East Chevin Road Otley
Leeds
LS21 3DD
Director Name | Mr Neil Matthew Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Mr John Maurice Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr William Peter Fraser Hardie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Denise Catherine Marie McGeachy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1995) |
Role | Accountant |
Correspondence Address | Flat 3 Jill Kilner Drive Scalebor Park Moor Lane Burley In Wharfedale West Yorkshire LS29 7SQ |
Director Name | Mr David Trevor Spencer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1995) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | Darren Stubbs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Belvedere 14a Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Secretary Name | Mr Norman Alan Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 September 2002) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Leonard Pickering Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Role | Retired |
Correspondence Address | 30 Denton Road Ilkley West Yorkshire LS29 0AA |
Secretary Name | Mr John Maurice Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | brackenbc.com |
---|
Registered Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
25k at £1 | Bracken Developments Northern LTD 50.00% Ordinary |
---|---|
12.5k at £1 | Bracken Developments Yorkshire LTD 25.00% Ordinary |
12.5k at £1 | Norman Alan Stubbs 25.00% Ordinary |
1 at £1 | Bracken Projects LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,997,378 |
Gross Profit | £2,651,936 |
Net Worth | £3,856,671 |
Cash | £2,020,722 |
Current Liabilities | £6,307,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
12 December 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 10 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tannery 91 kirkstall road leeds. Outstanding |
1 March 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 19 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
4 July 2014 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 March 2020 | Registration of charge 029534130027, created on 5 March 2020 (16 pages) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 January 2019 | Appointment of Denise Catherine Marie Mcgeachy as a director on 1 January 2019 (2 pages) |
12 December 2018 | Appointment of Mr William Peter Fraser Hardie as a director on 12 December 2018 (2 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
5 June 2018 | Notification of Bracken Developments (Northern) Limited as a person with significant control on 1 June 2018 (2 pages) |
5 June 2018 | Notification of Bracken Developments (Yorkshire) Limited as a person with significant control on 1 June 2018 (2 pages) |
20 February 2018 | Termination of appointment of Stephen Geoffrey Evans as a director on 12 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
29 September 2017 | Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 June 2017 | Registration of charge 029534130026, created on 26 May 2017 (16 pages) |
1 June 2017 | Registration of charge 029534130026, created on 26 May 2017 (16 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 April 2016 | Satisfaction of charge 029534130024 in full (4 pages) |
28 April 2016 | Satisfaction of charge 029534130024 in full (4 pages) |
10 March 2016 | Registration of charge 029534130025, created on 1 March 2016 (18 pages) |
10 March 2016 | Registration of charge 029534130024, created on 1 March 2016 (18 pages) |
10 March 2016 | Registration of charge 029534130024, created on 1 March 2016 (18 pages) |
10 March 2016 | Registration of charge 029534130025, created on 1 March 2016 (18 pages) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 December 2015 | Registration of charge 029534130022, created on 7 December 2015 (19 pages) |
19 December 2015 | Registration of charge 029534130023, created on 7 December 2015 (17 pages) |
19 December 2015 | Registration of charge 029534130022, created on 7 December 2015 (19 pages) |
19 December 2015 | Registration of charge 029534130023, created on 7 December 2015 (17 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2014 | Registration of charge 029534130021 (26 pages) |
8 July 2014 | Registration of charge 029534130021 (26 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
5 October 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 6 September 2011 (1 page) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
12 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
9 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
9 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members
|
16 August 2006 | Return made up to 27/07/06; full list of members
|
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members
|
3 August 2004 | Return made up to 27/07/04; full list of members
|
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 December 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
4 December 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
4 September 2003 | Ad 30/06/03--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
4 September 2003 | Ad 30/06/03--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Return made up to 27/07/03; full list of members (9 pages) |
4 September 2003 | Particulars of contract relating to shares (4 pages) |
4 September 2003 | Return made up to 27/07/03; full list of members (9 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Nc inc already adjusted 05/06/03 (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Nc inc already adjusted 05/06/03 (1 page) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (1 page) |
30 May 2003 | New secretary appointed;new director appointed (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
8 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
24 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 27/07/01; full list of members (7 pages) |
23 October 2001 | Return made up to 27/07/01; full list of members (7 pages) |
12 July 2001 | Ad 28/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 July 2001 | Ad 28/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
27 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
11 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
11 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
2 May 2000 | Company name changed bracken investments (northern) l td\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed bracken investments (northern) l td\certificate issued on 03/05/00 (2 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (7 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (7 pages) |
5 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
5 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
20 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
10 October 1997 | Company name changed polyhaze LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed polyhaze LIMITED\certificate issued on 13/10/97 (2 pages) |
11 August 1997 | Return made up to 27/07/97; no change of members (5 pages) |
11 August 1997 | Return made up to 27/07/97; no change of members (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 September 1996 | Return made up to 27/07/96; no change of members (5 pages) |
27 September 1996 | Return made up to 27/07/96; no change of members (5 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (4 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Return made up to 27/07/95; full list of members (18 pages) |
31 October 1995 | Return made up to 27/07/95; full list of members (18 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | New director appointed (4 pages) |
27 July 1994 | Incorporation (8 pages) |
27 July 1994 | Incorporation (8 pages) |