Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED
Company Information for

BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED

THE TANNERY, 91 KIRKSTALL ROAD, LEEDS, WEST YORKSHIRE, LS3 1HS,
Company Registration Number
02043126
Private Limited Company
Active

Company Overview

About Bracken Developments (yorkshire) Ltd
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED was founded on 1986-08-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Bracken Developments (yorkshire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED
 
Legal Registered Office
THE TANNERY
91 KIRKSTALL ROAD
LEEDS
WEST YORKSHIRE
LS3 1HS
Other companies in LS3
 
Filing Information
Company Number 02043126
Company ID Number 02043126
Date formed 1986-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB607206076  
Last Datalog update: 2024-08-05 13:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
NEIL MATTHEW CLARK
Director 2001-09-14
MATTHEW FULLER
Director 1994-10-24
NORMAN ALAN STUBBS
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEOFFREY EVANS
Company Secretary 2004-11-08 2018-02-12
NORMAN ALAN STUBBS
Company Secretary 1991-11-05 2004-11-08
DAVID TREVOR SPENCER
Director 1991-11-05 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MATTHEW CLARK GUISELEY INVESTMENTS LIMITED Director 2018-09-11 CURRENT 2009-05-18 Liquidation
NEIL MATTHEW CLARK MAPLE GREEN (HYDE PARK) MANAGEMENT COMPANY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NEIL MATTHEW CLARK WOODBOTTOM MANAGEMENT COMPANY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NEIL MATTHEW CLARK ELMETE GREEN MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
NEIL MATTHEW CLARK MOOR VIEW CLOSE MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
NEIL MATTHEW CLARK CHARTFORD DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NEIL MATTHEW CLARK CHARTFORD WHITE ROSE LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
NEIL MATTHEW CLARK CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
NEIL MATTHEW CLARK THE CLARK FAMILY LIMITED Director 2004-12-12 CURRENT 2004-12-10 Liquidation
NEIL MATTHEW CLARK PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
NEIL MATTHEW CLARK HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
NEIL MATTHEW CLARK GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
NEIL MATTHEW CLARK CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 2002-10-16 CURRENT 1981-10-21 Active
NEIL MATTHEW CLARK HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
NEIL MATTHEW CLARK BRACKEN LIMITED Director 2000-06-01 CURRENT 1994-07-27 Active
NEIL MATTHEW CLARK BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1998-03-25 CURRENT 1997-03-18 Active
NEIL MATTHEW CLARK STONEHAVEN DEVELOPMENTS LIMITED Director 1993-09-29 CURRENT 1993-09-29 Dissolved 2018-04-08
MATTHEW FULLER CHARTFORD DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MATTHEW FULLER CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
MATTHEW FULLER CHARTFORD ARTHINGTON LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
MATTHEW FULLER CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
MATTHEW FULLER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
MATTHEW FULLER HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
MATTHEW FULLER GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
MATTHEW FULLER HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2000-09-29 CURRENT 2000-09-19 Active
MATTHEW FULLER CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 1998-02-02 CURRENT 1981-10-21 Active
MATTHEW FULLER BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1997-03-19 CURRENT 1997-03-18 Active
MATTHEW FULLER BRACKEN LIMITED Director 1995-09-25 CURRENT 1994-07-27 Active
NORMAN ALAN STUBBS CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
NORMAN ALAN STUBBS BRACKEN PROJECTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2018-07-31
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2000-09-19 Active
NORMAN ALAN STUBBS CHARTFORD ESTATES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
NORMAN ALAN STUBBS GUISELEY INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
NORMAN ALAN STUBBS GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
NORMAN ALAN STUBBS DANEFIELD DEVELOPMENTS LIMITED Director 1999-03-10 CURRENT 1994-02-22 Liquidation
NORMAN ALAN STUBBS WESTWARD CARE LIMITED Director 1994-09-27 CURRENT 1994-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-07-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE FULLER
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-21PSC04Change of details for Mr Matthew Fuller as a person with significant control on 2020-05-11
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATTHEW CLARK
2019-07-10AP01DIRECTOR APPOINTED MRS JULIE FULLER
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20TM02Termination of appointment of Stephen Geoffrey Evans on 2018-02-12
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-22AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020431260011
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-11AUDAUDITOR'S RESIGNATION
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-07AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-29MG01Duplicate mortgage certificatecharge no:9
2012-10-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-10-09MG01Particulars of a mortgage or charge / charge no: 10
2012-10-05MG01Particulars of a mortgage or charge / charge no: 9
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-09AR0105/11/11 FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-10AR0105/11/10 FULL LIST
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-16AR0105/11/09 FULL LIST
2009-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 13/11/2008
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BRACKEN HOUSE 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-22363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 9 LISBON SQUARE LEEDS LS1 4LY
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-11-10363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-08363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-12-22225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2003-02-08288cDIRECTOR'S PARTICULARS CHANGED
2003-02-08363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-07363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-11-29169£ IC 100000/40000 02/10/01 £ SR 60000@1=60000
2001-09-18288aNEW DIRECTOR APPOINTED
2001-04-25169£ IC 200000/100000 28/02/01 £ SR 100000@1=100000
2001-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-28288bDIRECTOR RESIGNED
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-06363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-02-03363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-04363aRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1998-02-18288cDIRECTOR'S PARTICULARS CHANGED
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE 2012-10-09 Outstanding N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2012-10-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-06-27 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF CHARGE 1996-05-08 Satisfied JOHN MOWLEM CONSTRUCTION PLC
LEGAL CHARGE 1996-05-08 Satisfied JOHN MOWLEM CONSTRUCTION PLC
MORTGAGE DEBENTURE 1996-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED
Trademarks
We have not found any records of BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.