Background WavePink WaveYellow Wave

BRACKEN DOWN LIMITED (04535269)

BRACKEN DOWN LIMITED (04535269) is an active UK company. incorporated on 13 September 2002. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BRACKEN DOWN LIMITED has been registered for 23 years. Current directors include KING, Robert William.

Company Number
04535269
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
The Old Bank The Triangle, Bristol, BS39 7LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
KING, Robert William
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKEN DOWN LIMITED

BRACKEN DOWN LIMITED is an active company incorporated on 13 September 2002 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BRACKEN DOWN LIMITED was registered 23 years ago.(SIC: 01500)

Status

active

Active since 23 years ago

Company No

04535269

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

The Old Bank The Triangle Paulton Bristol, BS39 7LE,

Previous Addresses

20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom
From: 27 June 2017To: 10 September 2025
C/O Robert William King Green Ore Farm Green Ore Wells Somerset BA5 3ER
From: 3 July 2012To: 27 June 2017
Lye Hole Farm Sutton Lane, Redhill Bristol North Somerset BS40 5RL
From: 13 September 2002To: 3 July 2012
Timeline

5 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KING, Gail

Active
Crossmoor Drove, AxbridgeBS26 2JL
Secretary
Appointed 24 Apr 2014

KING, Robert William

Active
The Triangle, BristolBS39 7LE
Born February 1951
Director
Appointed 01 Jun 2012

REID, Pamela Elizabeth

Resigned
Lye Hole Farm Sutton Lane, BristolBS18 7RL
Secretary
Appointed 13 Sept 2002
Resigned 01 Jun 2012

RIDOUT, Peter Geoffrey

Resigned
23 Market Place, DevizesSN10 1JQ
Secretary
Appointed 01 Jun 2012
Resigned 24 Apr 2014

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

MUMBY, Jeremy Andrew Darcy

Resigned
The Garden House Coleby Hall, LincolnLN5 0AH
Born May 1954
Director
Appointed 11 Sept 2003
Resigned 13 Sept 2011

REID, Ian Andrew Mackenzie

Resigned
Lye Hole Farm, BristolBS40 5RL
Born June 1955
Director
Appointed 13 Sept 2002
Resigned 01 Jun 2012

REID, Pamela Elizabeth

Resigned
Lye Hole Farm Sutton Lane, BristolBS18 7RL
Born November 1959
Director
Appointed 13 Sept 2002
Resigned 01 Jun 2012

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

1

Mr Robert William King

Active
Green Ore, Wells
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Incorporation Company
13 September 2002
NEWINCIncorporation