Background WavePink WaveYellow Wave

ALCUIN HOMES (BRIGHOUSE) LIMITED (09276684)

ALCUIN HOMES (BRIGHOUSE) LIMITED (09276684) is an active UK company. incorporated on 23 October 2014. with registered office in Wakefield. The company operates in the Construction sector, engaged in development of building projects. ALCUIN HOMES (BRIGHOUSE) LIMITED has been registered for 11 years. Current directors include DULIEU, Janet Margaret, MARCHANT, Richard Simon, WATERS, Scott Andrew.

Company Number
09276684
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
The Office Newhall Farm, Wakefield, WF4 4BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DULIEU, Janet Margaret, MARCHANT, Richard Simon, WATERS, Scott Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCUIN HOMES (BRIGHOUSE) LIMITED

ALCUIN HOMES (BRIGHOUSE) LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in development of building projects. ALCUIN HOMES (BRIGHOUSE) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09276684

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Office Newhall Farm Grange Moor Wakefield, WF4 4BG,

Previous Addresses

Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE England
From: 23 October 2023To: 2 April 2025
Eldon House 201 Penistone Road Huddersfield HD8 0PE
From: 23 October 2014To: 23 October 2023
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DULIEU, Janet Margaret

Active
Newhall Farm, WakefieldWF4 4BG
Born May 1963
Director
Appointed 23 Oct 2014

MARCHANT, Richard Simon

Active
Newhall Farm, WakefieldWF4 4BG
Born October 1968
Director
Appointed 23 Oct 2014

WATERS, Scott Andrew

Active
Newhall Farm, WakefieldWF4 4BG
Born July 1980
Director
Appointed 23 Oct 2014

Persons with significant control

3

Mr Richard Simon Marchant

Active
Newhall Farm, WakefieldWF4 4BG
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Janet Margaret Dulieu

Active
Newhall Farm, WakefieldWF4 4BG
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Scott Andrew Waters

Active
Newhall Farm, WakefieldWF4 4BG
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Incorporation Company
23 October 2014
NEWINCIncorporation