PENDLE BRACKEN LIMITED
LEEDS URBANTRAVEL LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1HS

Company number 05124303
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address THE TANNERY, 91 KIRKSTALL ROAD, LEEDS, WEST YORKSHIRE, LS3 1HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PENDLE BRACKEN LIMITED are www.pendlebracken.co.uk, and www.pendle-bracken.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Pendle Bracken Limited is a Private Limited Company. The company registration number is 05124303. Pendle Bracken Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Pendle Bracken Limited is The Tannery 91 Kirkstall Road Leeds West Yorkshire Ls3 1hs. The company`s financial liabilities are £41.05k. It is £-28.81k against last year. And the total assets are £69.6k, which is £-1207.56k against last year. EVANS, Stephen Geoffrey is a Secretary of the company. CLARK, Neil Matthew is a Director of the company. FULLER, Matthew is a Director of the company. TAYLFORTH, Mark Robert is a Director of the company. WEBBER, Timothy John Henry is a Director of the company. Secretary COUPER, Andrew John has been resigned. Secretary NEAL, Brian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


pendle bracken Key Finiance

LIABILITIES £41.05k
-42%
CASH n/a
TOTAL ASSETS £69.6k
-95%
All Financial Figures

Current Directors

Secretary
EVANS, Stephen Geoffrey
Appointed Date: 21 July 2009

Director
CLARK, Neil Matthew
Appointed Date: 13 July 2004
56 years old

Director
FULLER, Matthew
Appointed Date: 13 July 2004
58 years old

Director
TAYLFORTH, Mark Robert
Appointed Date: 13 July 2004
59 years old

Director
WEBBER, Timothy John Henry
Appointed Date: 13 July 2004
71 years old

Resigned Directors

Secretary
COUPER, Andrew John
Resigned: 21 July 2009
Appointed Date: 14 December 2007

Secretary
NEAL, Brian
Resigned: 14 December 2007
Appointed Date: 13 July 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 July 2004
Appointed Date: 11 May 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 July 2004
Appointed Date: 11 May 2004

PENDLE BRACKEN LIMITED Events

07 Jul 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

24 Jun 2015
Accounts for a small company made up to 31 December 2014
19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

30 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 77 more events
06 Aug 2004
New director appointed
06 Aug 2004
New director appointed
06 Aug 2004
New director appointed
26 May 2004
Company name changed urbantravel LIMITED\certificate issued on 26/05/04
11 May 2004
Incorporation

PENDLE BRACKEN LIMITED Charges

19 December 2012
Deed of legal mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of darlington road northallerton and…
19 December 2012
Mortgage debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Account security
Delivered: 28 May 2010
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)
Description: Its whole right title and interest present and future in…
21 May 2010
Deed of assignment of leases and rent
Delivered: 28 May 2010
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limied (The Security Trustee)
Description: Its whole right title and interest present and future in…
21 May 2010
Deed of assignment of asda forward sale agreement and construction documents
Delivered: 28 May 2010
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)
Description: Its whole right title and interest present and future in…
5 June 2008
Charge
Delivered: 16 June 2008
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited as Security Trustee
Description: Land & buildings on the north side of anchor road blackburn…
5 June 2008
Charge and assignment of agreement for lease
Delivered: 16 June 2008
Status: Satisfied on 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee
Description: Agreement for lease dated 05 june 2008 between the company…
10 April 2008
Charge and assignment of agreement for lease
Delivered: 28 April 2008
Status: Satisfied on 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited
Description: Agreement for lease dated 22 november 2007 in respect of…
28 August 2007
Charge and assignment of agreement for lease
Delivered: 29 August 2007
Status: Satisfied on 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited
Description: Agreement for lease dated 20 june 2007 in respect of plot…
28 August 2007
Charge and assignment of agreement for lease
Delivered: 29 August 2007
Status: Satisfied on 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited
Description: Agreement for lease dated 20 june 2007 in respect of plot…
21 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)
Description: F/H land on the east side of darlington road northallerton…
29 June 2007
Charge
Delivered: 30 June 2007
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited
Description: Land on the east side of darlington road northallerton…
1 May 2007
Charge over building contract
Delivered: 2 May 2007
Status: Satisfied on 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited
Description: All present and future rights title and interest in and to…
15 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited
Description: The hattersley centre ormskirk lancashire t/no LA679555 and…
15 December 2006
Charge and assignment of agreement for lease
Delivered: 23 December 2006
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited
Description: Agreement for lease date 15 december 2006. see the mortgage…
15 December 2006
Charge and assignment of agreement for lease
Delivered: 23 December 2006
Status: Satisfied on 20 December 2012
Persons entitled: N M Rothschild & Sons Limited
Description: Agreement for lease dated 7 march 2005 as varied by the…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Satisfied on 6 September 2007
Persons entitled: National Westminster Bank PLC
Description: The property being land and buildings on the east side of…
24 November 2004
Debenture
Delivered: 30 November 2004
Status: Satisfied on 1 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…