Background WavePink WaveYellow Wave

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED (02473292)

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED (02473292) is an active UK company. incorporated on 22 February 1990. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED has been registered for 36 years. Current directors include DOHERTY, Alan, MATHER, Elizabeth, TOWNEND, Deborah Elizabeth.

Company Number
02473292
Status
active
Type
ltd
Incorporated
22 February 1990
Age
36 years
Address
16 New North Business Centre, Huddersfield, HD1 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOHERTY, Alan, MATHER, Elizabeth, TOWNEND, Deborah Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED

BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED is an active company incorporated on 22 February 1990 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRADLEY WOODS MANAGEMENT COMPANY (NO.1) LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02473292

LTD Company

Age

36 Years

Incorporated 22 February 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

16 New North Business Centre 16 New North Parade Huddersfield, HD1 5JP,

Previous Addresses

6 the Green Bradley Huddesrfield Huddersfield HD2 1QB United Kingdom
From: 26 January 2024To: 16 April 2024
59 Bishops Way Meltham Holmfirth HD9 4BW England
From: 3 May 2022To: 26 January 2024
C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW England
From: 7 June 2016To: 3 May 2022
C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW England
From: 6 June 2016To: 7 June 2016
44 the Green Bradley Huddersfield West Yorkshire HD2 1QD
From: 22 February 1990To: 6 June 2016
Timeline

10 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Apr 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HUTTON, Sarah

Active
New North Business Centre, HuddersfieldHD1 5JP
Secretary
Appointed 06 Apr 2024

DOHERTY, Alan

Active
The Green, HuddersfieldHD2 1QB
Born May 1955
Director
Appointed 11 Mar 2023

MATHER, Elizabeth

Active
The Green, HuddersfieldHD2 1QB
Born October 1963
Director
Appointed 13 Aug 2020

TOWNEND, Deborah Elizabeth

Active
New North Business Centre, HuddersfieldHD1 5JP
Born September 1974
Director
Appointed 01 Jan 2020

BASTON, Gemma May

Resigned
Bishops Way, HolmfirthHD9 4BW
Secretary
Appointed 01 Oct 2021
Resigned 26 Jan 2024

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 OQH
Secretary
Appointed 01 Apr 1994
Resigned 31 Aug 1999

MCLELLAN, Stephen Leslie

Resigned
Spring House, HarrogateHG2 0PZ
Secretary
Appointed 01 Aug 2000
Resigned 19 Feb 2007

TATTERSALL, Michael

Resigned
86 Bradford Road, BradfordBD14 6DN
Secretary
Appointed N/A
Resigned 31 Mar 1994

VAN NOORTWIJK, Ariette Josephine

Resigned
44 The Green, HuddersfieldHD2 1QB
Secretary
Appointed 19 Feb 2007
Resigned 30 Sept 2021

WATERHOUSE, David Alan

Resigned
The Old Farmstead, HarrogateHG3 3NE
Secretary
Appointed 20 Sept 1999
Resigned 01 Aug 2000

CROSBY, Albert

Resigned
16 The Green, HuddersfieldHD2 1QB
Born December 1926
Director
Appointed 17 Mar 1997
Resigned 28 Mar 2000

GRANGE, Christine Anne

Resigned
26 The Green, HuddersfieldHD2 1QB
Born September 1959
Director
Appointed 08 Sept 1994
Resigned 17 Mar 1997

SELVEY, Margaret Lesley

Resigned
The Green, HuddersfieldHD2 1QB
Born August 1952
Director
Appointed 02 Feb 2023
Resigned 08 Apr 2026

SHAW, Jonathan Mark

Resigned
Bishops Way, HolmfirthHD9 4BW
Born March 1969
Director
Appointed 18 Nov 2019
Resigned 18 Nov 2019

STACKHOUSE, Noel

Resigned
86 Bradford Road, BradfordBD10 8TD
Born April 1958
Director
Appointed N/A
Resigned 21 Feb 1994

TATTERSALL, Michael

Resigned
86 Bradford Road, BradfordBD14 6DN
Born March 1950
Director
Appointed N/A
Resigned 31 Mar 1994

WORMALD, Anthony Steven

Resigned
The Green, HuddersfieldHD2 1QB
Born March 1952
Director
Appointed 17 Mar 1997
Resigned 01 Feb 2020

Persons with significant control

1

Mrs Elizabeth Mather

Active
The Green, HuddersfieldHD2 1QB
Born October 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
24 August 2000
287Change of Registered Office
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
6 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
17 May 1995
287Change of Registered Office
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
14 January 1991
225(1)225(1)
Legacy
3 January 1991
287Change of Registered Office
Legacy
30 August 1990
287Change of Registered Office
Legacy
30 August 1990
288288
Incorporation Company
22 February 1990
NEWINCIncorporation