Company NameBrighouse Homes (Nantwich) Limited
DirectorRussell John Brighouse
Company StatusActive
Company Number06281461
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Michael John Handley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Avenue
Cheadle Hulme
Cheadle
Greater Manchester
SK8 6EU
Secretary NameMrs Amelia Jane Brighouse
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm
Marthall Lane
Knutsford
Cheshire
WA16 7SS
Director NameStephen John Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2008)
RoleCompany Director
Correspondence Address2 Leahead Cottages
Nantwich Road Stanthorne
Middlewich
Cheshire
CW10 0LJ
Director NameMr Steve Bourne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lindsay Way
Alsager
Stoke On Trent
Staffordshire
ST7 2US

Contact

Telephone01477 536950
Telephone regionHolmes Chapel

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

1000 at £1Mrs Amelia Jane Brighouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,245,883
Current Liabilities£1,841,966

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 October 2013Delivered on: 25 October 2013
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Long leasehold unit being plot 3.5 wheelock house, the gateway, barony road, nantwich, cheshire CW5 5GU shown edged red on the attached plan.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a eleven residential units at the gateway barony road nantwich cheshire t/n CH100589.
Outstanding
23 November 2010Delivered on: 25 November 2010
Satisfied on: 28 October 2013
Persons entitled: Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a eleven residential units at the gateway barony road nantwich cheshire t/n CH100589 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.
Fully Satisfied
11 June 2009Delivered on: 27 June 2009
Satisfied on: 28 October 2013
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: Land and buildings at beam bridge barony road nantwich cheshire t/nos CH100589 CH209998 and CH258911 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.
Fully Satisfied
3 December 2007Delivered on: 5 December 2007
Satisfied on: 28 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 5 December 2007
Satisfied on: 28 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at beam bridge barony road nantwich cheshire t/nos CH100589 CH209998 & CH258911. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

12 April 2024Confirmation statement made on 10 December 2023 with updates (4 pages)
9 April 2024Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 April 2024 (1 page)
12 March 2024Compulsory strike-off action has been suspended (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
23 January 2023Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 23 January 2023 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
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)
14 December 2020Notification of Russell John Brighouse as a person with significant control on 6 April 2016 (2 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)
19 December 2018Micro company accounts made up to 28 February 2018 (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)
29 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
25 January 2018Satisfaction of charge 5 in full (4 pages)
15 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-11-01
  • GBP 1,000
(12 pages)
1 November 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 November 2017Confirmation statement made on 15 June 2017 with updates (12 pages)
1 November 2017Administrative restoration application (3 pages)
1 November 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-11-01
  • GBP 1,000
(12 pages)
1 November 2017Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 November 2017Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 November 2017Confirmation statement made on 15 June 2017 with updates (12 pages)
1 November 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 November 2017Administrative restoration application (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(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 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
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 2013Satisfaction of charge 3 in full (2 pages)
28 October 2013Satisfaction of charge 2 in full (1 page)
28 October 2013Satisfaction of charge 3 in full (2 pages)
28 October 2013Satisfaction of charge 1 in full (2 pages)
28 October 2013Satisfaction of charge 2 in full (1 page)
28 October 2013Satisfaction of charge 1 in full (2 pages)
28 October 2013Satisfaction of charge 4 in full (2 pages)
28 October 2013Satisfaction of charge 4 in full (2 pages)
25 October 2013Registration of charge 062814610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
25 October 2013Registration of charge 062814610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
25 September 2013Termination of appointment of Steven Bourne as a director (1 page)
25 September 2013Termination of appointment of Steven Bourne as a director (1 page)
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
26 June 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
26 June 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
10 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 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 , Unit6 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 , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 18 April 2012 (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 30 September 2009 (6 pages)
7 April 2011Accounts for a small company made up to 30 September 2009 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 October 2010Amended accounts made up to 30 September 2008 (6 pages)
12 October 2010Amended accounts made up to 30 September 2008 (6 pages)
7 July 2010Director's details changed for Steven Bourne on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Steven Bourne on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Steven Bourne on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 July 2009Return made up to 15/06/09; full list of members (3 pages)
26 July 2009Secretary's change of particulars / amelia 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)
26 July 2009Director's change of particulars / russell brighouse / 14/08/2008 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (7 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)
21 December 2008Appointment terminated director stephen thompson (2 pages)
21 December 2008Appointment terminated director stephen thompson (2 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Appointment terminated director michael handley (1 page)
17 June 2008Appointment terminated director michael handley (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
23 August 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
23 August 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)