Background WavePink WaveYellow Wave

WHALEYS(BRADFORD)LIMITED (00252859)

WHALEYS(BRADFORD)LIMITED (00252859) is an active UK company. incorporated on 18 December 1930. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. WHALEYS(BRADFORD)LIMITED has been registered for 95 years. Current directors include BEDFORD, Richard, CRAVEN, Lee Oliver, MCILVENNY, Peter James and 2 others.

Company Number
00252859
Status
active
Type
ltd
Incorporated
18 December 1930
Age
95 years
Address
Harris Court, Bradford, BD7 4EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BEDFORD, Richard, CRAVEN, Lee Oliver, MCILVENNY, Peter James, PRICE, Natalie Elizabeth, STANLEY-SMITH, Kari Jane
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALEYS(BRADFORD)LIMITED

WHALEYS(BRADFORD)LIMITED is an active company incorporated on 18 December 1930 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. WHALEYS(BRADFORD)LIMITED was registered 95 years ago.(SIC: 46410)

Status

active

Active since 95 years ago

Company No

00252859

LTD Company

Age

95 Years

Incorporated 18 December 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Harris Court Great Horton Bradford, BD7 4EQ,

Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Director Left
Sept 16
Director Left
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BEDFORD, Richard

Active
Harris Court, BradfordBD7 4EQ
Secretary
Appointed 31 Oct 2022

BEDFORD, Richard

Active
Harris Court, BradfordBD7 4EQ
Born April 1972
Director
Appointed 01 Sept 2025

CRAVEN, Lee Oliver

Active
Harris Court, BradfordBD7 4EQ
Born February 1970
Director
Appointed 01 Mar 2021

MCILVENNY, Peter James

Active
Harris Court, BradfordBD7 4EQ
Born April 1953
Director
Appointed N/A

PRICE, Natalie Elizabeth

Active
Harris Court, BradfordBD7 4EQ
Born February 1988
Director
Appointed 11 Sept 2025

STANLEY-SMITH, Kari Jane

Active
Harris Court, BradfordBD7 4EQ
Born April 1972
Director
Appointed 01 Sept 2025

BAKER, Stephen Martin

Resigned
Harris Court, BradfordBD7 4EQ
Secretary
Appointed 19 Dec 2008
Resigned 31 Oct 2022

RAWNSLEY, John

Resigned
East Howgill, LeyburnDL8 3TG
Secretary
Appointed N/A
Resigned 30 Apr 2001

SUTCLIFFE, John Michael

Resigned
31 Lea Mill Park Drive, LeedsLS19 7YH
Secretary
Appointed 30 Apr 2001
Resigned 19 Oct 2008

BOTTOMLEY OBE, Richard John

Resigned
Harris Court, BradfordBD7 4EQ
Born May 1953
Director
Appointed 01 Mar 2021
Resigned 11 Sept 2025

JACKSON, Michael Neil

Resigned
Harris Court, BradfordBD7 4EQ
Born December 1958
Director
Appointed 01 Mar 2021
Resigned 11 Sept 2025

MCILVENNY, James Frederick

Resigned
Harris Court, BradfordBD7 4EQ
Born June 1928
Director
Appointed N/A
Resigned 10 Jan 2020

MCILVENNY, Molly

Resigned
16 Westway, ShipleyBD18 4HW
Born July 1927
Director
Appointed N/A
Resigned 14 Dec 2013

MCLLVENNY, Rosemary Jane

Resigned
Harris Court, BradfordBD7 4EQ
Born April 1951
Director
Appointed 24 May 1995
Resigned 01 Mar 2021

RAYNER, Anne Judith

Resigned
Harris Court, BradfordBD7 4EQ
Born December 1950
Director
Appointed N/A
Resigned 05 Sept 2016

WRIGHT, Richard John Gerard

Resigned
Harris Court, BradfordBD7 4EQ
Born July 1963
Director
Appointed 01 Mar 2021
Resigned 11 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Cross Lane, BradfordBD7 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Peter James Mcilvenny

Ceased
Harris Court, BradfordBD7 4EQ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
26 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 February 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Accounts With Accounts Type Medium
15 March 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363b363b
Legacy
15 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363b363b
Legacy
11 September 1992
363(287)363(287)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
9 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Accounts With Made Up Date
1 November 1985
AAAnnual Accounts
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Accounts With Made Up Date
26 April 1983
AAAnnual Accounts
Accounts With Made Up Date
1 October 1982
AAAnnual Accounts
Accounts With Made Up Date
21 September 1981
AAAnnual Accounts
Miscellaneous
18 December 1930
MISCMISC