BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED

Register to unlock more data on OkredoRegister

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02473292

Incorporation date

22/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

16 New North Business Centre, 16 New North Parade, Huddersfield HD1 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon10/04/2026
Termination of appointment of Margaret Lesley Selvey as a director on 2026-04-08
dot icon28/11/2025
Micro company accounts made up to 2025-09-30
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon16/04/2024
Appointment of Ms Sarah Hutton as a secretary on 2024-04-06
dot icon16/04/2024
Registered office address changed from 6 the Green Bradley Huddesrfield Huddersfield HD2 1QB United Kingdom to 16 New North Business Centre 16 New North Parade Huddersfield HD1 5JP on 2024-04-16
dot icon26/01/2024
Termination of appointment of Gemma May Baston as a secretary on 2024-01-26
dot icon26/01/2024
Registered office address changed from 59 Bishops Way Meltham Holmfirth HD9 4BW England to 6 the Green Bradley Huddesrfield Huddersfield HD2 1QB on 2024-01-26
dot icon27/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon07/11/2023
Director's details changed for Mrs Margaret Lesley Salvey on 2023-11-07
dot icon24/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/03/2023
Appointment of Mr Alan Doherty as a director on 2023-03-11
dot icon14/02/2023
Appointment of Mrs Margaret Lesley Salvey as a director on 2023-02-02
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/05/2022
Registered office address changed from C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW England to 59 Bishops Way Meltham Holmfirth HD9 4BW on 2022-05-03
dot icon21/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon08/10/2021
Appointment of Gemma May Baston as a secretary on 2021-10-01
dot icon08/10/2021
Termination of appointment of Ariette Josephine Van Noortwijk as a secretary on 2021-09-30
dot icon02/09/2021
Notification of Elizabeth Mather as a person with significant control on 2021-08-01
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon11/08/2021
Termination of appointment of Jonathan Mark Shaw as a director on 2019-11-18
dot icon11/08/2021
Appointment of Mr Jonathan Mark Shaw as a director on 2019-11-18
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/06/2021
Appointment of Miss Elizabeth Mather as a director on 2020-08-13
dot icon04/06/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/06/2020
Appointment of Mrs Deborah Elizabeth Townend as a director on 2020-01-01
dot icon02/06/2020
Termination of appointment of Anthony Steven Wormald as a director on 2020-02-01
dot icon30/04/2020
Micro company accounts made up to 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Registered office address changed from C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW England to C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW on 2016-06-07
dot icon07/06/2016
Compulsory strike-off action has been discontinued
dot icon06/06/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon06/06/2016
Registered office address changed from 44 the Green Bradley Huddersfield West Yorkshire HD2 1QD to C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW on 2016-06-06
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/05/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for Anthony Steven Wormald on 2009-10-01
dot icon26/02/2010
Director's details changed for Anthony Steven Wormald on 2009-09-30
dot icon26/02/2010
Director's details changed for Anthony Steven Wormald on 2009-09-30
dot icon02/04/2009
Return made up to 19/02/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Registered office changed on 01/03/07 from: suite 2 d josephs well hanover walk leeds LS1 3AB
dot icon24/02/2006
Return made up to 20/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/02/2005
Return made up to 22/02/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ
dot icon23/02/2004
Return made up to 22/02/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/03/2003
Return made up to 22/02/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/02/2002
Return made up to 22/02/02; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ
dot icon26/03/2001
Return made up to 22/02/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-09-30
dot icon24/08/2000
Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
Secretary resigned
dot icon13/06/2000
Full accounts made up to 1999-09-30
dot icon14/03/2000
Return made up to 22/02/00; no change of members
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon01/03/1999
Return made up to 22/02/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-09-30
dot icon03/03/1998
Return made up to 22/02/98; full list of members
dot icon26/02/1998
Full accounts made up to 1997-09-30
dot icon08/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon11/03/1997
Full accounts made up to 1996-09-30
dot icon04/03/1997
Return made up to 22/02/97; full list of members
dot icon05/03/1996
Return made up to 22/02/96; no change of members
dot icon23/02/1996
Full accounts made up to 1995-09-30
dot icon06/10/1995
Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU
dot icon31/05/1995
Full accounts made up to 1994-09-30
dot icon17/05/1995
Registered office changed on 17/05/95 from: yorkgate house, 57, micklegate, york, YO11LJ.
dot icon09/03/1995
Return made up to 22/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New director appointed
dot icon25/07/1994
Full accounts made up to 1993-09-30
dot icon07/06/1994
Return made up to 22/02/94; full list of members
dot icon22/04/1994
New secretary appointed
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon28/02/1993
Return made up to 22/02/93; no change of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon31/03/1992
Return made up to 22/02/92; no change of members
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon19/06/1991
Return made up to 22/02/91; full list of members
dot icon14/01/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon03/01/1991
Registered office changed on 03/01/91 from: 86 bradford road idle bradford BD10 8TD
dot icon30/08/1990
Registered office changed on 30/08/90 from: 84 temple street temple avenue london EC4Y 0HP
dot icon30/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-64.32 % *

* during past year

Cash in Bank

£2,647.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.13K
-
0.00
7.07K
-
2022
0
6.34K
-
0.00
7.42K
-
2023
0
1.37K
-
0.00
2.65K
-
2023
0
1.37K
-
0.00
2.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.37K £Descended-78.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.65K £Descended-64.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Elizabeth
Director
13/08/2020 - Present
-
Doherty, Alan
Director
11/03/2023 - Present
-
Salvey, Margaret Lesley
Director
02/02/2023 - 08/04/2026
-
Baston, Gemma May
Secretary
01/10/2021 - 26/01/2024
-
Townend, Deborah Elizabeth
Director
01/01/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED is an(a) Active company incorporated on 22/02/1990 with the registered office located at 16 New North Business Centre, 16 New North Parade, Huddersfield HD1 5JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED?

toggle

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED is currently Active. It was registered on 22/02/1990 .

Where is BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED located?

toggle

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED is registered at 16 New North Business Centre, 16 New North Parade, Huddersfield HD1 5JP.

What does BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED do?

toggle

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with no updates.