Background WavePink WaveYellow Wave

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED (03335278)

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED (03335278) is an active UK company. incorporated on 18 March 1997. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. BRACKEN DEVELOPMENTS (NORTHERN) LIMITED has been registered for 29 years. Current directors include CLARK, Joanna Mary, CLARK, John Maurice.

Company Number
03335278
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Joanna Mary, CLARK, John Maurice
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED

BRACKEN DEVELOPMENTS (NORTHERN) LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. BRACKEN DEVELOPMENTS (NORTHERN) LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03335278

LTD Company

Age

29 Years

Incorporated 18 March 1997

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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CHEERLANE LIMITED
From: 18 March 1997To: 27 March 1997
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
From: 18 March 1997To: 23 March 2012
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Dec 15
Director Left
Sept 17
Director Left
Jul 19
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Capital Update
Aug 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Capital Update
Mar 25
Director Joined
Apr 26
Director Left
Apr 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARK, John Maurice

Active
30 Rupert Road, IlkleyLS29 0AQ
Secretary
Appointed 01 Oct 2002

CLARK, Joanna Mary

Active
91 Kirkstall Road, LeedsLS3 1HS
Born May 1971
Director
Appointed 09 Apr 2026

CLARK, John Maurice

Active
30 Rupert Road, IlkleyLS29 0AQ
Born February 1967
Director
Appointed 13 Sept 1999

FULLER, Matthew

Resigned
Danefield East Chevin Road, OtleyLS21 3DE
Secretary
Appointed 19 Mar 1997
Resigned 01 Oct 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 20 Mar 1997

CLARK, Joanna Mary

Resigned
Goodwood, IlkleyLS29 0BY
Born May 1972
Director
Appointed 12 Jun 2024
Resigned 09 Apr 2026

CLARK, Neil Matthew

Resigned
Goodwood, IlkleyLS29 0BY
Born November 1968
Director
Appointed 25 Mar 1998
Resigned 19 Mar 2025

FULLER, Matthew

Resigned
Springfield Farm, LeedsLS21 3DD
Born November 1966
Director
Appointed 19 Mar 1997
Resigned 24 Jul 2019

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed 19 Mar 1997
Resigned 29 Sept 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Mar 1997
Resigned 20 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Joanna Mary Clark

Active
Goodwood, IlkleyLS29 0BY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2025

Mr Neil Matthew Clark

Ceased
91 Kirkstall Road, LeedsLS3 1HS
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2025

Mr John Maurice Clark

Active
91 Kirkstall Road, LeedsLS3 1HS
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
16 August 2024
CAP-SSCAP-SS
Legacy
16 August 2024
SH20SH20
Resolution
16 August 2024
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
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
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
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 Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
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
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
27 April 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Legacy
29 October 2012
MG01MG01
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
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
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
28 March 2011
AR01AR01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
353353
Legacy
26 March 2008
190190
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
169169
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
363aAnnual Return
Legacy
17 April 1999
288cChange of Particulars
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
22 April 1998
363aAnnual Return
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288cChange of Particulars
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
29 May 1997
88(2)R88(2)R
Legacy
29 May 1997
123Notice of Increase in Nominal Capital
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
7 April 1997
88(2)R88(2)R
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
123Notice of Increase in Nominal Capital
Legacy
4 April 1997
287Change of Registered Office
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1997
NEWINCIncorporation