Background WavePink WaveYellow Wave

BRIGHTER GREEN ENGINEERING LIMITED (09432753)

BRIGHTER GREEN ENGINEERING LIMITED (09432753) is an active UK company. incorporated on 10 February 2015. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). BRIGHTER GREEN ENGINEERING LIMITED has been registered for 11 years. Current directors include ENGLISH, Peter David, HUGHES, David Michael, LARSON, Mark Elliott.

Company Number
09432753
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Unit 5 Barnes Wallis Court Wellington Road, High Wycombe, HP12 3PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
ENGLISH, Peter David, HUGHES, David Michael, LARSON, Mark Elliott
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER GREEN ENGINEERING LIMITED

BRIGHTER GREEN ENGINEERING LIMITED is an active company incorporated on 10 February 2015 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). BRIGHTER GREEN ENGINEERING LIMITED was registered 11 years ago.(SIC: 33190)

Status

active

Active since 11 years ago

Company No

09432753

LTD Company

Age

11 Years

Incorporated 10 February 2015

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Unit 5 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe, HP12 3PS,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 20 November 2019To: 17 March 2020
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 10 February 2015To: 20 November 2019
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Jun 16
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
May 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Dec 19
Loan Secured
Feb 25
Loan Secured
May 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ENGLISH, Peter David

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1941
Director
Appointed 09 Jun 2016

HUGHES, David Michael

Active
Wellington Road, High WycombeHP12 3PS
Born February 1952
Director
Appointed 10 Feb 2015

LARSON, Mark Elliott

Active
Wellington Road, High WycombeHP12 3PS
Born November 1971
Director
Appointed 19 Apr 2018

BRENNAN, Mark

Resigned
The Shard, LondonSE1 9SG
Born February 1987
Director
Appointed 19 Apr 2018
Resigned 31 Mar 2019

BUCK, Neil

Resigned
Wellington Road, CressexHP12 3PS
Born July 1969
Director
Appointed 16 Nov 2015
Resigned 19 Dec 2019

FRASER, Gary

Resigned
The Shard, LondonSE1 9SG
Born August 1971
Director
Appointed 10 Feb 2015
Resigned 01 Apr 2015

THAYER, Stephen James

Resigned
32 London Bridge Road, LondonSE1 9SG
Born December 1979
Director
Appointed 01 Apr 2015
Resigned 19 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018

Mr Bernard William Fairman

Ceased
The Shard, LondonSE1 9SG
Born August 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Resolution
19 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Incorporation Company
10 February 2015
NEWINCIncorporation