Background WavePink WaveYellow Wave

BRIGHTWATER LIMITED (04607197)

BRIGHTWATER LIMITED (04607197) is an active UK company. incorporated on 3 December 2002. with registered office in Walsall. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). BRIGHTWATER LIMITED has been registered for 23 years. Current directors include SKELTON, James, SKELTON, Kenneth.

Company Number
04607197
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
SKELTON, James, SKELTON, Kenneth
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTWATER LIMITED

BRIGHTWATER LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Walsall. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). BRIGHTWATER LIMITED was registered 23 years ago.(SIC: 50300)

Status

active

Active since 23 years ago

Company No

04607197

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Unit 13 Sovereign Court Wyrefields Poulton Industrial Estate Poulton Le Fylde Lancashire FY6 8JX
From: 30 October 2009To: 9 July 2019
143 Palatine Road Blackpool Lancs. FY1 4DN
From: 3 December 2002To: 30 October 2009
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
May 20
Director Joined
May 23
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SKELTON, James

Active
Green Lane, WalsallWS2 7PD
Born December 1989
Director
Appointed 17 Oct 2025

SKELTON, Kenneth

Active
Green Lane, WalsallWS2 7PD
Born December 1965
Director
Appointed 05 Jul 2019

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 05 Jul 2019
Resigned 14 Mar 2020

HALLIDAY, Craig

Resigned
143 Palatine Road, BlackpoolFY1 4DN
Secretary
Appointed 03 Dec 2002
Resigned 05 Jul 2019

HALLIDAY, Craig

Resigned
143 Palatine Road, BlackpoolFY1 4DN
Born December 1961
Director
Appointed 03 Dec 2002
Resigned 05 Jul 2019

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 05 Jul 2019
Resigned 29 Apr 2020

PATTON, Owen William

Resigned
100 Rouncil Lane, KenilworthCV8 1FQ
Born August 1953
Director
Appointed 03 Dec 2002
Resigned 05 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Office Watercoolers Limited

Active
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Craig Halliday

Ceased
Blackpool.FY1 4DN
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019

Owen William Patton

Ceased
KenilworthCV8 1FQ
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Resolution
23 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
225Change of Accounting Reference Date
Legacy
8 October 2003
225Change of Accounting Reference Date
Incorporation Company
3 December 2002
NEWINCIncorporation