Company NameBrackenhaus Limited
DirectorsBrian Dodd and Margaret Dodd
Company StatusActive
Company Number01672806
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Dodd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
Director NameMrs Margaret Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
Secretary NameMrs Margaret Dodd
NationalityBritish
StatusCurrent
Appointed19 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1B. Dodd
50.00%
Ordinary
1 at £1M. Dodd
50.00%
Ordinary

Financials

Year2014
Net Worth£382,040
Cash£11,586
Current Liabilities£8,131

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

26 July 2002Delivered on: 27 July 2002
Satisfied on: 6 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 chester road whitby t/n CH226589. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 March 1989Delivered on: 20 March 1989
Satisfied on: 6 January 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being 20 chester road whitby ellesmere port. Title no ch 226589.
Fully Satisfied
20 February 1989Delivered on: 27 February 1989
Satisfied on: 6 January 2016
Persons entitled: Midland Bank PLC

Classification: Fixed and floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
15 March 1984Delivered on: 31 March 1984
Satisfied on: 5 October 1989
Persons entitled: Co-Operative Bank PLC.

Classification: Legal charge
Secured details: All monies due from the company to the chargee.
Particulars: All that plot of land with the messuage or dwellinghouse and outbuildings erected thereon at whitby, chester k/a oak villa 20 chester road, whitby.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Director's details changed for Mr Brian Dodd on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Margaret Dodd on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Margaret Dodd on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Brian Dodd on 21 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mrs Margaret Dodd on 21 March 2017 (1 page)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Secretary's details changed for Mrs Margaret Dodd on 21 March 2017 (1 page)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
6 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Satisfaction of charge 4 in full (2 pages)
6 January 2016Satisfaction of charge 4 in full (2 pages)
6 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Satisfaction of charge 3 in full (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Director's details changed for Mrs Margaret Mcfall on 16 March 2013 (2 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Secretary's details changed for Mrs Margaret Mcfall on 16 March 2013 (1 page)
3 April 2013Director's details changed for Mrs Margaret Mcfall on 16 March 2013 (2 pages)
3 April 2013Secretary's details changed for Mrs Margaret Mcfall on 16 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Secretary's details changed for Mrs Margaret Mcfall on 18 March 2012 (2 pages)
27 March 2012Secretary's details changed for Mrs Margaret Mcfall on 18 March 2012 (2 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Brian Dodd on 18 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Brian Dodd on 18 March 2012 (2 pages)
27 March 2012Director's details changed for Mrs Margaret Mcfall on 18 March 2012 (2 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mrs Margaret Mcfall on 18 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mrs Margaret Mcfall on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mrs Margaret Mcfall on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mrs Margaret Mcfall on 1 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 January 2007Registered office changed on 10/01/07 from: 12 nicholas st chester CH1 2NX (1 page)
10 January 2007Registered office changed on 10/01/07 from: 12 nicholas st chester CH1 2NX (1 page)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 March 2005Return made up to 19/03/05; full list of members (2 pages)
29 March 2005Return made up to 19/03/05; full list of members (2 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
19 June 2000Full accounts made up to 31 March 2000 (13 pages)
19 June 2000Full accounts made up to 31 March 2000 (13 pages)
31 March 2000Return made up to 19/03/00; full list of members (6 pages)
31 March 2000Return made up to 19/03/00; full list of members (6 pages)
23 August 1999Full accounts made up to 31 March 1999 (12 pages)
23 August 1999Full accounts made up to 31 March 1999 (12 pages)
17 March 1999Return made up to 19/03/99; no change of members (4 pages)
17 March 1999Return made up to 19/03/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
13 March 1998Return made up to 19/03/98; no change of members (4 pages)
13 March 1998Return made up to 19/03/98; no change of members (4 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
12 March 1997Return made up to 19/03/97; full list of members (6 pages)
12 March 1997Return made up to 19/03/97; full list of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Return made up to 19/03/96; no change of members (4 pages)
17 May 1996Return made up to 19/03/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)