UKBizDB.co.uk

BRACKEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bracken Limited. The company was founded 29 years ago and was given the registration number 02953413. The firm's registered office is in LEEDS. You can find them at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRACKEN LIMITED
Company Number:02953413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Rupert Road, Middleton, Ilkley, LS29 0AQ

Director01 December 2001Active
The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

Director01 June 2000Active
Springfield Farm, East Chevin Road Otley, Leeds, LS21 3DD

Director25 September 1995Active
The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

Director12 December 2018Active
The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

Director01 January 2019Active
30 Rupert Road, Middleton, Ilkley, LS29 0AQ

Secretary25 September 2002Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Secretary12 May 2003Active
The Stables, East Chevin Road, Otley, LS21 3DD

Secretary19 August 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 July 1994Active
Flat 3 Jill Kilner Drive, Scalebor Park Moor Lane, Burley In Wharfedale, LS29 7SQ

Director19 August 1994Active
30 Denton Road, Ilkley, LS29 0AA

Director01 June 2000Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Director12 May 2003Active
25 Fern Way, Scarcroft, Leeds, LS14 3JJ

Director19 August 1994Active
Belvedere, 14a Hall Drive Bramhope, Leeds, LS16 9JE

Director19 August 1994Active
The Stables, East Chevin Road, Otley, LS21 3DD

Director01 June 2000Active
The Stables, East Chevin Road, Otley, LS21 3DD

Director19 August 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 July 1994Active

People with Significant Control

Bracken Developments (Northern) Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:The Tannery, Kirkstall Road, Leeds, England, LS3 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bracken Developments (Yorkshire) Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:The Tannery, Kirkstall Road, Leeds, England, LS3 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type small.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type small.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.