Company NameBracken Developments (Northern) Limited
DirectorsNeil Matthew Clark and John Maurice Clark
Company StatusActive
Company Number03335278
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Previous NameCheerlane Limited

Business Activity

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

Directors

Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Goodwood
Ilkley
LS29 0BY
Director NameMr John Maurice Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMr John Maurice Clark
NationalityBritish
StatusCurrent
Appointed01 October 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration20 years, 6 months (resigned 29 September 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameMr Matthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration22 years, 4 months (resigned 24 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
East Chevin Road Otley
Leeds
LS21 3DD
Secretary NameMatthew Fuller
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

125k at £1Mr John Clark
50.00%
Ordinary
125k at £1Mr Neil Matthew Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£828,078
Cash£124,490
Current Liabilities£108,213

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

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
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
24 October 1997Delivered on: 4 November 1997
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: The f/h property k/a land and buildings at city road east manchester greater manchester t/n's GM492234 and GM148623. 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

Filing History

4 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 March 2022Director's details changed for Mr Neil Matthew Clark on 22 March 2022 (2 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
24 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 May 2020Change of details for Mr Neil Matthew Clark as a person with significant control on 11 May 2020 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 July 2019Termination of appointment of Matthew Fuller as a director on 24 July 2019 (1 page)
22 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 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)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 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)
10 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,000
(7 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,000
(7 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 033352780004, created on 7 December 2015 (19 pages)
19 December 2015Registration of charge 033352780004, created on 7 December 2015 (19 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(7 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(7 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 250,000
(7 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 250,000
(7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 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)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
23 March 2012Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 23 March 2012 (1 page)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 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)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 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)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / norman stubbs / 18/03/2009 (1 page)
20 March 2009Director's change of particulars / norman stubbs / 18/03/2009 (1 page)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
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)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from bracken house 9 kerry street horsforth leeds LS18 4AW (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Registered office changed on 26/03/2008 from bracken house 9 kerry street horsforth leeds LS18 4AW (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
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)
26 March 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 March 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
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)
16 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
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)
12 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2002£ ic 500000/250000 10/07/02 £ sr 250000@1=250000 (1 page)
12 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2002£ ic 500000/250000 10/07/02 £ sr 250000@1=250000 (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
22 May 2002Return made up to 18/03/02; full list of members (8 pages)
22 May 2002Return made up to 18/03/02; 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)
21 March 2001Return made up to 18/03/01; full list of members (8 pages)
21 March 2001Return made up to 18/03/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 18/03/00; full list of members (8 pages)
14 July 2000Return made up to 18/03/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
17 April 1999Return made up to 18/03/99; full list of members (7 pages)
17 April 1999Director's particulars changed (1 page)
17 April 1999Director's particulars changed (1 page)
17 April 1999Return made up to 18/03/99; full list of members (7 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Return made up to 18/03/98; full list of members (6 pages)
22 April 1998Return made up to 18/03/98; full list of members (6 pages)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
29 May 1997Nc inc already adjusted 15/05/97 (1 page)
29 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1997Ad 15/05/97--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
29 May 1997Ad 15/05/97--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
29 May 1997Nc inc already adjusted 15/05/97 (1 page)
29 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
25 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 April 1997£ nc 100/300000 20/03/97 (1 page)
7 April 1997Ad 03/04/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
7 April 1997Ad 03/04/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997£ nc 100/300000 20/03/97 (1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (3 pages)
4 April 1997New director appointed (3 pages)
4 April 1997New director appointed (3 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1997Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (3 pages)
26 March 1997Company name changed cheerlane LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed cheerlane LIMITED\certificate issued on 27/03/97 (2 pages)
18 March 1997Incorporation (13 pages)
18 March 1997Incorporation (13 pages)