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

PENDLE BRACKEN LIMITED

C/O GIBSON BOOTH, 15 VICTORIA ROAD, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
Company Registration Number
05124303
Private Limited Company
Liquidation

Company Overview

About Pendle Bracken Ltd
PENDLE BRACKEN LIMITED was founded on 2004-05-11 and has its registered office in 15 Victoria Road. The organisation's status is listed as "Liquidation". Pendle Bracken 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
PENDLE BRACKEN LIMITED
 
Legal Registered Office
C/O GIBSON BOOTH
15 VICTORIA ROAD
15 VICTORIA ROAD
BARNSLEY
S70 2BB
Other companies in LS3
 
Previous Names
URBANTRAVEL LIMITED26/05/2004
Filing Information
Company Number 05124303
Company ID Number 05124303
Date formed 2004-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-05-11
Return next due 2018-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-11 18:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDLE BRACKEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY LIMITED   QTI LIMITED   SENIOR BUSINESS DEVELOPMENT LTD
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 PENDLE BRACKEN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEOFFREY EVANS
Company Secretary 2009-07-21
NEIL MATTHEW CLARK
Director 2004-07-13
MATTHEW FULLER
Director 2004-07-13
MARK ROBERT TAYLFORTH
Director 2004-07-13
TIMOTHY JOHN HENRY WEBBER
Director 2004-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN COUPER
Company Secretary 2007-12-14 2009-07-21
BRIAN NEAL
Company Secretary 2004-07-13 2007-12-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-05-11 2004-07-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-05-11 2004-07-13

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 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 BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 2001-09-14 CURRENT 1986-08-04 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 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
MATTHEW FULLER BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1994-10-24 CURRENT 1986-08-04 Active
MARK ROBERT TAYLFORTH M & J (BRADFORD) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-12
MARK ROBERT TAYLFORTH LONGSTONE PROJECTS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2015-12-29
MARK ROBERT TAYLFORTH PENDLE PROPERTY DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1992-03-20 Liquidation
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER PARK LANE PLAZA LIMITED Director 2010-04-12 CURRENT 2005-11-10 Dissolved 2016-12-22
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER GLOBE ENTERPRISES LIMITED Director 1995-06-12 CURRENT 1995-01-18 Active
TIMOTHY JOHN HENRY WEBBER PENDLE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1992-03-20 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 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
2018-05-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS
2017-10-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-02AA31/12/16 TOTAL EXEMPTION FULL
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0111/05/16 FULL LIST
2015-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0111/05/15 FULL LIST
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0111/05/14 FULL LIST
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-05AR0111/05/13 FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-16AR0111/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 16/05/2012
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKS LS2 7JU
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0111/05/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-05-17AR0111/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 11/05/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009
2009-08-12288aSECRETARY APPOINTED STEPHEN GEOFFREY EVANS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O AINSWORTHS THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW COUPER
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18RES13AUTHORITY TO ENTER INTO DOCUMENTS 03/06/2008
2008-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLFORTH / 13/05/2008
2008-05-08RES13COMPANY BUSINESS 16/01/2008
2008-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
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 PENDLE BRACKEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-03
Appointmen2017-10-03
Resolution2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against PENDLE BRACKEN LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05124303' OR DefendantCompanyNumber='05124303' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-12-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-12-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT OF ASDA FORWARD SALE AGREEMENT AND CONSTRUCTION DOCUMENTS 2010-05-21 Satisfied N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT OF LEASES AND RENT 2010-05-21 Satisfied N M ROTHSCHILD & SONS LIMIED (THE SECURITY TRUSTEE)
ACCOUNT SECURITY 2010-05-21 Satisfied N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE)
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE 2008-06-05 Satisfied NM ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE
CHARGE 2008-06-05 Satisfied N M ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE 2008-04-10 Satisfied NM ROTHSCHILD & SONS LIMITED
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE 2007-08-28 Satisfied NM ROTHSCHILD & SONS LIMITED
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE 2007-08-28 Satisfied NM ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2007-08-21 Satisfied N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE)
CHARGE 2007-06-29 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER BUILDING CONTRACT 2007-05-01 Satisfied NM ROTHSCHILD & SONS LIMITED
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE 2006-12-15 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE 2006-12-15 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2006-12-15 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2004-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 PENDLE BRACKEN LIMITED

Intangible Assets
Patents
We have not found any records of PENDLE BRACKEN LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for PENDLE BRACKEN LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05124303' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05124303' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of PENDLE BRACKEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENDLE BRACKEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hambleton District Council 2013-10-03 GBP £1,800 Electricity
Hambleton District Council 2013-08-15 GBP £14,821 Electricity
Hambleton District Council 2013-08-15 GBP £-14,821 Electricity
Hambleton District Council 2013-08-15 GBP £2,596 Electricity
Hambleton District Council 2013-05-16 GBP £13,380 Electricity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05124303' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05124303' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where PENDLE BRACKEN 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 Creditors
Defending partyPENDLE BRACKEN LIMITEDEvent Date2017-09-27
Final Date For Submission: 27 October 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Date of Appointment: 27 September 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPENDLE BRACKEN LIMITEDEvent Date2017-09-27
Date of Appointment: 27 September 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPENDLE BRACKEN LIMITEDEvent Date2017-09-27
Place of meeting: The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS. Date of meeting: 27 September 2017. Time of meeting: 11:35 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 27 September 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDLE BRACKEN 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 PENDLE BRACKEN 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.