BRACKLANDS LIMITED

Register to unlock more data on OkredoRegister

BRACKLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00428672

Incorporation date

30/01/1947

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1947)
dot icon28/09/2024
Final Gazette dissolved following liquidation
dot icon28/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2023
Resolutions
dot icon13/06/2023
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-06-13
dot icon06/06/2023
Statement of affairs
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon24/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon18/08/2022
Previous accounting period extended from 2021-11-30 to 2022-05-31
dot icon12/04/2022
Termination of appointment of Simon Jonathan Miller as a director on 2022-03-24
dot icon16/03/2022
Appointment of Indigo Corporate Secretary Limited as a secretary on 2022-03-14
dot icon16/03/2022
Termination of appointment of Rachel Peat as a secretary on 2022-03-14
dot icon26/01/2022
Termination of appointment of Richard Mark James Crampton as a director on 2022-01-14
dot icon14/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 29/11/20
dot icon06/09/2021
Notice of agreement to exemption from audit of accounts for period ending 29/11/20
dot icon06/09/2021
Consolidated accounts of parent company for subsidiary company period ending 29/11/20
dot icon06/09/2021
Audit exemption subsidiary accounts made up to 2020-11-29
dot icon08/04/2021
Change of details for Martin Retail Group Limited as a person with significant control on 2016-04-06
dot icon08/03/2021
Registration of charge 004286720009, created on 2021-02-26
dot icon25/02/2021
Change of details for Martin Retail Group Limited as a person with significant control on 2020-12-09
dot icon09/12/2020
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 2020-12-09
dot icon11/11/2020
Audit exemption subsidiary accounts made up to 2019-11-24
dot icon11/11/2020
Notice of agreement to exemption from audit of accounts for period ending 24/11/19
dot icon11/11/2020
Consolidated accounts of parent company for subsidiary company period ending 24/11/19
dot icon11/11/2020
Audit exemption statement of guarantee by parent company for period ending 24/11/19
dot icon18/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/09/2020
Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 2020-09-10
dot icon22/07/2020
Appointment of Mr Richard Mark James Crampton as a director on 2020-07-09
dot icon22/07/2020
Appointment of Giles Matthew Oliver David as a director on 2020-07-09
dot icon17/07/2020
Appointment of Karen Anita Mcewan as a director on 2020-07-09
dot icon10/07/2020
Termination of appointment of Robbie Ian Bell as a director on 2020-06-30
dot icon10/03/2020
Appointment of Mr Stuart Clive Butler as a director on 2020-02-21
dot icon10/03/2020
Termination of appointment of Steven Green as a director on 2020-02-21
dot icon05/03/2020
Registration of charge 004286720008, created on 2020-02-27
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-11-25
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 25/11/18
dot icon10/09/2019
Notice of agreement to exemption from audit of accounts for period ending 25/11/18
dot icon10/09/2019
Audit exemption statement of guarantee by parent company for period ending 25/11/18
dot icon05/03/2019
Appointment of Mrs Rachel Peat as a secretary on 2019-01-31
dot icon05/03/2019
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2019-02-22
dot icon12/02/2019
Appointment of Mr Robbie Ian Bell as a director on 2019-01-31
dot icon20/11/2018
Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 26/11/17
dot icon11/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon10/10/2018
Audit exemption subsidiary accounts made up to 2017-11-26
dot icon10/10/2018
Consolidated accounts of parent company for subsidiary company period ending 26/11/17
dot icon25/09/2018
Termination of appointment of Bernadette Clare Young as a secretary on 2018-09-07
dot icon04/04/2018
Audit exemption statement of guarantee by parent company for period ending 26/11/17
dot icon04/04/2018
Notice of agreement to exemption from audit of accounts for period ending 26/11/17
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon08/09/2017
Full accounts made up to 2016-11-27
dot icon07/09/2017
Appointment of Mr Steven Green as a director on 2017-08-30
dot icon06/09/2017
Appointment of Bernadette Clare Young as a secretary on 2017-08-22
dot icon06/09/2017
Termination of appointment of Simon Jonathan Miller as a secretary on 2017-08-22
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/09/2016
Full accounts made up to 2015-11-29
dot icon20/07/2016
Registration of charge 004286720007, created on 2016-07-13
dot icon25/04/2016
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of James Lancaster as a director on 2016-04-25
dot icon06/04/2016
Satisfaction of charge 5 in full
dot icon20/11/2015
Satisfaction of charge 6 in full
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Kingsley John Tedder as a secretary on 2015-08-12
dot icon09/10/2015
Full accounts made up to 2014-11-30
dot icon13/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Martyn James Aguss as a director on 2014-07-30
dot icon12/06/2014
Full accounts made up to 2013-11-24
dot icon21/01/2014
Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 2014-01-21
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon11/07/2013
Memorandum and Articles of Association
dot icon10/06/2013
Full accounts made up to 2012-11-25
dot icon19/04/2013
Resolutions
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-11-27
dot icon17/11/2011
Appointment of Mr Martyn James Aguss as a director
dot icon17/11/2011
Termination of appointment of Stephen Wilkinson as a director
dot icon18/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-11-28
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon24/09/2010
Director's details changed for Stephen William Wilkinson on 2010-09-16
dot icon01/04/2010
Full accounts made up to 2009-11-29
dot icon30/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/10/2009
Director's details changed for Stephen William Wilkinson on 2009-10-02
dot icon12/10/2009
Director's details changed for Simon Jonathan Miller on 2009-10-02
dot icon12/10/2009
Director's details changed for Mr James Lancaster on 2009-10-02
dot icon12/10/2009
Secretary's details changed for Kingsley John Tedder on 2009-10-02
dot icon12/10/2009
