Company NameDanefield Developments Limited
Company StatusLiquidation
Company Number02901342
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 1 month ago)
Previous NamesHavenscore Limited and Bracken Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(5 years after company formation)
Appointment Duration25 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Secretary NameSandra Stubbs
NationalityBritish
StatusCurrent
Appointed22 March 1999(5 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressThe Stables East Chevin Road
Otley
Leeds
West Yorkshire
LS21 3DD
Director NameMrs Julie Fuller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(24 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Tannery Kirkstall Road
Leeds
LS3 1HS
Director NameMrs Sandra Stubbs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameVictor Fuller
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1999)
RoleFarmer
Correspondence AddressFullersprings Farm
East Chevin
Otley
West Yprkshire
LS21 3DB
Secretary NameMatthew Fuller
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Director NameMatthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration1 week, 5 days (resigned 22 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebrackendev.com

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Norman Stubbs & Sandra Stubbs
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055,412
Cash£118,437
Current Liabilities£72,373

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Latest Return15 August 2019 (4 years, 7 months ago)
Next Return Due26 September 2020 (overdue)

Charges

6 August 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 2015Delivered on: 19 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
3 October 2012Delivered 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 2012Delivered 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

Filing History

31 October 2017Notification of Norman Alan Stubbs as a person with significant control on 15 October 2017 (2 pages)
11 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
11 October 2017Change of name notice (2 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 September 2017Satisfaction of charge 029013420012 in full (1 page)
9 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 December 2015Registration of charge 029013420012, created on 7 December 2015 (19 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Auditor's resignation (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 24 February 2012 (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 April 2009Return made up to 22/02/09; full list of members (3 pages)
3 April 2009Director's change of particulars / norman stubbs / 03/04/2009 (1 page)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 April 2008Registered office changed on 17/04/2008 from bracken house 9 kerry street horsforth leeds west yorks LS18 4AW (1 page)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Secretary's change of particulars / sandra stubbs / 27/02/2008 (1 page)
28 February 2008Director's change of particulars / norman stubbs / 27/02/2008 (1 page)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 March 2007Registered office changed on 24/03/07 from: 34 park cross street leeds LS1 2QH (1 page)
24 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
(6 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 22/02/05; full list of members (6 pages)
30 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
8 March 2004Return made up to 22/02/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (6 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 22/02/01; full list of members (6 pages)
6 July 2001Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 September 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 June 2000Full accounts made up to 31 May 1999 (8 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 22/02/99; full list of members (5 pages)
14 March 2000Return made up to 22/02/00; full list of members (6 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 31 May 1998 (7 pages)
17 March 1999Company name changed havenscore LIMITED\certificate issued on 18/03/99 (2 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (1 page)
16 March 1999Secretary's particulars changed (1 page)
16 March 1999Director resigned (1 page)
17 November 1997Full accounts made up to 31 May 1997 (7 pages)
1 April 1997Return made up to 22/02/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 March 1996Return made up to 22/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
12 September 1995Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
24 April 1995Return made up to 22/02/95; full list of members (12 pages)
22 February 1994Incorporation (8 pages)