Background WavePink WaveYellow Wave

BRADLEY ENVIRONMENTAL CONSULTANTS LIMITED (02573757)

BRADLEY ENVIRONMENTAL CONSULTANTS LIMITED (02573757) is an active UK company. incorporated on 15 January 1991. with registered office in West Midlands. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 2 other business activities. BRADLEY ENVIRONMENTAL CONSULTANTS LIMITED has been registered for 35 years.

Company Number
02573757
Status
active
Type
ltd
Incorporated
15 January 1991
Age
35 years
Address
20 Stourbridge Road, West Midlands, B63 3US
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
SIC Codes
39000, 43999, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY ENVIRONMENTAL CONSULTANTS LIMITED

BRADLEY ENVIRONMENTAL CONSULTANTS LIMITED is an active company incorporated on 15 January 1991 with the registered office located in West Midlands. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 2 other business activities. BRADLEY ENVIRONMENTAL CONSULTANTS LIMITED was registered 35 years ago.(SIC: 39000, 43999, 74901)

Status

active

Active since 35 years ago

Company No

02573757

LTD Company

Age

35 Years

Incorporated 15 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

HEATCOURT LIMITED
From: 15 January 1991To: 15 May 1991
Contact
Address

20 Stourbridge Road Halesowen West Midlands, B63 3US,

Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Oct 15
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
Oct 20
Funding Round
Nov 20
Loan Secured
May 21
Loan Cleared
May 21
Director Joined
Dec 23
Funding Round
Jul 24
Loan Secured
May 25
Loan Cleared
Jun 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Statement Of Companys Objects
16 February 2026
CC04CC04
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Memorandum Articles
14 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Medium
23 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
14 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
26 June 1997
288cChange of Particulars
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
15 February 1993
88(2)R88(2)R
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
288288
Legacy
4 February 1992
363b363b
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
27 June 1991
395Particulars of Mortgage or Charge
Legacy
20 June 1991
88(2)R88(2)R
Legacy
20 June 1991
224224
Legacy
10 June 1991
288288
Legacy
31 May 1991
287Change of Registered Office
Legacy
31 May 1991
288288
Resolution
24 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 1991
NEWINCIncorporation