Background WavePink WaveYellow Wave

BARBERRY BRIGHTWELL LIMITED (09722209)

BARBERRY BRIGHTWELL LIMITED (09722209) is an active UK company. incorporated on 8 August 2015. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARBERRY BRIGHTWELL LIMITED has been registered for 10 years. Current directors include BELLFIELD, Henry James, BELLFIELD, Maurice Jonathan, CARTWRIGHT, Martyn Richard and 2 others.

Company Number
09722209
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Barberry House Bromsgrove Road, Stourbridge, DY9 9XX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLFIELD, Henry James, BELLFIELD, Maurice Jonathan, CARTWRIGHT, Martyn Richard, WATSON, Alexander Samuel Lucas, WATSON, Paul Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBERRY BRIGHTWELL LIMITED

BARBERRY BRIGHTWELL LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARBERRY BRIGHTWELL LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09722209

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Barberry House Bromsgrove Road Belbroughton Stourbridge, DY9 9XX,

Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Jun 22
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELLFIELD, Henry James

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born April 1978
Director
Appointed 08 Aug 2015

BELLFIELD, Maurice Jonathan

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born July 1950
Director
Appointed 08 Aug 2015

CARTWRIGHT, Martyn Richard

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1967
Director
Appointed 08 Aug 2015

WATSON, Alexander Samuel Lucas

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1983
Director
Appointed 08 Aug 2015

WATSON, Paul Alexander

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born June 1949
Director
Appointed 08 Aug 2015

BROADHEAD, Simon John

Resigned
Murdoch Drive, KingswinfordDY6 9HG
Secretary
Appointed 08 Aug 2015
Resigned 01 Apr 2021

Persons with significant control

6

0 Active
6 Ceased
Bromsgrove Road, StourbridgeDY9 9XX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Feb 2020
Ceased 25 May 2022

Mr Paul Alexander Watson

Ceased
Cakebole, KidderminsterDY10 4RG
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2020

Mr Maurice Jonathan Bellfield

Ceased
Broughton Green, DroitwichWR9 7EE
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2020

Mr Martyn Richard Cartwright

Ceased
West Malvern Road, MalvernWR13 5NZ
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2020

Mr Henry James Bellfield

Ceased
Broome, StourbridgeDY9 0EZ
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2020

Mr Alexander Samuel Lucas Watson

Ceased
99 Rose Road, BirminghamB17 9LW
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Incorporation Company
8 August 2015
NEWINCIncorporation