BRIGHTWELL DISPENSERS LIMITED
NEWHAVEN

Hellopages » East Sussex » Lewes » BN9 0DQ
Company number 00661996
Status Active
Incorporation Date 10 June 1960
Company Type Private Limited Company
Address BRIGHTWELL DISPENSERS LTD UNIT 9, EURO BUSINESS PARK, ESTATE ROAD, NEWHAVEN, ENGLAND, BN9 0DQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Brightwell Dispensers Ltd Brightwell Industrial Estate, Norton Road Newhaven East Sussex BN9 0JF to Brightwell Dispensers Ltd Unit 9 Euro Business Park, Estate Road Newhaven BN9 0DQ on 22 December 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 . The most likely internet sites of BRIGHTWELL DISPENSERS LIMITED are www.brightwelldispensers.co.uk, and www.brightwell-dispensers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Brightwell Dispensers Limited is a Private Limited Company. The company registration number is 00661996. Brightwell Dispensers Limited has been working since 10 June 1960. The present status of the company is Active. The registered address of Brightwell Dispensers Limited is Brightwell Dispensers Ltd Unit 9 Euro Business Park Estate Road Newhaven England Bn9 0dq. . WOOLMER, Stephen Anthony is a Secretary of the company. PYBUS, Neale Andrew is a Director of the company. WOOLMER, Stephen Anthony is a Director of the company. Secretary SKINNER, Teresa Anne has been resigned. Director PYBUS, Denise Ann has been resigned. Director SALLOWS, Geoffrey has been resigned. Director SHIELDS, John David, Director has been resigned. Director SKINNER, Ronald has been resigned. Director SKINNER, Teresa Anne has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WOOLMER, Stephen Anthony
Appointed Date: 01 December 1995

Director
PYBUS, Neale Andrew

66 years old

Director
WOOLMER, Stephen Anthony
Appointed Date: 01 March 1998
58 years old

Resigned Directors

Secretary
SKINNER, Teresa Anne
Resigned: 01 December 1995

Director
PYBUS, Denise Ann
Resigned: 01 April 2011
70 years old

Director
SALLOWS, Geoffrey
Resigned: 01 April 2011
Appointed Date: 19 March 2010
54 years old

Director
SHIELDS, John David, Director
Resigned: 03 May 2013
Appointed Date: 19 March 2010
60 years old

Director
SKINNER, Ronald
Resigned: 22 April 2014
94 years old

Director
SKINNER, Teresa Anne
Resigned: 28 February 1998
91 years old

BRIGHTWELL DISPENSERS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Registered office address changed from Brightwell Dispensers Ltd Brightwell Industrial Estate, Norton Road Newhaven East Sussex BN9 0JF to Brightwell Dispensers Ltd Unit 9 Euro Business Park, Estate Road Newhaven BN9 0DQ on 22 December 2016
14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Director's details changed for Mr Stephen Anthony Woolmer on 2 June 2016
14 Jun 2016
Director's details changed for Mr Neale Andrew Pybus on 2 June 2016
...
... and 84 more events
18 Aug 1986
Accounts for a small company made up to 31 March 1986

18 Aug 1986
Return made up to 06/08/86; full list of members

04 May 1982
Company name changed\certificate issued on 04/05/82
26 Sep 1979
Company name changed\certificate issued on 26/09/79
10 Jun 1960
Incorporation

BRIGHTWELL DISPENSERS LIMITED Charges

21 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Trustees of the Brightwell Dispensers Small Self Administered Scheme
Description: Land and buildings on the east side of beach road and the…
30 March 2001
Legal charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: The Trustees of the Brightwell Dispensers Limited
Description: Land/blds on east side of beach road and the south side of…
26 April 1990
Legal mortgage
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: Northwest Westminster Bank PLC
Description: Land on the south side of norton road newhaven east sussex…
15 March 1979
Legal charge
Delivered: 22 March 1979
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/Hold property brightwell dispensers railway road newhaven…