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

BRUCKFERN LIMITED

170B SCHOOL LANE, MANCHESTER, M19 1GN,
Company Registration Number
05226310
Private Limited Company
Active

Company Overview

About Bruckfern Ltd
BRUCKFERN LIMITED was founded on 2004-09-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Bruckfern Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRUCKFERN LIMITED
 
Legal Registered Office
170B SCHOOL LANE
MANCHESTER
M19 1GN
Other companies in M14
 
Filing Information
Company Number 05226310
Company ID Number 05226310
Date formed 2004-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 14:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUCKFERN LIMITED
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 BRUCKFERN LIMITED

Current Directors
Officer Role Date Appointed
DENISE LYNE
Company Secretary 2004-09-14
LOUISE ANNE LYNE
Director 2015-04-06
ALAN RICHARD MALKIE
Director 2012-11-12
GEOFFREY GEORGE MALKIE
Director 2004-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-09 2004-09-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-09 2004-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE LYNE ELMSLEY PROPERTIES LIMITED Company Secretary 2002-02-05 CURRENT 2002-01-30 Active
ALAN RICHARD MALKIE BRINKSWAY FORD LIMITED Director 2013-01-02 CURRENT 2012-07-18 Active - Proposal to Strike off
GEOFFREY GEORGE MALKIE LAUREL ROAD AND SHAW ROAD MANAGEMENT COMPANY LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
GEOFFREY GEORGE MALKIE GAMECOCK LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
GEOFFREY GEORGE MALKIE BRENMALL LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
GEOFFREY GEORGE MALKIE MALTON PROPERTIES ( NORTH WEST) LTD Director 2017-05-09 CURRENT 2017-05-09 Active
GEOFFREY GEORGE MALKIE THE CROSSROADS MANAGEMENT COMPANY LIMITED Director 2016-03-01 CURRENT 2014-05-14 Active
GEOFFREY GEORGE MALKIE LONGFORD PROPERTIES (UK) LIMITED Director 2013-10-23 CURRENT 1999-03-16 Dissolved 2015-11-03
GEOFFREY GEORGE MALKIE BRINKSWAY FORD LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
GEOFFREY GEORGE MALKIE ELMSLEY PROPERTIES LIMITED Director 2002-02-05 CURRENT 2002-01-30 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
2023-12-29Unaudited abridged accounts made up to 2022-12-31
2023-09-29Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-29Unaudited abridged accounts made up to 2021-12-31
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-12-28Unaudited abridged accounts made up to 2020-12-31
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 052263100016
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052263100016
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-30AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 74 Dickenson Road Rusholme Manchester M14 5HF
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052263100015
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052263100014
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052263100013
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 41
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052263100012
2015-11-11CH01Director's details changed for Mr Alan Richard Malkie on 2015-01-16
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED MISS LOUISE ANNE LYNE
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 41
2015-09-14AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 41
2014-10-09AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AR0101/09/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052263100011
2012-11-14AP01DIRECTOR APPOINTED MR ALAN RICHARD MALKIE
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0101/09/12 ANNUAL RETURN FULL LIST
2012-02-16MG01Duplicate mortgage certificatecharge no:10
2012-02-10MG01Particulars of a mortgage or charge / charge no: 10
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-03AR0101/09/11 FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALKIE / 01/01/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS DENISE LYNE / 01/01/2011
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08AR0101/09/10 FULL LIST
2010-03-04AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-03-02AA30/04/09 TOTAL EXEMPTION FULL
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-09-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-27363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-05-27225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-0388(2)RAD 10/10/04--------- £ SI 40@1=40 £ IC 1/41
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bSECRETARY RESIGNED
2004-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRUCKFERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUCKFERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding LLOYDS BANK PLC
2017-04-20 Outstanding LLOYDS BANK PLC
2016-06-22 Outstanding LLOYDS BANK PLC
2013-10-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BRUCKFERN LIMITED

Intangible Assets
Patents
We have not found any records of BRUCKFERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUCKFERN LIMITED
Trademarks
We have not found any records of BRUCKFERN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BELLFOLD WHARF DEVELOPMENTS LIMITED 2008-05-13 Outstanding

We have found 1 mortgage charges which are owed to BRUCKFERN LIMITED

Income
Government Income
We have not found government income sources for BRUCKFERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRUCKFERN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRUCKFERN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUCKFERN 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 BRUCKFERN 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.