Background WavePink WaveYellow Wave

BRIGHTGREY ENGINEERING LIMITED (08636149)

BRIGHTGREY ENGINEERING LIMITED (08636149) is an active UK company. incorporated on 2 August 2013. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIGHTGREY ENGINEERING LIMITED has been registered for 12 years. Current directors include LEE, Matthew Oliver, MCGUIGAN, Kevin.

Company Number
08636149
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
4 Apollo Park, Crewe, CW1 6HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEE, Matthew Oliver, MCGUIGAN, Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTGREY ENGINEERING LIMITED

BRIGHTGREY ENGINEERING LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIGHTGREY ENGINEERING LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08636149

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 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 CW1 4NA
From: 2 August 2013To: 28 March 2023
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 23
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Funding Round
Apr 24
Loan Secured
Apr 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Matthew Oliver

Active
University Way, CreweCW1 6HX
Born July 1992
Director
Appointed 05 Sept 2023

MCGUIGAN, Kevin

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

LEE, Judith Ann

Resigned
Wellington Road, NantwichCW5 7ED
Secretary
Appointed 02 Aug 2013
Resigned 12 Apr 2024

LEE, Judith Ann

Resigned
Wellington Road, NantwichCW5 7ED
Born November 1958
Director
Appointed 02 Aug 2013
Resigned 26 Feb 2024

O'LEARY, Vincent Paul

Resigned
Wellington Road, NantwichCW5 7ED
Born July 1961
Director
Appointed 02 Aug 2013
Resigned 26 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
21 Poland Street, Fourth Floor, LondonW1F 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Mr Matthew Oliver Lee

Ceased
Wellington Road, NantwichCW5 7ED
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2024
Ceased 12 Apr 2024

Ms Judith Ann Lee

Ceased
Wellington Road, NantwichCW5 7ED
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2024

Mr Vincent Paul O'Leary

Ceased
Wellington Road, NantwichCW5 7ED
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
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
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
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
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
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
19 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
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
28 April 2016
AR01AR01
Resolution
30 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2013
NEWINCIncorporation