Otley
West Yorkshire
LS21 3DD
Secretary Name | Sandra Stubbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1999(5 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | The Stables East Chevin Road Otley Leeds West Yorkshire LS21 3DD |
Director Name | Mrs Julie Fuller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Tannery Kirkstall Road Leeds LS3 1HS |
Director Name | Mrs Sandra Stubbs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Victor Fuller |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 1999) |
Role | Farmer |
Correspondence Address | Fullersprings Farm East Chevin Otley West Yprkshire LS21 3DB |
Secretary Name | Matthew Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Director Name | Matthew Fuller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(5 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 22 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | brackendev.com |
---|
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Norman Stubbs & Sandra Stubbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055,412 |
Cash | £118,437 |
Current Liabilities | £72,373 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
Latest Return | 15 August 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 26 September 2020 (overdue) |
6 August 2001 | Delivered on: 7 August 2001 Satisfied on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
2 May 2000 | Delivered on: 5 May 2000 Satisfied on: 31 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as bracken house 9 kerry street horsforth leeds west yorkshire t/no: wyk 42915. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 1999 | Delivered on: 8 December 1999 Satisfied on: 31 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a former cooper cameron office pontefract road leeds west yorkshire t/n WYK3609. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1999 | Delivered on: 14 October 1999 Satisfied on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 September 1999 | Delivered on: 5 October 1999 Satisfied on: 31 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a former boatmans home river place manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 February 1995 | Delivered on: 21 February 1995 Satisfied on: 31 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at burras lane otley leeds west yorkshire t/nos WYK539850 and WYK473581 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 February 1995 | Delivered on: 16 February 1995 Satisfied on: 31 August 2012 Persons entitled: Consort Homes Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building contract of even date. Particulars: Land at burras lane, otley west yorkshire. Fully Satisfied |
28 July 1994 | Delivered on: 8 August 1994 Satisfied on: 31 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on the south east side of clifford rd,bramham,leeds,west yorkshire.............and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1994 | Delivered on: 2 August 1994 Satisfied on: 31 August 2012 Persons entitled: Consort Homes Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the building contract. Particulars: F/H land at fir beck road bramham west yorkshire together with all buildings trade and other fixtures fixed plant and machinery. Fully Satisfied |
7 December 2015 | Delivered on: 19 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company or any associated company or entity of the mortgagor to the chargee and/or transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all the income and rights floating charge all moveable plant machinery implements and equipment undertaking and all property assets present and future see image for full details. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2017 | Notification of Norman Alan Stubbs as a person with significant control on 15 October 2017 (2 pages) |
---|---|
11 October 2017 | Resolutions
|
11 October 2017 | Change of name notice (2 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
7 September 2017 | Satisfaction of charge 029013420012 in full (1 page) |
9 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 December 2015 | Registration of charge 029013420012, created on 7 December 2015 (19 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Auditor's resignation (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2012 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / norman stubbs / 03/04/2009 (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from bracken house 9 kerry street horsforth leeds west yorks LS18 4AW (1 page) |
29 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 February 2008 | Secretary's change of particulars / sandra stubbs / 27/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / norman stubbs / 27/02/2008 (1 page) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 34 park cross street leeds LS1 2QH (1 page) |
24 March 2007 | Return made up to 22/02/07; full list of members
|
30 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members
|
4 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
30 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
8 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
15 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 July 2001 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 September 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
7 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 22/02/99; full list of members (5 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 31 May 1998 (7 pages) |
17 March 1999 | Company name changed havenscore LIMITED\certificate issued on 18/03/99 (2 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | Secretary's particulars changed (1 page) |
16 March 1999 | Director resigned (1 page) |
17 November 1997 | Full accounts made up to 31 May 1997 (7 pages) |
1 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 March 1996 | Return made up to 22/02/96; no change of members
|
25 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 September 1995 | Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
24 April 1995 | Return made up to 22/02/95; full list of members (12 pages) |
22 February 1994 | Incorporation (8 pages) |