BRACKEN DEVELOPMENTS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335278

Incorporation date

18/03/1997

Size

Small

Contacts

Registered address

Registered address

The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon09/04/2026
Termination of appointment of Joanna Mary Clark as a director on 2026-04-09
dot icon09/04/2026
Appointment of Mrs Joanna Mary Clark as a director on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon19/03/2025
Termination of appointment of Neil Matthew Clark as a director on 2025-03-19
dot icon19/03/2025
Cessation of Neil Matthew Clark as a person with significant control on 2025-03-19
dot icon19/03/2025
Notification of Joanna Mary Clark as a person with significant control on 2025-03-19
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Statement by Directors
dot icon16/08/2024
Solvency Statement dated 14/08/24
dot icon31/07/2024
Satisfaction of charge 2 in full
dot icon31/07/2024
Satisfaction of charge 3 in full
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Appointment of Mrs Joanna Mary Clark as a director on 2024-06-12
dot icon23/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon23/03/2022
Director's details changed for Mr Neil Matthew Clark on 2022-03-22
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon20/05/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon21/05/2020
Change of details for Mr Neil Matthew Clark as a person with significant control on 2020-05-11
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon24/07/2019
Termination of appointment of Matthew Fuller as a director on 2019-07-24
dot icon22/07/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/09/2017
Termination of appointment of Norman Alan Stubbs as a director on 2017-09-29
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/12/2015
Registration of charge 033352780004, created on 2015-12-07
dot icon15/07/2015
Accounts for a small company made up to 2014-12-31
dot icon11/06/2015
Auditor's resignation
dot icon27/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon29/10/2012
Duplicate mortgage certificatecharge no:2
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon23/03/2012
Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 2012-03-23
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon07/08/2009
Accounts for a small company made up to 2008-12-31
dot icon20/03/2009
Return made up to 18/03/09; full list of members
dot icon20/03/2009
Director's change of particulars / norman stubbs / 18/03/2009
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon27/03/2008
Return made up to 18/03/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from bracken house 9 kerry street horsforth leeds LS18 4AW
dot icon26/03/2008
Location of register of members
dot icon26/03/2008
Location of debenture register
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon26/03/2007
Return made up to 18/03/07; full list of members
dot icon30/06/2006
Accounts for a small company made up to 2005-12-31
dot icon24/03/2006
Return made up to 18/03/06; full list of members
dot icon04/07/2005
Accounts for a small company made up to 2004-12-31
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon07/04/2004
Return made up to 18/03/04; full list of members
dot icon08/02/2004
Accounts for a small company made up to 2003-06-30
dot icon22/12/2003
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon16/06/2003
Return made up to 18/03/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-06-30
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
£ ic 500000/250000 10/07/02 £ sr 250000@1=250000
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon22/05/2002
Return made up to 18/03/02; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-06-30
dot icon21/03/2001
Return made up to 18/03/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-06-30
dot icon14/07/2000
Return made up to 18/03/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-06-30
dot icon16/09/1999
New director appointed
dot icon17/04/1999
Return made up to 18/03/99; full list of members
dot icon17/04/1999
Director's particulars changed
dot icon13/01/1999
Accounts for a small company made up to 1998-06-30
dot icon22/04/1998
Return made up to 18/03/98; full list of members
dot icon22/04/1998
New director appointed
dot icon18/02/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Particulars of mortgage/charge
dot icon29/05/1997
Ad 15/05/97--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon29/05/1997
Nc inc already adjusted 15/05/97
dot icon29/05/1997
Resolutions
dot icon25/04/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon07/04/1997
Ad 03/04/97--------- £ si 299998@1=299998 £ ic 2/300000
dot icon07/04/1997
Resolutions
dot icon07/04/1997
£ nc 100/300000 20/03/97
dot icon04/04/1997
Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
Director resigned
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
New director appointed
dot icon26/03/1997
Certificate of change of name
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Neil Matthew
Director
25/03/1998 - 19/03/2025
23
Clark, Joanna Mary
Director
09/04/2026 - Present
5
Clark, John Maurice
Director
13/09/1999 - Present
15
Clark, Joanna Mary
Director
12/06/2024 - 09/04/2026
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKEN DEVELOPMENTS (NORTHERN) LIMITED

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED is an(a) Active company incorporated on 18/03/1997 with the registered office located at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKEN DEVELOPMENTS (NORTHERN) LIMITED?

toggle

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED is currently Active. It was registered on 18/03/1997 .

Where is BRACKEN DEVELOPMENTS (NORTHERN) LIMITED located?

toggle

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED is registered at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS.

What does BRACKEN DEVELOPMENTS (NORTHERN) LIMITED do?

toggle

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRACKEN DEVELOPMENTS (NORTHERN) LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Joanna Mary Clark as a director on 2026-04-09.