Background WavePink WaveYellow Wave

BRADFORD ORGANIC COMMUNITIES SERVICE LTD (05042246)

BRADFORD ORGANIC COMMUNITIES SERVICE LTD (05042246) is an active UK company. incorporated on 12 February 2004. with registered office in Bradford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. BRADFORD ORGANIC COMMUNITIES SERVICE LTD has been registered for 22 years. Current directors include AHMED, Wakas, BLAND, Paul Anthony, HOLDSWORTH, Allan Anthony and 2 others.

Company Number
05042246
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2004
Age
22 years
Address
Unit 1a9 Carlisle Business Centre 60 Carlisle Road, Bradford, BD8 8BD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
AHMED, Wakas, BLAND, Paul Anthony, HOLDSWORTH, Allan Anthony, HUSSAIN, Naweed, ISHERWOOD, Tracy Ann
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD ORGANIC COMMUNITIES SERVICE LTD

BRADFORD ORGANIC COMMUNITIES SERVICE LTD is an active company incorporated on 12 February 2004 with the registered office located in Bradford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. BRADFORD ORGANIC COMMUNITIES SERVICE LTD was registered 22 years ago.(SIC: 38320)

Status

active

Active since 22 years ago

Company No

05042246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 March 2026 (2 months ago)
Submitted on 31 March 2026 (2 months ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BRADFORD ORGANICS COMPOSTING SERVICE
From: 16 November 2006To: 20 February 2019
BRADFORD ORGANICS COLLECTION SCHEME
From: 12 February 2004To: 16 November 2006
Contact
Address

Unit 1a9 Carlisle Business Centre 60 Carlisle Road Manningham Bradford, BD8 8BD,

Previous Addresses

Unit 1a9 Carlisle Business Centre 60 Carlisle Road Manningham Bradford West Yorkshire BD8 8BD England
From: 11 January 2019To: 19 February 2019
Unit 56 Carlisle Business Centre Unit 56 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire England
From: 11 January 2018To: 11 January 2019
Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD England
From: 30 August 2017To: 11 January 2018
Unit 38 Carlisle Business Centre Carlisle Road Bradford BD8 8BD England
From: 28 October 2016To: 30 August 2017
Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD
From: 12 February 2004To: 28 October 2016
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 10
Director Left
May 10
Director Left
Feb 14
Director Joined
Oct 15
Director Joined
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Sept 25
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WHITE, Jennifer Ann

Active
Carlisle Road, BradfordBD8 8BD
Secretary
Appointed 13 Jul 2015

AHMED, Wakas

Active
Nina Road, BradfordBD7 4QY
Born October 1978
Director
Appointed 29 Apr 2022

BLAND, Paul Anthony

Active
60 Carlisle Road, BradfordBD8 8BD
Born June 1964
Director
Appointed 16 Aug 2024

HOLDSWORTH, Allan Anthony

Active
60 Carlisle Road, BradfordBD8 8BD
Born February 1957
Director
Appointed 06 Feb 2024

HUSSAIN, Naweed

Active
53 Saint Marys Road, BradfordBD9 4QQ
Born March 1982
Director
Appointed 08 Jan 2009

ISHERWOOD, Tracy Ann

Active
Southmere Oval, BradfordBD7 4HT
Born April 1964
Director
Appointed 02 Dec 2020

SMITH, Carlton James

Resigned
7 Redburn Drive, ShipleyBD18 3AR
Secretary
Appointed 12 Feb 2004
Resigned 13 Jul 2015

ANDERSON, Joyce

Resigned
60 Carlisle Road, BradfordBD8 8BD
Born March 1955
Director
Appointed 14 Feb 2018
Resigned 04 Mar 2022

ANDERSON, Paul

Resigned
60 Carlisle Road, BradfordBD8 8BD
Born March 1963
Director
Appointed 14 Feb 2018
Resigned 20 Mar 2020

COTTELL, Glen Alan

Resigned
Grove Avenue, PontefractWF8 2TY
Born July 1980
Director
Appointed 09 Jun 2020
Resigned 02 Dec 2020

DOCKERILL, Fred

Resigned
6 Springfield House, CleckheatonBD19 3RF
Born May 1950
Director
Appointed 27 Jan 2021
Resigned 08 Sept 2025

FISHER, Mark Nicholas

Resigned
27 Cornwall Crescent, ShipleyBD17 5LT
Born July 1953
Director
Appointed 12 Feb 2004
Resigned 31 Mar 2013

HULSE, Janet

Resigned
60 Carlisle Road, BradfordBD8 8BD
Born November 1949
Director
Appointed 13 Jul 2015
Resigned 30 Mar 2026

JOVANOVIC, Natalie Francesca

Resigned
Old Road, BradfordBD7 4PE
Born January 1996
Director
Appointed 28 May 2020
Resigned 02 Mar 2022

LAKIN, Kathleen Pat

Resigned
60 Carlisle Road, BradfordBD8 8BD
Born July 1962
Director
Appointed 24 Jul 2017
Resigned 15 Jan 2020

LEARY, Amanda Pamela Jane

Resigned
Moore Avenue, BradfordBD6 3HU
Born November 1971
Director
Appointed 31 May 2022
Resigned 15 Mar 2024

SHARMA, Devi Dayal

Resigned
58 Branksome Crescent, BradfordBD9 5LE
Born August 1937
Director
Appointed 12 Aug 2004
Resigned 31 Oct 2009
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Resolution
20 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Resolution
27 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2019
CC04CC04
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
287Change of Registered Office
Incorporation Company
12 February 2004
NEWINCIncorporation