Background WavePink WaveYellow Wave

BRIGHOUSE FARMS LIMITED (08628987)

BRIGHOUSE FARMS LIMITED (08628987) is an active UK company. incorporated on 29 July 2013. with registered office in Knutsford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BRIGHOUSE FARMS LIMITED has been registered for 12 years. Current directors include BRIGHOUSE, Amelia Jane.

Company Number
08628987
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
New Mount Pleasant, Knutsford, WA16 7SS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BRIGHOUSE, Amelia Jane
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHOUSE FARMS LIMITED

BRIGHOUSE FARMS LIMITED is an active company incorporated on 29 July 2013 with the registered office located in Knutsford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BRIGHOUSE FARMS LIMITED was registered 12 years ago.(SIC: 01500)

Status

active

Active since 12 years ago

Company No

08628987

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2026 (Just now)
Period: 30 June 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 July 2024 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

RYECROFT STUD LIMITED
From: 29 July 2013To: 17 March 2020
Contact
Address

New Mount Pleasant Marthall Knutsford, WA16 7SS,

Previous Addresses

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 England
From: 19 February 2019To: 20 March 2020
Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS
From: 29 July 2013To: 19 February 2019
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Jun 23
Owner Exit
Aug 23
New Owner
Aug 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRIGHOUSE, Amelia Jane

Active
Marthall, KnutsfordWA16 7SS
Born February 1969
Director
Appointed 01 Feb 2019

BRIGHOUSE, Amelia Jane

Resigned
Marthall Lane, KnutsfordWA16 7SS
Born February 1969
Director
Appointed 29 Jul 2013
Resigned 01 Oct 2018

BRIGHOUSE, Russell John

Resigned
Marthall, KnutsfordWA16 7SS
Born May 1969
Director
Appointed 01 Sept 2013
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Amelia Jane Brighouse

Active
Marthall, KnutsfordWA16 7SS
Born February 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Mr Russell John Brighouse

Ceased
Marthall, KnutsfordWA16 7SS
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Extended
9 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Resolution
17 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Incorporation Company
29 July 2013
NEWINCIncorporation