pollys Cottage
    Back Lane
    NN6 9SL Holcot
    Northamptonshire
    Director
    Pollys Cottage
    Back Lane
    NN6 9SL Holcot
    Northamptonshire
    EnglandIrish79299220001
    HUGHES, Shaun Alan
    Silk Road Business Park
    SK10 2NA Macclesfield
    Etherow
    England
    Director
    Silk Road Business Park
    SK10 2NA Macclesfield
    Etherow
    England
    EnglandBritish288147860001
    MALONE, Kirk James, Dr
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    Director
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    United KingdomBritish321256960001
    WINTERBORN, Duncan John William, Dr
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    Director
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    EnglandBritish183222900001
    BRYSON, Leslie James, Dr
    36 Haniball Street
    Rynfield
    Benoni
    1501
    South Africa
    Secretary
    36 Haniball Street
    Rynfield
    Benoni
    1501
    South Africa
    South African134713090001
    ASH, Peter William, Dr
    Blounts Court
    Sonning Common
    RG4 9NH Reading
    Johnson Matthey Technology Centre
    Berkshire
    England
    Director
    Blounts Court
    Sonning Common
    RG4 9NH Reading
    Johnson Matthey Technology Centre
    Berkshire
    England
    EnglandBritish277347620001
    BABCOCK, Martin John
    11725 47th Avenue
    Pleasant Prairie
    Wisconsin 53158
    United States
    Director
    11725 47th Avenue
    Pleasant Prairie
    Wisconsin 53158
    United States
    United StatesAmerican136573350001
    BARINI, Geraldo
    Strada Di Scorrimento
    17047 Vado Ligure
    2
    Savona
    Italy
    Director
    Strada Di Scorrimento
    17047 Vado Ligure
    2
    Savona
    Italy
    ItalyItalian203729480001
    BASU, Pabir K, Dr
    375 Brown Street
    Apartment 623
    West Lafayette
    Indiana 47906
    Usa
    Director
    375 Brown Street
    Apartment 623
    West Lafayette
    Indiana 47906
    Usa
    UsaUsa125947500001
    BERGNER, Eike Johannes, Dr
    Friesenheim-Heiligenzell
    Eisbrunnestrabe 25
    Baden-Wurttemburg
    Germany
    Director
    Friesenheim-Heiligenzell
    Eisbrunnestrabe 25
    Baden-Wurttemburg
    Germany
    GermanyGerman146505020001
    BOURLAND, Michael
    Landsdowne Street
    02127 Cambridge
    40
    Ma
    Usa
    Director
    Landsdowne Street
    02127 Cambridge
    40
    Ma
    Usa
    UsaUsa157656770001
    BREWIS, Leonard Neville
    40 Old Sweed Avenue
    BS9 1SE Bristol
    Director
    40 Old Sweed Avenue
    BS9 1SE Bristol
    British92631920001
    BRYSON, Leslie James, Dr
    36 Haniball Street
    Rynfield
    Benoni
    1501
    South Africa
    Director
    36 Haniball Street
    Rynfield
    Benoni
    1501
    South Africa
    South AfricaSouth African134713090001
    BULL, Stephen John, Professor
    18 Claremont Gardens
    NE26 3SB Whitley Bay
    Tyne & Wear
    Director
    18 Claremont Gardens
    NE26 3SB Whitley Bay
    Tyne & Wear
    United KingdomBritish110930600001
    CAMPBELL, Andrew John
    Churchill Drive
    Bridge Of Allan
    FK9 4TJ Stirling
    46
    Stirlingshire
    Director
    Churchill Drive
    Bridge Of Allan
    FK9 4TJ Stirling
    46
    Stirlingshire
    ScotlandBritish131621540001
    CARPENTER, Keith, Dr
    48 Jalan Hitam Manis
    278462
    Singapore
    Director
    48 Jalan Hitam Manis
    278462
    Singapore
    SingaporeBritish136573120001
    COLLARD, Simon
    63 Long Tree Avenue
    Impington
    CB4 9PG Cambridge
    Director
    63 Long Tree Avenue
    Impington
    CB4 9PG Cambridge
    United KingdomBritish96386620001
    COOK, Kevin Peter
    Dairy House
    Steel
    NE47 0LG Hexham
    Northumberland
    Director
    Dairy House
    Steel
    NE47 0LG Hexham
    Northumberland
    United KingdomBritish89017900001
    CORDINER, Joan
    18 Sundew Glade
    EH54 9JF Livingston
    West Lothian
    Director
    18 Sundew Glade
    EH54 9JF Livingston
    West Lothian
    British43835400002
    CUMMING, John William
    58 Lupin Ride
    RG45 6UR Crowthorne
    Berkshire
    Director
    58 Lupin Ride
    RG45 6UR Crowthorne
    Berkshire
    British119731180001
    CUMMINS, Jonathan James, Dr
    Dudley
    NE23 7QG Cramlington
    Shasun Pharma Solutions
    Northumberland
    Gb-Gbr
    Director
    Dudley
    NE23 7QG Cramlington
    Shasun Pharma Solutions
    Northumberland
    Gb-Gbr
    United KingdomBritish77706220001
    DALY, Susan Elizabeth, Dr
    Dudley Lane
    Dudley
    NE23 7QG Cramlington
    Sterling Pharma Solutions Ltd
    United Kingdom
    Director
    Dudley Lane
    Dudley
    NE23 7QG Cramlington
    Sterling Pharma Solutions Ltd
    United Kingdom
    United KingdomBritish263904680001
    DIMASCIO, Chris
    435 Devon Park Drive
    Suite 600
    19087 Wayne
    Johnson Matthey Inc
    Pennsylvania
    Usa
    Director
    435 Devon Park Drive
    Suite 600
    19087 Wayne
    Johnson Matthey Inc
    Pennsylvania
    Usa
    UsaAmerican176188010001
    EDLIN, Christopher David, Dr
    Castletroy
    Limerick
    University Of Limerick
    Ireland
    Director
    Castletroy
    Limerick
    University Of Limerick
    Ireland
    IrelandBritish205973140001
    EISELE, Thomas Werner, Dr
    Sete Casas
    Loures
    2674506
    Portugal
    Director
    Sete Casas
    Loures
    2674506
    Portugal
    PortugalGerman149209220001
    EVANS, Geoffrey Edward
    The Barn
    Tor Hey Mews, Greenmount
    BL8 4HJ Bury
    Lancashire
    Director
    The Barn
    Tor Hey Mews, Greenmount
    BL8 4HJ Bury
    Lancashire
    British75008380001
    EVANS, James Michael, Dr
    Hospira Inc
    4876 Sterling Drive
    Boulder
    4876 Sterling Drive
    Colorado
    Usa
    Director
    Hospira Inc
    4876 Sterling Drive
    Boulder
    4876 Sterling Drive
    Colorado
    Usa
    UsaBritish189071420001
    EWING, Paul Nicholas, Dr
    Blackley
    M9 8ZS Manchester
    Hexagon Tower
    Greater Manchester
    United Kingdom
    Director
    Blackley
    M9 8ZS Manchester
    Hexagon Tower
    Greater Manchester
    United Kingdom
    EnglandUnited Kingdom172820720001

    What are the latest statements on persons with significant control for BRITEST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The 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