Background WavePink WaveYellow Wave

BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461)

BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461) is an active UK company. incorporated on 15 June 2007. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects. BRIGHOUSE HOMES (NANTWICH) LIMITED has been registered for 18 years. Current directors include BRIGHOUSE, Russell John.

Company Number
06281461
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
Courthill House, Wilmslow, SK9 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIGHOUSE, Russell John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHOUSE HOMES (NANTWICH) LIMITED

BRIGHOUSE HOMES (NANTWICH) LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects. BRIGHOUSE HOMES (NANTWICH) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06281461

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Courthill House 60 Water Lane Wilmslow, SK9 5AJ,

Previous Addresses

Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England
From: 23 January 2023To: 9 April 2024
Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England
From: 20 March 2020To: 23 January 2023
Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
From: 18 April 2012To: 20 March 2020
, Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom
From: 15 June 2007To: 18 April 2012
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Jan 18
New Owner
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRIGHOUSE, Russell John

Active
60 Water Lane, WilmslowSK9 5AJ
Born May 1969
Director
Appointed 15 Jun 2007

BRIGHOUSE, Amelia Jane

Resigned
Mount Pleasant Farm, KnutsfordWA16 7SS
Secretary
Appointed 15 Jun 2007
Resigned 01 Oct 2018

BOURNE, Steve

Resigned
2 Lindsay Way, Stoke On TrentST7 2US
Born December 1966
Director
Appointed 01 Jan 2008
Resigned 28 Feb 2012

HANDLEY, Michael John

Resigned
9 Park Avenue, CheadleSK8 6EU
Born June 1969
Director
Appointed 15 Jun 2007
Resigned 27 May 2008

THOMPSON, Stephen John

Resigned
2 Leahead Cottages, MiddlewichCW10 0LJ
Born May 1963
Director
Appointed 01 Jan 2008
Resigned 19 Dec 2008

Persons with significant control

1

Mr Russell John Brighouse

Active
60 Water Lane, WilmslowSK9 5AJ
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 November 2017
AR01AR01
Administrative Restoration Company
1 November 2017
RT01RT01
Gazette Dissolved Compulsory
26 April 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Legacy
25 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Accounts Amended With Made Up Date
12 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
26 July 2009
288cChange of Particulars
Legacy
26 July 2009
288cChange of Particulars
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
287Change of Registered Office
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
225Change of Accounting Reference Date
Incorporation Company
15 June 2007
NEWINCIncorporation