Company NameBrackenshaw Limited
DirectorsRobert Hamish Moody and Daniel James Salmon
Company StatusActive
Company Number04264894
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Previous NameCrossco (633) Limited

Business Activity

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

Directors

Director NameMr Robert Hamish Moody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleProperty Deveolper
Country of ResidenceEngland
Correspondence Address6 St. Marys Place
Newcastle Upon Tyne
NE1 7PG
Director NameMr Daniel James Salmon
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameKathryn Joy Mary Moody
NationalityBritish
StatusResigned
Appointed14 August 2001(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 27 June 2014)
RoleCompany Director
Correspondence Address13 Lindisfarne Road
Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Director NameMr James William Leslie Platts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 North Meadow
Ovingham
NE42 6QH
Director NameMr Peter Gary Moulds
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApperley Farm Stocksfield
Northumberland
NE43 7SJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address6 St. Marys Place
Newcastle Upon Tyne
NE1 7PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert H. Moody
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,332,749
Cash£1,207
Current Liabilities£4,541,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

24 August 2015Delivered on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 July 2009Delivered on: 1 August 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1 falcanor street newcastle upon tyne t/no TY109796; any shares held by the company which has any rights in/connected to the property, all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property.
Outstanding
14 February 2003Delivered on: 21 February 2003
Satisfied on: 30 June 2009
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 property k/a 123 jesmond road jesmond newcastle upon tyne. 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
14 February 2003Delivered on: 21 February 2003
Satisfied on: 30 June 2009
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 property k/a ground floor unit 1-3 shortridge terrace jesmond newcastle upon tyne. 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
14 February 2003Delivered on: 21 February 2003
Satisfied on: 30 June 2009
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 property k/a 1 falconer street & 93 back new bridge street newcastle upon tyne. 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
14 February 2003Delivered on: 21 February 2003
Satisfied on: 30 June 2009
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 property k/a former plant hire depot ouseburn valley (adjacent to quayside) newcastle upon tyne. 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
14 February 2003Delivered on: 20 February 2003
Satisfied on: 30 June 2009
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 property k/a 28 clayton road jesmond newcastle upon tyne. 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
17 February 2003Delivered on: 20 February 2003
Satisfied on: 30 June 2009
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
6 January 2003Delivered on: 8 January 2003
Satisfied on: 30 June 2009
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 known as 28A clayton road jesmond newcastle upon tyne. 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

Filing History

29 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 July 2020Appointment of Mr Peter Gary Moulds as a director on 2 July 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2019Termination of appointment of James William Leslie Platts as a director on 28 November 2019 (1 page)
27 August 2019Satisfaction of charge 8 in full (1 page)
27 August 2019Satisfaction of charge 042648940009 in full (1 page)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Appointment of Mr Daniel James Salmon as a director on 30 October 2018 (2 pages)
7 November 2018Appointment of Mr James William Leslie Platts as a director on 30 October 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 July 2018Director's details changed for Robert Hamish Moody on 20 July 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 April 2017Registered office address changed from 269 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1LB to 22 Osborne Road Newcastle upon Tyne NE2 2AD on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 269 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1LB to 22 Osborne Road Newcastle upon Tyne NE2 2AD on 10 April 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Registration of charge 042648940009, created on 24 August 2015 (28 pages)
3 September 2015Registration of charge 042648940009, created on 24 August 2015 (28 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
27 June 2014Termination of appointment of Kathryn Moody as a secretary (1 page)
27 June 2014Termination of appointment of Kathryn Moody as a secretary (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
8 January 2013Accounts for a small company made up to 2 April 2012 (8 pages)
8 January 2013Accounts for a small company made up to 2 April 2012 (8 pages)
8 January 2013Accounts for a small company made up to 2 April 2012 (8 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
21 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 August 2009Director's change of particulars / robert moody / 02/07/2009 (1 page)
5 August 2009Secretary's change of particulars / kathryn moody / 02/07/2009 (1 page)
5 August 2009Director's change of particulars / robert moody / 02/07/2009 (1 page)
5 August 2009Secretary's change of particulars / kathryn moody / 02/07/2009 (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
30 September 2008Return made up to 03/08/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 269 jesmond road jesmond newcaslte upon tyne tyne and wear NE2 1LB (1 page)
30 September 2008Return made up to 03/08/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 269 jesmond road jesmond newcaslte upon tyne tyne and wear NE2 1LB (1 page)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 September 2007Return made up to 03/08/07; full list of members (2 pages)
28 September 2007Return made up to 03/08/07; full list of members (2 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 03/08/06; full list of members (2 pages)
5 September 2006Return made up to 03/08/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 03/08/05; full list of members (2 pages)
24 August 2005Return made up to 03/08/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 August 2004Return made up to 03/08/04; full list of members (6 pages)
13 August 2004Return made up to 03/08/04; full list of members (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 August 2003Return made up to 03/08/03; full list of members (6 pages)
29 August 2003Return made up to 03/08/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 03/08/02; full list of members (6 pages)
1 October 2002Return made up to 03/08/02; full list of members (6 pages)
22 February 2002Company name changed crossco (633) LIMITED\certificate issued on 22/02/02 (3 pages)
22 February 2002Company name changed crossco (633) LIMITED\certificate issued on 22/02/02 (3 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: dickinson dees st ann's wharf, 112 quayside newcastle upon tyne NE99 1SB (1 page)
30 August 2001Registered office changed on 30/08/01 from: dickinson dees st ann's wharf, 112 quayside newcastle upon tyne NE99 1SB (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
3 August 2001Incorporation (19 pages)
3 August 2001Incorporation (19 pages)