BRACKEN LIMITED

Register to unlock more data on OkredoRegister

BRACKEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953413

Incorporation date

27/07/1994

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 27/07/1994)
dot icon05/03/2026
Satisfaction of charge 029534130028 in full
dot icon19/09/2025
Satisfaction of charge 029534130027 in full
dot icon11/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Termination of appointment of Neil Matthew Clark as a director on 2025-05-28
dot icon06/08/2024
Satisfaction of charge 029534130029 in full
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/06/2024
Appointment of Mrs Joanna Mary Clark as a director on 2024-06-12
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2022
Satisfaction of charge 18 in full
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Registration of charge 029534130028, created on 2022-04-05
dot icon06/04/2022
Registration of charge 029534130029, created on 2022-04-06
dot icon23/03/2022
Director's details changed for Mr Neil Matthew Clark on 2022-03-19
dot icon09/02/2022
Satisfaction of charge 15 in full
dot icon09/02/2022
Satisfaction of charge 17 in full
dot icon09/02/2022
Satisfaction of charge 20 in full
dot icon09/02/2022
Satisfaction of charge 029534130021 in full
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon20/05/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Registration of charge 029534130027, created on 2020-03-05
dot icon08/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon22/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Appointment of Denise Catherine Marie Mcgeachy as a director on 2019-01-01
dot icon12/12/2018
Appointment of Mr William Peter Fraser Hardie as a director on 2018-12-12
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon05/06/2018
Notification of Bracken Developments (Yorkshire) Limited as a person with significant control on 2018-06-01
dot icon05/06/2018
Notification of Bracken Developments (Northern) Limited as a person with significant control on 2018-06-01
dot icon20/02/2018
Termination of appointment of Stephen Geoffrey Evans as a director on 2018-02-12
dot icon20/02/2018
Termination of appointment of Stephen Geoffrey Evans as a secretary on 2018-02-12
dot icon01/11/2017
Withdrawal of a person with significant control statement on 2017-11-01
dot icon29/09/2017
Termination of appointment of Norman Alan Stubbs as a director on 2017-09-29
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon01/06/2017
Registration of charge 029534130026, created on 2017-05-26
dot icon10/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/04/2016
Satisfaction of charge 029534130024 in full
dot icon10/03/2016
Registration of charge 029534130024, created on 2016-03-01
dot icon10/03/2016
Registration of charge 029534130025, created on 2016-03-01
dot icon22/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/12/2015
Registration of charge 029534130022, created on 2015-12-07
dot icon19/12/2015
Registration of charge 029534130023, created on 2015-12-07
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Auditor's resignation
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon08/07/2014
Registration of charge 029534130021
dot icon01/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/10/2012
Duplicate mortgage certificatecharge no:20
dot icon11/10/2012
Resolutions
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 20
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/09/2012
Group of companies' accounts 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 16
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/08/2012
Resolutions
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon06/09/2011
Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 2011-09-06
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon01/06/2010
Resolutions
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon07/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 27/07/08; full list of members
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/06/2008
Resolutions
dot icon29/03/2008
Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW
dot icon09/08/2007
Return made up to 27/07/07; full list of members
dot icon05/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 27/07/06; full list of members
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/08/2005
Return made up to 27/07/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon08/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Return made up to 27/07/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon15/03/2004
Registered office changed on 15/03/04 from: bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW
dot icon22/12/2003
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon04/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon04/09/2003
Return made up to 27/07/03; full list of members
dot icon04/09/2003
Particulars of contract relating to shares
dot icon04/09/2003
Ad 30/06/03--------- £ si 49996@1=49996 £ ic 4/50000
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Nc inc already adjusted 05/06/03
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon16/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY
dot icon08/01/2003
Accounts for a small company made up to 2002-06-30
dot icon31/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed
dot icon24/09/2002
Return made up to 27/07/02; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon07/02/2002
Director resigned
dot icon17/12/2001
Accounts for a small company made up to 2001-06-30
dot icon15/12/2001
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon11/12/2001
New director appointed
dot icon23/10/2001
Return made up to 27/07/01; full list of members
dot icon12/07/2001
Ad 28/06/01--------- £ si 3@1=3 £ ic 1/4
dot icon10/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon31/03/2001
Particulars of mortgage/charge
dot icon27/10/2000
Return made up to 27/07/00; full list of members
dot icon14/10/2000
Particulars of mortgage/charge
dot icon28/07/2000
New director appointed
dot icon11/07/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon29/06/2000
Particulars of mortgage/charge
dot icon19/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon06/06/2000
Accounts for a small company made up to 1999-07-31
dot icon02/05/2000
Certificate of change of name
dot icon17/08/1999
Return made up to 27/07/99; full list of members
dot icon05/10/1998
Full accounts made up to 1998-07-31
dot icon20/08/1998
Return made up to 27/07/98; full list of members
dot icon18/02/1998
Director's particulars changed
dot icon13/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/10/1997
Certificate of change of name
dot icon11/08/1997
Return made up to 27/07/97; no change of members
dot icon15/04/1997
Accounts for a small company made up to 1996-07-31
dot icon27/09/1996
Return made up to 27/07/96; no change of members
dot icon28/05/1996
Full accounts made up to 1995-07-31
dot icon11/12/1995
Particulars of mortgage/charge
dot icon31/10/1995
Return made up to 27/07/95; full list of members
dot icon24/10/1995
Director resigned
dot icon24/10/1995
Director resigned
dot icon24/10/1995
Director resigned
dot icon24/10/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
New director appointed
dot icon02/09/1994
New director appointed
dot icon02/09/1994
New secretary appointed;new director appointed
dot icon02/09/1994
New director appointed
dot icon02/09/1994
Registered office changed on 02/09/94 from: 12 york place leeds LS1 2DS
dot icon02/09/1994
Director resigned
dot icon02/09/1994
Secretary resigned
dot icon27/07/1994
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
27/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Neil Matthew
Director
01/06/2000 - 28/05/2025
25
Fuller, Matthew
Director
25/09/1995 - Present
21
Clark, John Maurice
Director
01/12/2001 - Present
16
Hardie, William Peter Fraser
Director
12/12/2018 - Present
3
Mcgeachy, Denise Catherine Marie
Director
01/01/2019 - Present
2

Persons with Significant Control

1
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 LIMITED

BRACKEN LIMITED is an(a) Active company incorporated on 27/07/1994 with the registered office located at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS. There are currently 5 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 LIMITED?

toggle

BRACKEN LIMITED is currently Active. It was registered on 27/07/1994 .

Where is BRACKEN LIMITED located?

toggle

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

What does BRACKEN LIMITED do?

toggle

BRACKEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRACKEN LIMITED?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge 029534130028 in full.