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

DANEFIELD DEVELOPMENTS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
02901342
Private Limited Company
Liquidation

Company Overview

About Danefield Developments Ltd
DANEFIELD DEVELOPMENTS LIMITED was founded on 1994-02-22 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Danefield Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANEFIELD DEVELOPMENTS LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in LS3
 
Previous Names
BRACKEN PROJECTS LIMITED11/10/2017
Filing Information
Company Number 02901342
Company ID Number 02901342
Date formed 1994-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-10 13:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANEFIELD DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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 DANEFIELD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA STUBBS
Company Secretary 1999-03-22
NORMAN ALAN STUBBS
Director 1999-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FULLER
Company Secretary 1994-03-31 1999-03-22
MATTHEW FULLER
Director 1999-03-10 1999-03-22
VICTOR FULLER
Director 1994-03-31 1999-03-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-02-22 1994-03-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-02-22 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 WESTWARD CARE LIMITED Director 1994-09-27 CURRENT 1994-09-19 Active
NORMAN ALAN STUBBS BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1991-11-05 CURRENT 1986-08-04 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
2022-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-06
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-06
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-06
2019-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-07
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM 34 Park Cross Street Leeds LS1 2QH England
2019-10-23LIQ01Voluntary liquidation declaration of solvency
2019-10-23600Appointment of a voluntary liquidator
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-09-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA01Previous accounting period shortened from 31/12/19 TO 31/07/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-15PSC04Change of details for Mrs Sandra Stubbs as a person with significant control on 2017-10-15
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MRS SANDRA STUBBS
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MRS JULIE FULLER
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN ALAN STUBBS
2017-10-11RES15CHANGE OF COMPANY NAME 02/01/23
2017-10-11CERTNMCOMPANY NAME CHANGED BRACKEN PROJECTS LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
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
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029013420012
2017-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029013420012
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-11AUDAUDITOR'S RESIGNATION
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2013-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-10-29MG01Duplicate mortgage certificatecharge no:10
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-11AAACCOUNTS FOR 'SMALL' CO. 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 5
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 3
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
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 1
2012-02-24AR0122/02/12 FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-24AR0122/02/11 FULL LIST
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-02AR0122/02/10 FULL LIST
2009-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-04363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 03/04/2009
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM BRACKEN HOUSE 9 KERRY STREET HORSFORTH LEEDS WEST YORKS LS18 4AW
2008-02-29363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA STUBBS / 27/02/2008
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 27/02/2008
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 34 PARK CROSS STREET LEEDS LS1 2QH
2007-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-06-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-03-08363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-07363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-07-0688(2)RAD 30/06/00--------- £ SI 98@1=98 £ IC 2/100
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-21225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05363aRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
2000-03-14363aRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DANEFIELD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-18
Resolution2019-10-18
Appointmen2019-10-18
Fines / Sanctions
No fines or sanctions have been issued against DANEFIELD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE 2012-10-09 Outstanding N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2012-10-05 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2001-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND LEGAL CHARGE 1995-02-14 Satisfied CONSORT HOMES LIMITED
LEGAL MORTGAGE 1995-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND LEGAL CHARGE 1994-07-28 Satisfied CONSORT HOMES LIMITED
LEGAL MORTGAGE 1994-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANEFIELD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DANEFIELD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANEFIELD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DANEFIELD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANEFIELD DEVELOPMENTS 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 (41100 - Development of building projects) as DANEFIELD DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DANEFIELD DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDANEFIELD DEVELOPMENTS LIMITEDEvent Date2019-10-18
 
Initiating party Event TypeResolution
Defending partyDANEFIELD DEVELOPMENTS LIMITEDEvent Date2019-10-18
 
Initiating party Event TypeAppointmen
Defending partyDANEFIELD DEVELOPMENTS LIMITEDEvent Date2019-10-18
Name of Company: DANEFIELD DEVELOPMENTS LIMITED Company Number: 02901342 Nature of Business: Development of building projects Previous Name of Company: Bracken Projects Limited Registered office: 34 P…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANEFIELD DEVELOPMENTS 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 DANEFIELD DEVELOPMENTS 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.