Company NameBrackenmore Ltd
DirectorDavid James Speller
Company StatusActive
Company Number05082830
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr David James Speller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPeak Gateway Business Park Baslow Road
Eastmoor
Chesterfield
Derbyshire
S42 7DA
Secretary NameDavid James Speller
NationalityBritish
StatusCurrent
Appointed13 July 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPeak Gateway Business Park Baslow Road
Eastmoor
Chesterfield
Derbyshire
S42 7DA
Director NameMrs Amanda Jane Speller
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 16 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Staunton Close
Chesterfield
Derbyshire
S40 2FE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteapplied-group.co.uk
Telephone01246 569066
Telephone regionChesterfield

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1David James Speller
51.00%
Ordinary
49 at £1Amanda Jane Speller
49.00%
Ordinary

Financials

Year2014
Net Worth£76,888
Current Liabilities£1,857,636

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

27 January 2014Delivered on: 30 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H at amberley 6 westbrook close, brookside, chesterfield, t/no: DY57739 & DY259517. Notification of addition to or amendment of charge.
Outstanding
26 October 2005Delivered on: 5 November 2005
Persons entitled: Barclays 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: F/H property k/a lower farm baslow road eastmoor chesterfield.
Outstanding
20 September 2005Delivered on: 29 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 2004Delivered on: 17 September 2004
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: The freehold property 13.85 acres of land & buildings on north side of baslow road eastmoor chesterfield including bungalow & 8 poultry buildings. 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.
Outstanding
31 August 2004Delivered on: 9 September 2004
Satisfied on: 4 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
1 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
28 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
3 January 2018Cessation of Amanda Jane Speller as a person with significant control on 4 December 2017 (1 page)
3 January 2018Change of details for Mr David James Speller as a person with significant control on 12 December 2017 (2 pages)
21 July 2017Satisfaction of charge 050828300005 in full (4 pages)
21 July 2017Satisfaction of charge 4 in full (4 pages)
21 July 2017Satisfaction of charge 3 in full (4 pages)
21 July 2017Satisfaction of charge 050828300005 in full (4 pages)
21 July 2017Satisfaction of charge 2 in full (4 pages)
21 July 2017Satisfaction of charge 3 in full (4 pages)
21 July 2017Satisfaction of charge 4 in full (4 pages)
21 July 2017Satisfaction of charge 2 in full (4 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
29 April 2016Secretary's details changed for David James Speller on 23 March 2016 (1 page)
29 April 2016Director's details changed for Mr David James Speller on 23 March 2016 (2 pages)
29 April 2016Director's details changed for Mr David James Speller on 23 March 2016 (2 pages)
29 April 2016Secretary's details changed for David James Speller on 23 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page)
1 April 2015Termination of appointment of Amanda Jane Speller as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Amanda Jane Speller as a director on 16 March 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
24 February 2014Director's details changed for David James Speller on 16 January 2014 (2 pages)
24 February 2014Secretary's details changed for David James Speller on 16 January 2014 (1 page)
24 February 2014Director's details changed for David James Speller on 16 January 2014 (2 pages)
24 February 2014Secretary's details changed for David James Speller on 16 January 2014 (1 page)
30 January 2014Registration of charge 050828300005 (15 pages)
30 January 2014Registration of charge 050828300005 (15 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 May 2009Return made up to 24/03/09; full list of members (4 pages)
22 May 2009Return made up to 24/03/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 August 2008Return made up to 24/03/08; full list of members (4 pages)
1 August 2008Return made up to 24/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 May 2007Return made up to 24/03/07; full list of members (7 pages)
8 May 2007Return made up to 24/03/07; full list of members (7 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 June 2006Return made up to 24/03/06; full list of members (7 pages)
14 June 2006Return made up to 24/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (9 pages)
29 September 2005Particulars of mortgage/charge (9 pages)
30 March 2005Return made up to 24/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 March 2005Return made up to 24/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Ad 17/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Ad 17/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Secretary resigned (1 page)
24 March 2004Incorporation (9 pages)
24 March 2004Incorporation (9 pages)