Background WavePink WaveYellow Wave

BRIGHTGREY RETAIL LIMITED (08478084)

BRIGHTGREY RETAIL LIMITED (08478084) is an active UK company. incorporated on 8 April 2013. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. BRIGHTGREY RETAIL LIMITED has been registered for 12 years. Current directors include BILLINGS, Thomas James, LEE, Matthew Oliver, MCGUIGAN, Kevin.

Company Number
08478084
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
4 Apollo Park, Crewe, CW1 6HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BILLINGS, Thomas James, LEE, Matthew Oliver, MCGUIGAN, Kevin
SIC Codes
45190, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTGREY RETAIL LIMITED

BRIGHTGREY RETAIL LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. BRIGHTGREY RETAIL LIMITED was registered 12 years ago.(SIC: 45190, 45320)

Status

active

Active since 12 years ago

Company No

08478084

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

4 Apollo Park University Way Crewe, CW1 6HX,

Previous Addresses

31 Wellington Road Nantwich Cheshire CW5 7ED England
From: 28 March 2023To: 20 January 2025
Meadowbank Groby Road Crewe Cheshire CW1 4NA
From: 8 April 2013To: 28 March 2023
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Dec 13
Loan Secured
Feb 18
Loan Cleared
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BILLINGS, Thomas James

Active
21 Poland Street, LondonW1F 8QG
Born June 1980
Director
Appointed 12 Apr 2024

LEE, Matthew Oliver

Active
University Way, CreweCW1 6HX
Born July 1992
Director
Appointed 08 Apr 2013

MCGUIGAN, Kevin

Active
Alvaston, DerbyDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

LEE, Judith Ann

Resigned
Wellington Road, NantwichCW5 7ED
Born November 1958
Director
Appointed 08 Apr 2013
Resigned 26 Feb 2024

O'LEARY, Vincent Paul

Resigned
Wellington Road, NantwichCW5 7ED
Born July 1961
Director
Appointed 08 Apr 2013
Resigned 26 Feb 2024

Persons with significant control

1

University Way, CreweCW1 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Incorporation Company
8 April 2013
NEWINCIncorporation