Background WavePink WaveYellow Wave

BRIGHT INSTRUMENT CO. LIMITED (00326019)

BRIGHT INSTRUMENT CO. LIMITED (00326019) is an active UK company. incorporated on 31 March 1937. with registered office in Colindale. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BRIGHT INSTRUMENT CO. LIMITED has been registered for 89 years. Current directors include NUGENT, Harry Michael.

Company Number
00326019
Status
active
Type
ltd
Incorporated
31 March 1937
Age
89 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
NUGENT, Harry Michael
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT INSTRUMENT CO. LIMITED

BRIGHT INSTRUMENT CO. LIMITED is an active company incorporated on 31 March 1937 with the registered office located in Colindale. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BRIGHT INSTRUMENT CO. LIMITED was registered 89 years ago.(SIC: 32500)

Status

active

Active since 89 years ago

Company No

00326019

LTD Company

Age

89 Years

Incorporated 31 March 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

BRIGHT'S REFRIGERATOR SERVICES,LIMITED
From: 31 March 1937To: 6 April 1988
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 21 December 2015To: 7 March 2018
10-14 Accommodation Road London NW11 8ED England
From: 9 November 2015To: 21 December 2015
18-22 Hand Court London WC1V 6JF England
From: 28 January 2015To: 9 November 2015
10 St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU
From: 19 August 2013To: 28 January 2015
210 Hendon Way London NW4 3NE
From: 31 March 1937To: 19 August 2013
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Aug 20
Loan Secured
Sept 20
Funding Round
Jun 22
Funding Round
Oct 23
Loan Cleared
Oct 24
Director Left
Nov 24
New Owner
Jun 25
Owner Exit
Jun 25
Capital Update
Jan 26
Owner Exit
Mar 26
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 24 Dec 2014

BRIGHT, Cecil Burlington

Resigned
Haden Hill House, GlattonPE28 5RU
Secretary
Appointed N/A
Resigned 10 Jul 2008

BRIGHT, Alan Derek

Resigned
St. Margarets Way, HuntingdonPE29 6EU
Born May 1947
Director
Appointed N/A
Resigned 24 Dec 2014

BRIGHT, Cecil Burlington

Resigned
Haden Hill House, GlattonPE28 5RU
Born October 1919
Director
Appointed N/A
Resigned 10 Jul 2008

BRIGHT, Priscilla

Resigned
Haden Hill House, GlattonPE28 5RU
Born June 1925
Director
Appointed N/A
Resigned 25 Jan 2006

FENN, Mark

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1963
Director
Appointed 16 Mar 2016
Resigned 31 Oct 2017

STANLEY, Robert Anthony

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born May 1940
Director
Appointed 26 Oct 2018
Resigned 12 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Harry Michael Nugent

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 May 2024
Ceased 20 Jan 2026
Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2022
Ceased 02 May 2024

Bright Group Holdings Limited

Active
Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
20 January 2026
SH20SH20
Legacy
20 January 2026
CAP-SSCAP-SS
Resolution
20 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
20 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2023
RP04CS01RP04CS01
Statement Of Companys Objects
18 October 2023
CC04CC04
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Resolution
16 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Auditors Resignation Company
31 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
353353
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
18 September 1996
225Change of Accounting Reference Date
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Auditors Resignation Company
22 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
13 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Medium
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
8 December 1989
363363
Accounts With Accounts Type Medium
2 October 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
21 April 1986
AAAnnual Accounts
Legacy
21 April 1986
363363