Company NameBrighouse Plant Limited
DirectorRussell John Brighouse
Company StatusActive
Company Number07799072
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameAmelia Brighouse
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

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

1 at £1Amelia Brighouse
100.00%
Ordinary

Financials

Year2014
Net Worth£14,969
Cash£2,785
Current Liabilities£117,332

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Filing History

19 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 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)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
27 November 2018Termination of appointment of Amelia Brighouse as a secretary on 1 May 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2015 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2015 (2 pages)
23 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 November 2012Secretary's details changed for Amelia Brighouse on 1 May 2012 (1 page)
15 November 2012Secretary's details changed for Amelia Brighouse on 1 May 2012 (1 page)
15 November 2012Director's details changed for Mr Russell John Brighouse on 1 May 2012 (2 pages)
15 November 2012Registered office address changed from Unit 6 the Clock Tower Manor Lane Holmes Chapel CW4 8DJ United Kingdom on 15 November 2012 (1 page)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 November 2012Secretary's details changed for Amelia Brighouse on 1 May 2012 (1 page)
15 November 2012Director's details changed for Mr Russell John Brighouse on 1 May 2012 (2 pages)
15 November 2012Registered office address changed from Unit 6 the Clock Tower Manor Lane Holmes Chapel CW4 8DJ United Kingdom on 15 November 2012 (1 page)
15 November 2012Director's details changed for Mr Russell John Brighouse on 1 May 2012 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)