Secretary's details changed for Simon Jonathan Miller on 2009-10-02
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon31/07/2009
Resolutions
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon09/10/2008
Secretary's change of particulars / kingsley tedder / 25/09/2008
dot icon01/08/2008
Director and secretary's change of particulars / simon miller / 29/07/2008
dot icon16/07/2008
Full accounts made up to 2007-11-25
dot icon05/03/2008
Director and secretary's change of particulars / simon miller / 28/02/2008
dot icon05/11/2007
Return made up to 04/10/07; no change of members
dot icon25/09/2007
Full accounts made up to 2006-11-26
dot icon20/09/2007
Resolutions
dot icon23/02/2007
Auditor's resignation
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-11-27
dot icon12/12/2005
Return made up to 04/10/05; full list of members
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon22/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Full accounts made up to 2004-11-27
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New secretary appointed
dot icon29/10/2004
Director resigned
dot icon28/10/2004
Return made up to 04/10/04; full list of members
dot icon01/10/2004
Full accounts made up to 2003-11-29
dot icon21/10/2003
Return made up to 04/10/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-11-30
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
New secretary appointed
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon25/09/2002
Full accounts made up to 2001-11-24
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
New director appointed
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Return made up to 04/10/01; full list of members
dot icon28/09/2001
Full accounts made up to 2000-11-25
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-11-27
dot icon03/11/1999
Return made up to 04/10/99; full list of members
dot icon21/10/1999
Director's particulars changed
dot icon07/10/1999
Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS
dot icon01/10/1999
Full accounts made up to 1998-11-28
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon11/12/1998
Memorandum and Articles of Association
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Declaration of assistance for shares acquisition
dot icon08/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Secretary resigned
dot icon02/12/1998
Accounting reference date shortened from 30/04/99 to 30/11/98
dot icon23/10/1998
Return made up to 04/10/98; full list of members
dot icon15/10/1998
Director's particulars changed
dot icon15/10/1998
Director's particulars changed
dot icon09/07/1998
Full accounts made up to 1998-04-26
dot icon27/10/1997
Return made up to 04/10/97; full list of members
dot icon18/09/1997
Full accounts made up to 1997-04-27
dot icon03/12/1996
Full accounts made up to 1996-04-28
dot icon28/10/1996
Return made up to 04/10/96; full list of members
dot icon28/10/1996
Location of register of members address changed
dot icon28/10/1996
Location of debenture register address changed
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
New secretary appointed
dot icon02/08/1996
Director resigned
dot icon02/08/1996
Secretary resigned;director resigned
dot icon02/08/1996
New secretary appointed
dot icon04/02/1996
New director appointed
dot icon02/01/1996
Full accounts made up to 1995-04-30
dot icon15/11/1995
New director appointed
dot icon25/10/1995
Return made up to 04/10/95; full list of members
dot icon22/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon22/03/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-24
dot icon14/10/1994
Return made up to 04/10/94; full list of members
dot icon18/10/1993
Return made up to 04/10/93; full list of members
dot icon01/10/1993
Full accounts made up to 1993-04-25
dot icon18/01/1993
Return made up to 29/12/92; full list of members
dot icon18/01/1993
Full accounts made up to 1992-04-26
dot icon25/03/1992
Director resigned
dot icon21/01/1992
Return made up to 30/11/91; full list of members
dot icon10/12/1991
Full accounts made up to 1991-05-03
dot icon24/07/1991
New director appointed
dot icon23/01/1991
Full accounts made up to 1990-04-30
dot icon23/01/1991
Return made up to 07/12/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-04-30
dot icon18/01/1990
Return made up to 29/12/89; full list of members
dot icon11/01/1990
Director resigned
dot icon07/11/1989
Director resigned
dot icon19/10/1989
New director appointed
dot icon11/10/1989
Director resigned
dot icon18/05/1989
New director appointed
dot icon06/03/1989
Director resigned
dot icon19/01/1989
Memorandum and Articles of Association
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Return made up to 21/11/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-04-24
dot icon08/12/1987
Accounting reference date extended from 31/12 to 30/04
dot icon26/11/1987
New director appointed
dot icon28/07/1987
Return made up to 26/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-12-28
dot icon16/07/1987
Declaration of satisfaction of mortgage/charge
dot icon16/07/1987
Declaration of satisfaction of mortgage/charge
dot icon08/11/1986
Full accounts made up to 1985-09-29
dot icon07/08/1986
Accounting reference date extended from 30/09 to 31/12
dot icon29/07/1986
Return made up to 29/05/86; full list of members
dot icon28/06/1986
New director appointed
dot icon12/05/1986
Director resigned
dot icon31/01/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconNext confirmation date
04/10/2023
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Giles Matthew Oliver
Director
09/07/2020 - Present
112
Butler, Stuart Clive
Director
21/02/2020 - Present
24
Mcewan, Karen Anita
Director
09/07/2020 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKLANDS LIMITED

BRACKLANDS LIMITED is an(a) Dissolved company incorporated on 30/01/1947 with the registered office located at Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 3 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 BRACKLANDS LIMITED?

toggle

BRACKLANDS LIMITED is currently Dissolved. It was registered on 30/01/1947 and dissolved on 28/09/2024.

Where is BRACKLANDS LIMITED located?

toggle

BRACKLANDS LIMITED is registered at Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BRACKLANDS LIMITED do?

toggle

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

What is the latest filing for BRACKLANDS LIMITED?

toggle

The latest filing was on 28/09/2024: Final Gazette dissolved following liquidation.