Company NameBracken Limited
Company StatusActive
Company Number02953413
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Previous NamesPolyhaze Limited and Bracken Investments (Northern) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
East Chevin Road Otley
Leeds
LS21 3DD
Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameMr John Maurice Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr William Peter Fraser Hardie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameDenise Catherine Marie McGeachy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameMichael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1995)
RoleAccountant
Correspondence AddressFlat 3 Jill Kilner Drive
Scalebor Park Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SQ
Director NameMr David Trevor Spencer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1995)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Fern Way
Scarcroft
Leeds
West Yorkshire
LS14 3JJ
Director NameDarren Stubbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressBelvedere
14a Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Secretary NameMr Norman Alan Stubbs
NationalityBritish
StatusResigned
Appointed19 August 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 25 September 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameLeonard Pickering Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2001)
RoleRetired
Correspondence Address30 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Secretary NameMr John Maurice Clark
NationalityBritish
StatusResigned
Appointed25 September 2002(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebrackenbc.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

25k at £1Bracken Developments Northern LTD
50.00%
Ordinary
12.5k at £1Bracken Developments Yorkshire LTD
25.00%
Ordinary
12.5k at £1Norman Alan Stubbs
25.00%
Ordinary
1 at £1Bracken Projects LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,997,378
Gross Profit£2,651,936
Net Worth£3,856,671
Cash£2,020,722
Current Liabilities£6,307,807

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 Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

12 December 2001Delivered on: 15 December 2001
Satisfied on: 31 August 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13TH november 2001 and/or in connection with the facility thereby granted and/or under this charge.
Particulars: L/H property k/a land and buildings on the north side of bondmark road and land on the east side of hammerstone road gorton t/nos: LA267856 and GM24610 and the proceeds of sale floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 2001Delivered on: 15 December 2001
Satisfied on: 31 August 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13TH november 2001 and/or in connection with the facility thereby granted and/or under this charge.
Particulars: F/H land and buildings on the north side of westinghouse road trafford park t/no: GM381808 floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 2001Delivered on: 10 May 2001
Satisfied on: 15 August 2003
Persons entitled: Trevor Spencer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: Viscount service station pontefract road rothwell leeds t/n WYK543772 together with all fixtures and fittings fixed plant and machinery.
Fully Satisfied
28 March 2001Delivered on: 31 March 2001
Satisfied on: 21 December 2002
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: The f/h property k/a viscount court rothwell t/n WYK543772. 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
2 October 2000Delivered on: 14 October 2000
Satisfied on: 21 December 2002
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: All and every interest in f/h property k/a former boatmans home river place manchester and the proceeds of sale therefore and all monies to be received under any policy of insurance in respect of that policy and the goodwill and connection of any business or businesses carried on at the property and any licences held in connection with such businesses.
Fully Satisfied
10 October 2000Delivered on: 12 October 2000
Satisfied on: 21 December 2002
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
15 June 2000Delivered on: 29 June 2000
Satisfied on: 21 December 2002
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: Warehouse site junction of westinghouse road and john gilbert way trafford park manchester t/n GM381808.
Fully Satisfied
31 August 2006Delivered on: 15 September 2006
Satisfied on: 17 September 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
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: 2 paddock road west pimbo skelmersdale t/no's LA628368 and LA540397 specific charge all the income and rights, all insurance and compensation monies, floating charge. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 23 June 2004
Satisfied on: 31 August 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
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: The land and buildings at grove works heaton mersey industrial estate stockport and each and any part or parts thereof and all buildings fixtures fixed plant and machinery by way of specific charge all the income and rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
1 April 2004Delivered on: 3 April 2004
Satisfied on: 31 August 2012
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of shentonfield road sharston manchester.
Fully Satisfied
11 July 2003Delivered on: 16 July 2003
Satisfied on: 24 June 2008
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: Bracken house 9 kerry street horsforth leeds. 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
23 December 2002Delivered on: 31 December 2002
Satisfied on: 31 August 2012
Persons entitled: N M Rothschild & Sons 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 at dumers lane bury manchester; t/no GM686145. 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
23 August 2002Delivered on: 28 August 2002
Satisfied on: 31 August 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the property known as yarrow mill yarrow road chorley being all of that land and buildings under t/n LA908204 by way of specific charge all the income and rights relating thereto and the proceeds of any sale and all deeds and documents and all insurance and compensation monies. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 2002Delivered on: 28 August 2002
Satisfied on: 17 September 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the property known as bremner house (unit 5) gelderd business park gelderd leeds being part of t/n WYK668277 by way of specific charge all the income and rights relating thereto and the proceeds of any sale and all deeds documents from time to time relating thereto and all insurance and compensation monies. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1995Delivered on: 11 December 1995
Satisfied on: 21 December 2002
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-former smythes arms public house gelderd road leeds west yorkshire 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
6 April 2022Delivered on: 6 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Wells road business centre wells road ilkley LS29 9JB.
Outstanding
5 April 2022Delivered on: 6 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The mill house the cornmill brewery road ilkley LS29 8JD.
Outstanding
5 March 2020Delivered on: 10 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold being 14-18 otley road, shipley title numbers YY32687, WYK781855 and YY79680.
Outstanding
26 May 2017Delivered on: 1 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at 91 kirsktall road leeds to the rear of the tannery and registered at land registry under title number YY79110.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tannery 91 kirkstall road leeds.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land to the rear of tannery 91 kirkstall road leeds.
Outstanding
7 December 2015Delivered on: 19 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Calls wharf, 2 the calls, leeds t/no WYK739853.
Outstanding
7 December 2015Delivered on: 19 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 8 July 2014
Persons entitled: N M Rothschild & Sons (Company Number 00925279)

