Company NameBrambleside Developments Limited
Company StatusDissolved
Company Number05239476
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(8 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Craig Arthur Seed
NationalityBritish
StatusClosed
Appointed17 June 2005(8 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 16 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Neil Andrew Durant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(8 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

143 at £1Craig Seed
14.29%
Ordinary
143 at £1Damian Silverman
14.29%
Ordinary
143 at £1Gary Nicholas Proctor
14.29%
Ordinary
143 at £1Neil Andrew Durant
14.29%
Ordinary
143 at £1Phillip Costello
14.29%
Ordinary
143 at £1Robert James Winter
14.29%
Ordinary
143 at £1Simon Christopher Bland
14.29%
Ordinary

Financials

Year2014
Net Worth£163,363
Cash£27,442
Current Liabilities£891,886

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 June 2018Delivered on: 6 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the north side of wellington grove leeds.
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: F/H land known as beech house 6 manor road horsforth leeds and parking spaces t/no WYK923206. Notification of addition to or amendment of charge.
Outstanding
2 July 2010Delivered on: 6 July 2010
Satisfied on: 25 October 2013
Persons entitled: Macquarie Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech house manor road horsforth leeds t/n WYK607895 including all fixtures and fittings fixed plant machinery and equipment uncalled capital goodwill and all book debts see image for full details.
Fully Satisfied
17 July 2009Delivered on: 5 August 2009
Satisfied on: 3 December 2013
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
17 November 2008Delivered on: 18 November 2008
Satisfied on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
10 March 2008Delivered on: 18 March 2008
Satisfied on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 December 2019Registered office address changed from Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 16 December 2019 (1 page)
13 December 2019Director's details changed for Mr Craig Arthur Seed on 10 December 2019 (2 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
16 August 2018Cessation of Craig Arthur Seed as a person with significant control on 6 April 2016 (1 page)
16 August 2018Cessation of Simon Christopher Bland as a person with significant control on 6 April 2016 (1 page)
6 July 2018Registration of charge 052394760007, created on 26 June 2018 (17 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Notification of Craig Arthur Seed as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Simon Christopher Bland as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Craig Arthur Seed as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Notification of Simon Christopher Bland as a person with significant control on 6 April 2016 (2 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
24 August 2016Satisfaction of charge 052394760006 in full (4 pages)
24 August 2016Satisfaction of charge 052394760006 in full (4 pages)
24 August 2016Satisfaction of charge 052394760005 in full (4 pages)
24 August 2016Satisfaction of charge 052394760005 in full (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Mr Craig Seed on 12 May 2016 (1 page)
12 May 2016Director's details changed for Mr Craig Arthur Seed on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mr Craig Seed on 12 May 2016 (1 page)
12 May 2016Director's details changed for Mr Craig Arthur Seed on 12 May 2016 (2 pages)
1 April 2016Director's details changed for Mr Simon Christopher Bland on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Simon Christopher Bland on 1 April 2016 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,002
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,002
(4 pages)
26 February 2016Appointment of Mr Simon Christopher Bland as a director on 25 January 2016 (2 pages)
26 February 2016Appointment of Mr Simon Christopher Bland as a director on 25 January 2016 (2 pages)
26 February 2016Termination of appointment of Neil Andrew Durant as a director on 25 January 2016 (1 page)
26 February 2016Termination of appointment of Neil Andrew Durant as a director on 25 January 2016 (1 page)
11 February 2016Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 11 February 2016 (1 page)
5 February 2016Director's details changed (2 pages)
5 February 2016Director's details changed (2 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,001
(5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,001
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,001
(5 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,001
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Satisfaction of charge 3 in full (6 pages)
3 December 2013Satisfaction of charge 3 in full (6 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreement 18/10/2013
(8 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreement 18/10/2013
(8 pages)
25 October 2013Registration of charge 052394760005 (23 pages)
25 October 2013Satisfaction of charge 4 in full (8 pages)
25 October 2013Registration of charge 052394760005 (23 pages)
25 October 2013Satisfaction of charge 4 in full (8 pages)
25 October 2013Registration of charge 052394760006 (24 pages)
25 October 2013Registration of charge 052394760006 (24 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,001
(5 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,001
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages)
16 July 2013Secretary's details changed for Mr Craig Seed on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr Craig Seed on 16 July 2013 (1 page)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Director's details changed for Mr Neil Andrew Andrew Durant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Andrew Durant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
29 July 2010Amended accounts made up to 31 December 2009 (6 pages)
29 July 2010Amended accounts made up to 31 December 2009 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 July 2010Director's details changed for Mr Craig Seed on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Craig Seed on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Craig Seed on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Craig Seed on 6 July 2010 (1 page)
6 July 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 July 2010Director's details changed for Mr Craig Seed on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Craig Seed on 6 July 2010 (1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,001
(5 pages)
23 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,001
(5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Return made up to 23/09/08; full list of members (5 pages)
17 October 2008Return made up to 23/09/08; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2008Ad 28/02/08\gbp si 125@1=125\gbp ic 875/1000\ (2 pages)
6 March 2008Ad 28/02/08\gbp si 125@1=125\gbp ic 875/1000\ (2 pages)
27 October 2007Return made up to 23/09/07; no change of members (7 pages)
27 October 2007Return made up to 23/09/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Return made up to 23/09/06; full list of members (7 pages)
31 October 2006Return made up to 23/09/06; full list of members (7 pages)
31 October 2006Registered office changed on 31/10/06 from: 1 clifton villas bradford west yorkshire BD8 7BY (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 clifton villas bradford west yorkshire BD8 7BY (1 page)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Ad 17/06/05--------- £ si 874@1=874 £ ic 1/875 (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 9 park house close low moor bradford BD12 0PR (1 page)
2 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 July 2005Registered office changed on 02/07/05 from: 9 park house close low moor bradford BD12 0PR (1 page)
2 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Ad 17/06/05--------- £ si 874@1=874 £ ic 1/875 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
23 September 2004Incorporation (9 pages)
23 September 2004Incorporation (9 pages)