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

BRITELITE HOME IMPROVEMENT GROUP LIMITED

4TH FLOOR, 4 TABERNACLE STREET, LONDON, EC2A 4LU,
Company Registration Number
02778201
Private Limited Company
Active

Company Overview

About Britelite Home Improvement Group Ltd
BRITELITE HOME IMPROVEMENT GROUP LIMITED was founded on 1993-01-08 and has its registered office in London. The organisation's status is listed as "Active". Britelite Home Improvement Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITELITE HOME IMPROVEMENT GROUP LIMITED
 
Legal Registered Office
4TH FLOOR
4 TABERNACLE STREET
LONDON
EC2A 4LU
Other companies in WC1X
 
Previous Names
BRITELITE SUPREME LIMITED21/06/2018
Filing Information
Company Number 02778201
Company ID Number 02778201
Date formed 1993-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB934569490  
Last Datalog update: 2024-02-06 23:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITELITE HOME IMPROVEMENT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOLDBLATTS LIMITED   POINTSALE SERVICES LIMITED
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.

Company Officers of BRITELITE HOME IMPROVEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM BOYCE
Company Secretary 2007-11-23
DOMINIC BAXTER
Director 2007-11-23
JOHN DAVID BAXTER
Director 1993-01-07
NICOLE BAXTER
Director 1994-07-07
SIMON JOHN BOURN
Director 2014-09-24
PETER GRAHAM BOYCE
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE BAXTER
Company Secretary 1994-07-07 2007-11-28
STEPHEN JOHN PAYNE
Company Secretary 1993-01-08 1994-07-07
CCS SECRETARIES LIMITED
Nominated Secretary 1993-01-08 1993-01-08
CCS DIRECTORS LIMITED
Nominated Director 1993-01-08 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRAHAM BOYCE BRITELITE WINDOWS LTD Company Secretary 2005-08-01 CURRENT 1994-01-26 Active
SHAREEN SUZANNE CAMPBELL LOS PERDIDOS LTD. Company Secretary 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
DOMINIC BAXTER BRITELITE WINDOWS LTD Director 1995-11-14 CURRENT 1994-01-26 Active
JOHN DAVID BAXTER BRITELITE FLAT ROOFING CO LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
JOHN DAVID BAXTER IMAGESTAR LIMITED Director 2004-07-12 CURRENT 2004-06-24 Active - Proposal to Strike off
JOHN DAVID BAXTER BRITELITE WINDOWS LTD Director 2002-03-01 CURRENT 1994-01-26 Active
SIMON JOHN BOURN HORIZON SCAFFOLDING (S E) LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
SIMON JOHN BOURN BRITELITE FLAT ROOFING CO LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
SIMON JOHN BOURN BRITELITE WINDOWS LTD Director 2004-01-19 CURRENT 1994-01-26 Active
SIMON JOHN BOURN GRIDLINE DEVELOPMENTS LIMITED Director 2001-01-01 CURRENT 1998-07-07 Active
PETER GRAHAM BOYCE BRITELITE WINDOWS LTD Director 2002-03-01 CURRENT 1994-01-26 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
2024-01-22Purchase of own shares
2024-01-22Cancellation of shares. Statement of capital on 2023-03-20 GBP 170
2023-01-12CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-01-12CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BAXTER
2021-11-01PSC07CESSATION OF JOHN DAVID BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-14SH06Cancellation of shares. Statement of capital on 2019-05-07 GBP 180
2020-01-14SH03Purchase of own shares
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 171-173 Gray's Inn Road London WC1X 8UE
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM BOYCE
2019-08-09TM02Termination of appointment of Peter Graham Boyce on 2019-08-09
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-21RES15CHANGE OF NAME 31/05/2018
2018-06-21CERTNMCompany name changed britelite supreme LIMITED\certificate issued on 21/06/18
2018-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 190
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-08CH01Director's details changed for Mr Simon John Bourn on 2018-01-08
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 190
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-20CH01Director's details changed for Dominc Baxter on 2017-01-19
2017-01-19CH01Director's details changed for Dominc Baxter on 2017-01-19
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 190
2016-06-16SH06Cancellation of shares. Statement of capital on 2016-05-16 GBP 190
2016-06-16SH03Purchase of own shares
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-25AR0108/01/16 ANNUAL RETURN FULL LIST
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-09AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-29AP01DIRECTOR APPOINTED MR SIMON JOHN BOURN
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-20AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-29AR0108/01/13 ANNUAL RETURN FULL LIST
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-25AR0108/01/12 ANNUAL RETURN FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINC BAXTER / 12/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE BAXTER / 12/08/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM BOYCE / 12/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM BOYCE / 12/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BAXTER / 12/08/2011
2011-02-15AR0108/01/11 FULL LIST
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-02AR0108/01/10 FULL LIST
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP
2009-04-02363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-17363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-27363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-23363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-0788(2)RAD 29/01/02--------- £ SI 100@1=100 £ IC 100/200
2002-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-28RES04£ NC 100/200 29/01/02
2002-06-2888(2)RAD 28/01/02--------- £ SI 98@1=98 £ IC 2/100
2002-04-12363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/01
2001-05-18363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-18287REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LG
2000-01-25363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-01363aRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-24363sRETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
1997-12-02288cDIRECTOR'S PARTICULARS CHANGED
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-02363aRETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS
1997-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-06-24GAZ1FIRST GAZETTE
1996-03-06363sRETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS
1995-09-19363sRETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITELITE HOME IMPROVEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-06-24
Fines / Sanctions
No fines or sanctions have been issued against BRITELITE HOME IMPROVEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BRITELITE HOME IMPROVEMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRITELITE HOME IMPROVEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITELITE HOME IMPROVEMENT GROUP LIMITED
Trademarks
We have not found any records of BRITELITE HOME IMPROVEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITELITE HOME IMPROVEMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BRITELITE HOME IMPROVEMENT GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BRITELITE HOME IMPROVEMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRITELITE SUPREME LIMITEDEvent Date1997-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITELITE HOME IMPROVEMENT GROUP 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 BRITELITE HOME IMPROVEMENT GROUP 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.