Background WavePink WaveYellow Wave

OLD HALL BRIGHTHOLMLEE LIMITED (09823226)

OLD HALL BRIGHTHOLMLEE LIMITED (09823226) is an active UK company. incorporated on 14 October 2015. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. OLD HALL BRIGHTHOLMLEE LIMITED has been registered for 10 years. Current directors include WOODHOUSE, John Paul, WOODHOUSE-HAGUE, Rachel Marie.

Company Number
09823226
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Woodseats Windy Bank, Sheffield, S6 6GP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOODHOUSE, John Paul, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HALL BRIGHTHOLMLEE LIMITED

OLD HALL BRIGHTHOLMLEE LIMITED is an active company incorporated on 14 October 2015 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. OLD HALL BRIGHTHOLMLEE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09823226

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Woodseats Windy Bank Bradfield Dale Sheffield, S6 6GP,

Previous Addresses

Headmasters House Headmasters House Low Bradfield Sheffield Yorkshire S6 6LB United Kingdom
From: 14 October 2015To: 25 February 2021
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jun 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WOODHOUSE, John Paul

Active
Windy Bank, SheffieldS6 6GP
Born October 1973
Director
Appointed 14 Oct 2015

WOODHOUSE-HAGUE, Rachel Marie

Active
Windy Bank, SheffieldS6 6GP
Born September 1983
Director
Appointed 14 Oct 2015

Persons with significant control

2

Mr John Paul Woodhouse

Active
Windy Bank, SheffieldS6 6GP
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachel Marie Woodhouse-Hague

Active
Windy Bank, SheffieldS6 6GP
Born September 1983

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Incorporation Company
14 October 2015
NEWINCIncorporation