BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02043126

Incorporation date

04/08/1986

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 04/08/1986)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon31/07/2024
Satisfaction of charge 9 in full
dot icon31/07/2024
Satisfaction of charge 10 in full
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Notification of Julie Fuller as a person with significant control on 2022-06-29
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon20/05/2021
Accounts for a small company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-05 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 Matthew Fuller as a person with significant control on 2020-05-11
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Norman Alan Stubbs as a director on 2019-07-10
dot icon10/07/2019
Termination of appointment of Neil Matthew Clark as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mrs Julie Fuller as a director on 2019-07-10
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of Stephen Geoffrey Evans as a secretary on 2018-02-12
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with no updates
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 icon03/05/2017
Full accounts made up to 2016-06-30
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon22/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/12/2015
Registration of charge 020431260011, created on 2015-12-07
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/07/2015
Accounts for a small company made up to 2014-12-31
dot icon11/06/2015
Auditor's resignation
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon29/10/2012
Duplicate mortgage certificatecharge no:9
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 9
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 8
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 2011-11-09
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon07/08/2009
Accounts for a small company made up to 2008-12-31
dot icon14/11/2008
Return made up to 05/11/08; full list of members
dot icon13/11/2008
Director's change of particulars / norman stubbs / 13/11/2008
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon29/03/2008
Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW
dot icon14/11/2007
Return made up to 05/11/07; no change of members
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon14/11/2006
Return made up to 05/11/06; full list of members
dot icon30/06/2006
Accounts for a small company made up to 2005-12-31
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon02/07/2005
Accounts for a small company made up to 2004-12-31
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Registered office changed on 15/11/04 from: 9 lisbon square leeds LS1 4LY
dot icon15/11/2004
New secretary appointed
dot icon10/11/2004
Return made up to 05/11/04; full list of members
dot icon08/02/2004
Accounts for a small company made up to 2003-06-30
dot icon08/01/2004
Return made up to 05/11/03; full list of members
dot icon22/12/2003
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon08/02/2003
Return made up to 05/11/02; full list of members
dot icon08/02/2003
Director's particulars changed
dot icon08/01/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2002
Return made up to 05/11/01; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-06-30
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
£ ic 100000/40000 02/10/01 £ sr 60000@1=60000
dot icon18/09/2001
New director appointed
dot icon25/04/2001
£ ic 200000/100000 28/02/01 £ sr 100000@1=100000
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon18/12/2000
Accounts for a small company made up to 2000-06-30
dot icon06/12/2000
Return made up to 05/11/00; full list of members
dot icon03/02/2000
Return made up to 05/11/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-06-30
dot icon04/12/1998
Return made up to 05/11/98; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-06-30
dot icon02/07/1998
Particulars of mortgage/charge
dot icon18/02/1998
Director's particulars changed
dot icon12/12/1997
Accounts for a small company made up to 1997-06-30
dot icon27/11/1997
Return made up to 05/11/97; no change of members
dot icon30/06/1997
Particulars of mortgage/charge
dot icon02/12/1996
Return made up to 05/11/96; full list of members
dot icon22/11/1996
Accounts for a small company made up to 1996-06-30
dot icon28/05/1996
Particulars of mortgage/charge
dot icon28/05/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon08/12/1995
Accounts for a small company made up to 1995-06-30
dot icon30/10/1995
Return made up to 05/11/95; full list of members
dot icon11/09/1995
Ad 07/08/95--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon11/09/1995
£ nc 100000/200000 07/08/95
dot icon11/09/1995
Resolutions
dot icon07/07/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon08/03/1995
Ad 07/02/95--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/11/1994
Return made up to 05/11/94; full list of members
dot icon05/11/1994
New director appointed
dot icon20/10/1994
Accounting reference date extended from 31/03 to 30/06
dot icon02/06/1994
Particulars of mortgage/charge
dot icon05/01/1994
Ad 29/11/93--------- £ si 5000@1=5000 £ ic 45000/50000
dot icon05/01/1994
Ad 29/11/93--------- £ si 42500@1=42500 £ ic 2500/45000
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
£ nc 5000/100000 29/11/93
dot icon29/11/1993
Return made up to 05/11/93; full list of members
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Certificate of change of name
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Ad 08/03/93--------- £ si 2498@1=2498 £ ic 2/2500
dot icon18/03/1993
£ nc 100/5000 10/03/93
dot icon20/11/1992
Director's particulars changed
dot icon11/11/1992
Return made up to 05/11/92; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 05/11/91; no change of members
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 05/11/90; no change of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon12/10/1988
Return made up to 31/12/87; full list of members
dot icon15/09/1988
Full accounts made up to 1988-03-31
dot icon15/09/1988
Full accounts made up to 1987-03-31
dot icon02/12/1986
Accounting reference date notified as 31/03
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Registered office changed on 05/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/08/1986
Certificate of 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
18/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Matthew
Director
24/10/1994 - Present
20
Fuller, Julie
Director
10/07/2019 - Present
3

Persons with Significant Control

2
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 (YORKSHIRE) LIMITED

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED is an(a) Active company incorporated on 04/08/1986 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 (YORKSHIRE) LIMITED?

toggle

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED is currently Active. It was registered on 04/08/1986 .

Where is BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED located?

toggle

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

What does BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED do?

toggle

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with no updates.