Background WavePink WaveYellow Wave

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED (02043126)

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED (02043126) is an active UK company. incorporated on 4 August 1986. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED has been registered for 39 years. Current directors include FULLER, Julie, FULLER, Matthew.

Company Number
02043126
Status
active
Type
ltd
Incorporated
4 August 1986
Age
39 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FULLER, Julie, FULLER, Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED is an active company incorporated on 4 August 1986 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02043126

LTD Company

Age

39 Years

Incorporated 4 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

BUNCHTIME LIMITED
From: 4 August 1986To: 26 August 1993
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
From: 4 August 1986To: 9 November 2011
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Loan Secured
Dec 15
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jun 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FULLER, Julie

Active
91 Kirkstall Road, LeedsLS3 1HS
Born April 1970
Director
Appointed 10 Jul 2019

FULLER, Matthew

Active
Springfield Farm, LeedsLS21 3DD
Born November 1966
Director
Appointed 24 Oct 1994

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 08 Nov 2004
Resigned 12 Feb 2018

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Secretary
Appointed N/A
Resigned 08 Nov 2004

CLARK, Neil Matthew

Resigned
31 Grove Road, IlkleyLS29 9PF
Born November 1968
Director
Appointed 14 Sept 2001
Resigned 10 Jul 2019

SPENCER, David Trevor

Resigned
25 Fern Way, LeedsLS14 3JJ
Born August 1932
Director
Appointed N/A
Resigned 28 Feb 2001

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed N/A
Resigned 10 Jul 2019

Persons with significant control

2

Mrs Julie Fuller

Active
91 Kirkstall Road, LeedsLS3 1HS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2022

Mr Matthew Fuller

Active
91 Kirkstall Road, LeedsLS3 1HS
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Auditors Resignation Company
11 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
29 October 2012
MG01MG01
Legacy
16 October 2012
MG02MG02
Legacy
9 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
287Change of Registered Office
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
8 February 2003
363aAnnual Return
Legacy
8 February 2003
288cChange of Particulars
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
169169
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
169169
Legacy
28 March 2001
288bResignation of Director or Secretary
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
363aAnnual Return
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
4 December 1998
363aAnnual Return
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363aAnnual Return
Legacy
30 June 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1996
363aAnnual Return
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
28 May 1996
395Particulars of Mortgage or Charge
Legacy
28 May 1996
395Particulars of Mortgage or Charge
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
30 October 1995
363x363x
Legacy
11 September 1995
88(2)R88(2)R
Legacy
11 September 1995
123Notice of Increase in Nominal Capital
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
88(2)Return of Allotment of Shares
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363x363x
Legacy
5 November 1994
288288
Legacy
20 October 1994
225(1)225(1)
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
88(2)R88(2)R
Legacy
5 January 1994
88(2)R88(2)R
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
123Notice of Increase in Nominal Capital
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
25 August 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 1993
RESOLUTIONSResolutions
Resolution
18 March 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
88(2)R88(2)R
Legacy
18 March 1993
123Notice of Increase in Nominal Capital
Legacy
20 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
15 March 1989
363363
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
224224
Legacy
5 November 1986
288288
Legacy
5 November 1986
287Change of Registered Office
Certificate Incorporation
4 August 1986
CERTINCCertificate of Incorporation