Company NameBrighouse Investments Limited
DirectorRussell John Brighouse
Company StatusActive
Company Number05452844
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMrs Amelia Jane Brighouse
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm
Marthall Lane
Knutsford
Cheshire
WA16 7SS

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Russell Brighouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,692,850
Current Liabilities£945,661

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

7 April 2021Delivered on: 21 April 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land adjoining 3 yew tree cottages, seven sisters lane, ollerton, WA16 8RJ.
Outstanding
24 March 2021Delivered on: 20 April 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land adjoining 3 yew tree cottages, seven sisters lane, ollerton, WA16 8RJ.
Outstanding
7 September 2020Delivered on: 7 October 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land adjoining, 3 yew tree lane cottages, seven sisters lane, ollerton, knutsford, WA16 8RJ.
Outstanding
11 April 2018Delivered on: 18 April 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land adjoining 3 yew tree cottages, seven sisters lane, ollerton, knutsford registered at the land registry with title number CH655259.
Outstanding
11 April 2018Delivered on: 18 April 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Site at seven sisters lane, ollerton, knutsford WA16 8RJ registered at the land registry with title number CH655259.
Outstanding
30 September 2010Delivered on: 12 October 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2010Delivered on: 12 October 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3. 4. 16. 17. 19. 20, 22, 24, 25, 26 and 27 dean way, bollington heights, bollington, cheshire and 9,14, 15, 16, 18 and 20 park street, bollington, cheshire part of t/no CH550317 see image for full details.
Outstanding
11 June 2009Delivered on: 27 June 2009
Persons entitled: Russell John Brighouse

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 January 2021Director's details changed for Mr Russell John Brighouse on 1 February 2020 (2 pages)
19 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 October 2020Registration of charge 054528440006, created on 7 September 2020 (11 pages)
20 March 2020Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020 (1 page)
24 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
7 December 2018Termination of appointment of Amelia Jane Brighouse as a secretary on 1 October 2018 (1 page)
30 November 2018Notification of Russell John Brighouse as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 April 2018Registration of charge 054528440004, created on 11 April 2018 (7 pages)
18 April 2018Registration of charge 054528440005, created on 11 April 2018 (13 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(4 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(4 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(4 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
28 October 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
31 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 June 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
19 June 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
26 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Registered office address changed from Unit 6 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Unit 6 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ United Kingdom on 18 April 2012 (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
23 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a small company made up to 30 September 2009 (7 pages)
7 April 2011Accounts for a small company made up to 30 September 2009 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2010Accounts for a small company made up to 30 September 2008 (7 pages)
4 October 2010Accounts for a small company made up to 30 September 2008 (7 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 July 2009Return made up to 16/05/09; full list of members (3 pages)
27 July 2009Return made up to 16/05/09; full list of members (3 pages)
26 July 2009Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page)
26 July 2009Director's change of particulars / russell brighouse / 14/08/2008 (1 page)
26 July 2009Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page)
26 July 2009Director's change of particulars / russell brighouse / 14/08/2008 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 April 2009Accounts for a small company made up to 30 September 2007 (8 pages)
6 April 2009Accounts for a small company made up to 30 September 2007 (8 pages)
26 January 2009Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page)
26 January 2009Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page)
16 June 2008Return made up to 16/05/08; full list of members (3 pages)
16 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
5 July 2006Return made up to 16/05/06; full list of members (6 pages)
5 July 2006Return made up to 16/05/06; full list of members (6 pages)
11 January 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
11 January 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)