Ilkley
LS29 0BY
Director Name | Mr John Maurice Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Mr John Maurice Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 29 September 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Mr Matthew Fuller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 day after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm East Chevin Road Otley Leeds LS21 3DD |
Secretary Name | Matthew Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | brackendev.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 |
125k at £1 | Mr John Clark 50.00% Ordinary |
---|---|
125k at £1 | Mr Neil Matthew Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,078 |
Cash | £124,490 |
Current Liabilities | £108,213 |
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 | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
7 December 2015 | Delivered on: 19 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
3 October 2012 | Delivered 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 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 |
24 October 1997 | Delivered 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 |
4 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
23 March 2022 | Director's details changed for Mr Neil Matthew Clark on 22 March 2022 (2 pages) |
20 May 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 May 2020 | Change of details for Mr Neil Matthew Clark as a person with significant control on 11 May 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Matthew Fuller as a director on 24 July 2019 (1 page) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 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) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 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) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
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 033352780004, created on 7 December 2015 (19 pages) |
19 December 2015 | Registration of charge 033352780004, created on 7 December 2015 (19 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / norman stubbs / 18/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / norman stubbs / 18/03/2009 (1 page) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from bracken house 9 kerry street horsforth leeds LS18 4AW (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from bracken house 9 kerry street horsforth leeds LS18 4AW (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members
|
26 March 2007 | Return made up to 18/03/07; full list of members
|
30 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members
|
24 March 2006 | Return made up to 18/03/06; full list of members
|
4 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 18/03/05; full list of members
|
4 April 2005 | Return made up to 18/03/05; full list of members
|
7 April 2004 | Return made up to 18/03/04; full list of members
|
7 April 2004 | Return made up to 18/03/04; full list of members
|
8 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
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) |
16 June 2003 | Return made up to 18/03/03; full list of members
|
16 June 2003 | Return made up to 18/03/03; full list of members
|
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) |
12 November 2002 | Resolutions
|
12 November 2002 | £ ic 500000/250000 10/07/02 £ sr 250000@1=250000 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | £ ic 500000/250000 10/07/02 £ sr 250000@1=250000 (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
22 May 2002 | Return made up to 18/03/02; full list of members (8 pages) |
22 May 2002 | Return made up to 18/03/02; full list of members (8 pages) |
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) |
21 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 18/03/00; full list of members (8 pages) |
14 July 2000 | Return made up to 18/03/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
17 April 1999 | Return made up to 18/03/99; full list of members (7 pages) |
17 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Return made up to 18/03/99; full list of members (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Nc inc already adjusted 15/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Ad 15/05/97--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
29 May 1997 | Ad 15/05/97--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
29 May 1997 | Nc inc already adjusted 15/05/97 (1 page) |
29 May 1997 | Resolutions
|
25 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
25 April 1997 | Accounting 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 1997 | Ad 03/04/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
7 April 1997 | Ad 03/04/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | £ nc 100/300000 20/03/97 (1 page) |
7 April 1997 | Resolutions
|
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
26 March 1997 | Company name changed cheerlane LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed cheerlane LIMITED\certificate issued on 27/03/97 (2 pages) |
18 March 1997 | Incorporation (13 pages) |
18 March 1997 | Incorporation (13 pages) |