Classification: A registered charge
Particulars: Leasehold property in relation to albion court, albion place, leeds (title number WYK432865).. Leasehold property relating to ground floor, first floor, second floor and basement premises, the tannery, kirkstall road, leeds, LS3 1HS.
Outstanding
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
31 August 2006Delivered on: 8 September 2006
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2-28 the calls leeds west yorkshire t/n WYK739853, all income and rights, plant machinery, floating charge undertaking and all other property assets and rights,. See the mortgage charge document for full details.
Outstanding
6 September 2004Delivered on: 8 September 2004
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
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 hazelmere industrial estate on the north side of tomlinson road leyland and each and every part or parts thereof and all buildings structures and fixtures. See the mortgage charge document for full details.
Outstanding
28 May 2004Delivered on: 8 June 2004
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 2-10 (even) and adjoining land paxton place pimbo industrial estate west skelmersdale, by way of floating charge all moveable plant and machinery, implements, building materials of all kinds, utensils, furniture and equipment.
Outstanding

Filing History

29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 March 2020Registration of charge 029534130027, created on 5 March 2020 (16 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 January 2019Appointment of Denise Catherine Marie Mcgeachy as a director on 1 January 2019 (2 pages)
12 December 2018Appointment of Mr William Peter Fraser Hardie as a director on 12 December 2018 (2 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
5 June 2018Notification of Bracken Developments (Northern) Limited as a person with significant control on 1 June 2018 (2 pages)
5 June 2018Notification of Bracken Developments (Yorkshire) Limited as a person with significant control on 1 June 2018 (2 pages)
20 February 2018Termination of appointment of Stephen Geoffrey Evans as a director on 12 February 2018 (1 page)
20 February 2018Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
29 September 2017Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page)
19 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (30 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)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 June 2017Registration of charge 029534130026, created on 26 May 2017 (16 pages)
1 June 2017Registration of charge 029534130026, created on 26 May 2017 (16 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Satisfaction of charge 029534130024 in full (4 pages)
28 April 2016Satisfaction of charge 029534130024 in full (4 pages)
10 March 2016Registration of charge 029534130025, created on 1 March 2016 (18 pages)
10 March 2016Registration of charge 029534130024, created on 1 March 2016 (18 pages)
10 March 2016Registration of charge 029534130024, created on 1 March 2016 (18 pages)
10 March 2016Registration of charge 029534130025, created on 1 March 2016 (18 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 029534130022, created on 7 December 2015 (19 pages)
19 December 2015Registration of charge 029534130023, created on 7 December 2015 (17 pages)
19 December 2015Registration of charge 029534130022, created on 7 December 2015 (19 pages)
19 December 2015Registration of charge 029534130023, created on 7 December 2015 (17 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(8 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(8 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
23 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(8 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(8 pages)
8 July 2014Registration of charge 029534130021 (26 pages)
8 July 2014Registration of charge 029534130021 (26 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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 11 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2012Resolutions
  • RES13 ‐ Facility agreement 31/07/2012
(4 pages)
9 August 2012Resolutions
  • RES13 ‐ Facility agreement 31/07/2012
(4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 6 September 2011 (1 page)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
6 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 6 September 2011 (1 page)
7 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
1 June 2010Resolutions
  • RES13 ‐ Enter into provisions 26/05/2010
(4 pages)
1 June 2010Resolutions
  • RES13 ‐ Enter into provisions 26/05/2010
(4 pages)
12 August 2009Return made up to 27/07/09; full list of members (5 pages)
12 August 2009Return made up to 27/07/09; full list of members (5 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
31 July 2008Return made up to 27/07/08; full list of members (5 pages)
