Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHOUSE HOMES (NANTWICH) LIMITED
Company Information for

BRIGHOUSE HOMES (NANTWICH) LIMITED

COURTHILL HOUSE, 60 WATER LANE, WILMSLOW, CHESHIRE, SK9 5AJ,
Company Registration Number
06281461
Private Limited Company
Active

Company Overview

About Brighouse Homes (nantwich) Ltd
BRIGHOUSE HOMES (NANTWICH) LIMITED was founded on 2007-06-15 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Brighouse Homes (nantwich) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIGHOUSE HOMES (NANTWICH) LIMITED
 
Legal Registered Office
COURTHILL HOUSE
60 WATER LANE
WILMSLOW
CHESHIRE
SK9 5AJ
Other companies in SK9
 
Filing Information
Company Number 06281461
Company ID Number 06281461
Date formed 2007-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB945756970  
Last Datalog update: 2024-05-05 13:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHOUSE HOMES (NANTWICH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHOUSE HOMES (NANTWICH) LIMITED

Current Directors
Officer Role Date Appointed
AMELIA JANE BRIGHOUSE
Company Secretary 2007-06-15
RUSSELL JOHN BRIGHOUSE
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE BOURNE
Director 2008-01-01 2012-02-28
STEPHEN JOHN THOMPSON
Director 2008-01-01 2008-12-19
MICHAEL JOHN HANDLEY
Director 2007-06-15 2008-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMELIA JANE BRIGHOUSE BRIGHOUSE INVESTMENTS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
AMELIA JANE BRIGHOUSE BRIGHOUSE PLANT HIRE LIMITED Company Secretary 1998-03-04 CURRENT 1998-03-04 Dissolved 2014-07-08
RUSSELL JOHN BRIGHOUSE MOUNT PLEASANT HOLDINGS (UK) LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
RUSSELL JOHN BRIGHOUSE BRIGHOUSE FARMS LIMITED Director 2013-09-01 CURRENT 2013-07-29 Active
RUSSELL JOHN BRIGHOUSE WELLFIELD MANAGEMENT (WILMSLOW) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-04-28
RUSSELL JOHN BRIGHOUSE BRIGHOUSE HOMES (MOBBERLEY) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
RUSSELL JOHN BRIGHOUSE BRIGHOUSE CONTRACTORS LIMITED Director 2010-11-09 CURRENT 2008-08-12 Dissolved 2018-06-20
RUSSELL JOHN BRIGHOUSE MILLBANK COURT MANAGEMENT (BOLLINGTON) LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active - Proposal to Strike off
RUSSELL JOHN BRIGHOUSE THE GATEWAY MANAGEMENT (NANTWICH) LIMITED Director 2009-06-09 CURRENT 2009-06-09 Dissolved 2016-08-23
RUSSELL JOHN BRIGHOUSE TD ECO ENERGY LTD Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2017-06-28
RUSSELL JOHN BRIGHOUSE T D HOLDINGS LIMITED Director 2007-08-31 CURRENT 2004-02-03 Dissolved 2015-11-03
RUSSELL JOHN BRIGHOUSE BRIGHOUSE INVESTMENTS LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RUSSELL JOHN BRIGHOUSE BRIGHOUSE GROUP HOLDINGS LIMITED Director 1999-08-03 CURRENT 1999-08-03 Liquidation
RUSSELL JOHN BRIGHOUSE CAPEHOUSE DEVELOPMENTS LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active
RUSSELL JOHN BRIGHOUSE BRIGHOUSE PLANT HIRE LIMITED Director 1998-03-04 CURRENT 1998-03-04 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England
2024-03-12Compulsory strike-off action has been suspended
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-12-21CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-01-19CH01Director's details changed for Mr Russell John Brighouse on 2020-02-01
2020-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN BRIGHOUSE
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-07TM02Termination of appointment of Amelia Jane Brighouse on 2018-10-01
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-01AA28/02/16 TOTAL EXEMPTION SMALL
2017-11-01AA28/02/15 TOTAL EXEMPTION SMALL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-11-01AR0115/06/16 ANNUAL RETURN FULL LIST
2017-11-01RT01Administrative restoration application
2016-04-26GAZ2Final Gazette dissolved via compulsory strike-off
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0115/06/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-25ANNOTATIONOther
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814610006
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOURNE
2013-08-14AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-26AA01Previous accounting period extended from 30/09/12 TO 28/02/13
2012-09-10AR0115/06/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, UNIT6 THE CLOCKTOWER, MANOR LANE HOLMES CHAPEL, CREWE, CHESHIRE, CW4 8DJ, UNITED KINGDOM
2012-03-31DISS40DISS40 (DISS40(SOAD))
2012-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2012-02-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-17GAZ1FIRST GAZETTE
2011-08-03AR0115/06/11 FULL LIST
2011-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-07-07AR0115/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOURNE / 01/10/2009
2010-05-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-26288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRIGHOUSE / 14/08/2008
2009-07-26288cSECRETARY'S CHANGE OF PARTICULARS / AMELIA BRIGHOUSE / 14/08/2008
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, MAXIM HOUSE, MARTHALL, KNUTSFORD, CHESHIRE, WA16 7ST
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN THOMPSON
2008-07-10363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HANDLEY
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRIGHOUSE HOMES (NANTWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against BRIGHOUSE HOMES (NANTWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding BRIDGING FINANCE LIMITED
LEGAL CHARGE 2010-11-25 Outstanding BRIDGING FINANCE LIMITED
DEBENTURE 2010-11-23 Satisfied BRIDGING FINANCE LIMITED
DEBENTURE 2009-06-11 Satisfied RUSSELL JOHN BRIGHOUSE
LEGAL CHARGE 2007-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 1,990,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHOUSE HOMES (NANTWICH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Current Assets 2011-10-01 £ 1,056,835
Debtors 2011-10-01 £ 739,835
Shareholder Funds 2011-10-01 £ 933,331
Stocks Inventory 2011-10-01 £ 317,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHOUSE HOMES (NANTWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHOUSE HOMES (NANTWICH) LIMITED
Trademarks
We have not found any records of BRIGHOUSE HOMES (NANTWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHOUSE HOMES (NANTWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRIGHOUSE HOMES (NANTWICH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHOUSE HOMES (NANTWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRIGHOUSE HOMES (NANTWICH) LIMITEDEvent Date2012-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHOUSE HOMES (NANTWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHOUSE HOMES (NANTWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.