Company NameBracken Developments (Yorkshire) Limited
DirectorsMatthew Fuller and Julie Fuller
Company StatusActive
Company Number02043126
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Previous NameBunchtime Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(8 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
East Chevin Road Otley
Leeds
LS21 3DD
Director NameMrs Julie Fuller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMr David Trevor Spencer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address25 Fern Way
Scarcroft
Leeds
West Yorkshire
LS14 3JJ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 10 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Secretary NameMr Norman Alan Stubbs
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(15 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 10 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Road
Ilkley
LS29 9PF
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed08 November 2004(18 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS

Contact

Websitebrackendev.com

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40k at £1Mr Matthew Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£200,017
Cash£19,321
Current Liabilities£97,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

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 see image for full details.
Outstanding
7 December 2015Delivered on: 19 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company or any associated company or entity of the mortgagor to the chargee and/or transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of specific charge all the income and rights floating charge all moveable plant machinery implements and equipment undertaking and all property assets present and future see image for full details.
Outstanding
25 June 1998Delivered on: 2 July 1998
Satisfied on: 31 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H viscount service station pontefract road rothwell leeds west yorkshire-WYK534772. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1997Delivered on: 30 June 1997
Satisfied on: 31 August 2012
Persons entitled: The Co-Operative 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: 102 & 102A gelderd road leeds west yorkshire assigns the goodwill fo the business and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1996Delivered on: 28 May 1996
Satisfied on: 31 August 2012
Persons entitled: John Mowlem Construction PLC

Classification: Legal charge
Secured details: £900,000.00 and all monies due from the company to the chargee pursuant to the terms of a building agreement of even date.
Particulars: L/Hland at the corner of jack lane and bowling green terrace holbeck leeds t/no WYK569230.
Fully Satisfied
8 May 1996Delivered on: 28 May 1996
Satisfied on: 31 August 2012
Persons entitled: John Mowlem Construction PLC

Classification: Deed of charge
Secured details: £900,000.00 and all other monies due from the company to the chargee pursuant to the terms of a building agreement of even date.
Particulars: An agreement for the carrying out of building works dated 14/3/96. see the mortgage charge document for full details.
Fully Satisfied
29 January 1996Delivered on: 1 February 1996
Satisfied on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 June 1995Delivered on: 7 July 1995
Satisfied on: 31 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former royal mail sorting office new street horsforth leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 March 1995Delivered on: 4 April 1995
Satisfied on: 31 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the corner of jack lane and bowling green terrace hunslet leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 May 1994Delivered on: 2 June 1994
Satisfied on: 31 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the parade breary lane bramhope leeds west yorks. T/n WYK448617 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 May 2020Change of details for Mr Matthew Fuller as a person with significant control on 11 May 2020 (2 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
10 July 2019Termination of appointment of Norman Alan Stubbs as a director on 10 July 2019 (1 page)
10 July 2019Termination of appointment of Neil Matthew Clark as a director on 10 July 2019 (1 page)
10 July 2019Appointment of Mrs Julie Fuller as a director on 10 July 2019 (2 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 February 2018Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
3 May 2017Full accounts made up to 30 June 2016 (15 pages)
3 May 2017Full accounts made up to 30 June 2016 (15 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 December 2015Registration of charge 020431260011, created on 7 December 2015 (19 pages)
19 December 2015Registration of charge 020431260011, created on 7 December 2015 (19 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000
(6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000
(6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000
(6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 40,000
(6 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 40,000
(6 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 40,000
(6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 40,000
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 40,000
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 40,000
(6 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 9 November 2011 (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 November 2008Return made up to 05/11/08; full list of members (4 pages)
14 November 2008Return made up to 05/11/08; full list of members (4 pages)
13 November 2008Director's change of particulars / norman stubbs / 13/11/2008 (1 page)
13 November 2008Director's change of particulars / norman stubbs / 13/11/2008 (1 page)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
14 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 November 2005Return made up to 05/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Return made up to 05/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: 9 lisbon square leeds LS1 4LY (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: 9 lisbon square leeds LS1 4LY (1 page)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
8 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 January 2004Return made up to 05/11/03; full list of members (7 pages)
8 January 2004Return made up to 05/11/03; full list of members (7 pages)
22 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
8 February 2003Return made up to 05/11/02; full list of members (6 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 05/11/02; full list of members (6 pages)
8 February 2003Director's particulars changed (1 page)
8 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 January 2002Return made up to 05/11/01; full list of members (8 pages)
7 January 2002Return made up to 05/11/01; full list of members (8 pages)
17 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
17 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 November 2001£ ic 100000/40000 02/10/01 £ sr 60000@1=60000 (2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
29 November 2001£ ic 100000/40000 02/10/01 £ sr 60000@1=60000 (2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
25 April 2001£ ic 200000/100000 28/02/01 £ sr 100000@1=100000 (1 page)
25 April 2001£ ic 200000/100000 28/02/01 £ sr 100000@1=100000 (1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Director resigned (1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 December 2000Return made up to 05/11/00; full list of members (8 pages)
6 December 2000Return made up to 05/11/00; full list of members (8 pages)
3 February 2000Return made up to 05/11/99; full list of members (9 pages)
3 February 2000Return made up to 05/11/99; full list of members (9 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 December 1998Return made up to 05/11/98; full list of members (8 pages)
4 December 1998Return made up to 05/11/98; full list of members (8 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
12 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1997Return made up to 05/11/97; no change of members (7 pages)
27 November 1997Return made up to 05/11/97; no change of members (7 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 05/11/96; full list of members (7 pages)
2 December 1996Return made up to 05/11/96; full list of members (7 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 October 1995Return made up to 05/11/95; full list of members (16 pages)
30 October 1995Return made up to 05/11/95; full list of members (16 pages)
11 September 1995Ad 07/08/95--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995£ nc 100000/200000 07/08/95 (1 page)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995Ad 07/08/95--------- £ si 100000@1=100000 £ ic 100000/200000 (4 pages)
11 September 1995£ nc 100000/200000 07/08/95 (1 page)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)