31 July 2008Return made up to 27/07/08; full list of members (5 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
18 June 2008Resolutions
  • RES13 ‐ Authority to enter into docs 03/06/2008
(3 pages)
18 June 2008Resolutions
  • RES13 ‐ Authority to enter into docs 03/06/2008
(3 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)
9 August 2007Return made up to 27/07/07; full list of members (8 pages)
9 August 2007Return made up to 27/07/07; full list of members (8 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 August 2005Return made up to 27/07/05; full list of members (8 pages)
17 August 2005Return made up to 27/07/05; full list of members (8 pages)
5 July 2005Full accounts made up to 31 December 2004 (21 pages)
5 July 2005Full accounts made up to 31 December 2004 (21 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
15 March 2004Registered office changed on 15/03/04 from: bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
15 March 2004Registered office changed on 15/03/04 from: bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
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)
4 December 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
4 December 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
4 September 2003Ad 30/06/03--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
4 September 2003Ad 30/06/03--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Return made up to 27/07/03; full list of members (9 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Return made up to 27/07/03; full list of members (9 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Nc inc already adjusted 05/06/03 (1 page)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2003Nc inc already adjusted 05/06/03 (1 page)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
30 May 2003New secretary appointed;new director appointed (1 page)
30 May 2003New secretary appointed;new director appointed (1 page)
18 May 2003Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
18 May 2003Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (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)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
24 September 2002Return made up to 27/07/02; full list of members (7 pages)
24 September 2002Return made up to 27/07/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
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)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
23 October 2001Return made up to 27/07/01; full list of members (7 pages)
23 October 2001Return made up to 27/07/01; full list of members (7 pages)
12 July 2001Ad 28/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 July 2001Ad 28/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 27/07/00; full list of members (7 pages)
27 October 2000Return made up to 27/07/00; full list of members (7 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
11 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
11 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
2 May 2000Company name changed bracken investments (northern) l td\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed bracken investments (northern) l td\certificate issued on 03/05/00 (2 pages)
17 August 1999Return made up to 27/07/99; full list of members (7 pages)
17 August 1999Return made up to 27/07/99; full list of members (7 pages)
5 October 1998Full accounts made up to 31 July 1998 (8 pages)
5 October 1998Full accounts made up to 31 July 1998 (8 pages)
20 August 1998Return made up to 27/07/98; full list of members (6 pages)
20 August 1998Return made up to 27/07/98; full list of members (6 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
13 February 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 February 1998Accounts for a small company made up to 31 July 1997 (4 pages)
10 October 1997Company name changed polyhaze LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed polyhaze LIMITED\certificate issued on 13/10/97 (2 pages)
11 August 1997Return made up to 27/07/97; no change of members (5 pages)
11 August 1997Return made up to 27/07/97; no change of members (5 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 September 1996Return made up to 27/07/96; no change of members (5 pages)
27 September 1996Return made up to 27/07/96; no change of members (5 pages)
28 May 1996Full accounts made up to 31 July 1995 (4 pages)
28 May 1996Full accounts made up to 31 July 1995 (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
31 October 1995Return made up to 27/07/95; full list of members (18 pages)
31 October 1995Return made up to 27/07/95; full list of members (18 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995New director appointed (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995New director appointed (4 pages)
27 July 1994Incorporation (8 pages)
27 July 1994Incorporation (8 pages)