BRACKLANDS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
BRACKLANDS LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
BRACKLANDS LIMITED was incorporated 77 years ago on 30/01/1947 and has the registered number: 00428672. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 24/05/2023.
BRACKLANDS LIMITED was incorporated 77 years ago on 30/01/1947 and has the registered number: 00428672. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 24/05/2023.
BRACKLANDS LIMITED - LEEDS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 29/11/2020 | 24/05/2023 |
Registered Office
PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2022 | 18/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES MATTHEW OLIVER DAVID | Mar 1967 | British | Director | 2020-07-09 | CURRENT |
KAREN ANITA MCEWAN | Jan 1964 | British | Director | 2020-07-09 | CURRENT |
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-03-14 | CURRENT | ||
STUART CLIVE BUTLER | Sep 1970 | British | Director | 2020-02-21 | CURRENT |
MR COLIN GRAHAM READER | Sep 1949 | British | Director | 1995-03-17 UNTIL 1996-07-19 | RESIGNED |
JOHN MICHAEL REES | Jun 1967 | British | Secretary | 1996-07-19 UNTIL 1996-09-30 | RESIGNED |
MR SIMON JONATHAN MILLER | Jul 1963 | British | Director | 2002-07-11 UNTIL 2022-03-24 | RESIGNED |
ROBERT LEAK | Dec 1951 | British | Director | RESIGNED | |
JOHN MICHAEL REES | Jun 1967 | British | Director | 1995-11-10 UNTIL 1998-11-28 | RESIGNED |
BERNADETTE CLARE YOUNG | Secretary | 2017-08-22 UNTIL 2018-09-07 | RESIGNED | ||
KINGSLEY JOHN TEDDER | Aug 1971 | British | Secretary | 2004-11-17 UNTIL 2015-08-12 | RESIGNED |
PETER SAMUEL SYMMONS | Aug 1948 | English | Secretary | RESIGNED | |
MRS RACHEL PEAT | Secretary | 2019-01-31 UNTIL 2022-03-14 | RESIGNED | ||
MR COLIN GRAHAM READER | Sep 1949 | British | Secretary | 1995-03-09 UNTIL 1996-07-19 | RESIGNED |
MR SIMON JONATHAN MILLER | Jul 1963 | British | Secretary | 2003-03-14 UNTIL 2017-08-22 | RESIGNED |
LAURENCE HENRY FORD | Secretary | 1996-09-30 UNTIL 1998-11-28 | RESIGNED | ||
MR CHRISTOPHER HOWARD BARNES | Feb 1947 | Secretary | 1998-11-28 UNTIL 2003-03-14 | RESIGNED | |
STEPHEN HOWARD WOOLDRIDGE | May 1956 | British | Director | 1996-01-15 UNTIL 1998-11-28 | RESIGNED |
PETER SAMUEL SYMMONS | Aug 1948 | English | Director | RESIGNED | |
MR BRIAN JACKSON | Apr 1947 | British | Director | RESIGNED | |
JOHN RICHARD TALBOT | Apr 1942 | British | Director | 1995-01-09 UNTIL 1998-11-28 | RESIGNED |
MR STEPHEN WILLIAM WILKINSON | Jan 1956 | British | Director | 2004-11-17 UNTIL 2011-10-27 | RESIGNED |
MR JAMES LANCASTER | Feb 1948 | British | Director | 1998-11-28 UNTIL 2016-04-25 | RESIGNED |
ALLISTER RUSSELL COX | Jul 1962 | British | Director | 1998-11-28 UNTIL 2004-10-15 | RESIGNED |
GARRY PHILIP HONEYBALL | Sep 1951 | British | Director | RESIGNED | |
MR STEVEN GREEN | Mar 1981 | British | Director | 2017-08-30 UNTIL 2020-02-21 | RESIGNED |
MR SIMON JEREMY IAN FULLER | Jul 1977 | British | Director | 2016-04-25 UNTIL 2019-02-22 | RESIGNED |
MR RICHARD MARK JAMES CRAMPTON | Mar 1973 | British | Director | 2020-07-09 UNTIL 2022-01-14 | RESIGNED |
ROBBIE IAN BELL | May 1973 | British | Director | 2019-01-31 UNTIL 2020-06-30 | RESIGNED |
MR MARTYN JAMES AGUSS | Mar 1958 | British | Director | 2011-10-27 UNTIL 2014-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Martin Retail Group Limited | 2016-04-06 | Brentwood Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |