Background WavePink WaveYellow Wave

BRADLEY PARK HOLDINGS LTD (11728209)

BRADLEY PARK HOLDINGS LTD (11728209) is an active UK company. incorporated on 14 December 2018. with registered office in Bromsgrove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRADLEY PARK HOLDINGS LTD has been registered for 7 years. Current directors include O'DOWD, Bethan, O'DOWD, Megan Eleanor Louise.

Company Number
11728209
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'DOWD, Bethan, O'DOWD, Megan Eleanor Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY PARK HOLDINGS LTD

BRADLEY PARK HOLDINGS LTD is an active company incorporated on 14 December 2018 with the registered office located in Bromsgrove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRADLEY PARK HOLDINGS LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11728209

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

NOD POWER LTD
From: 22 September 2020To: 6 January 2026
CBO INVESTMENTS LTD
From: 14 December 2018To: 22 September 2020
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Dec 25
Director Joined
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'DOWD, Bethan

Active
Lower Quarry Road, HuddersfieldHD5 0RR
Born September 1993
Director
Appointed 14 Dec 2024

O'DOWD, Megan Eleanor Louise

Active
57 Worcester Road, BromsgroveB61 7DN
Born January 2000
Director
Appointed 14 Dec 2024

O'DOWD, Bethan

Resigned
St. HelensWA11 9JB
Born September 1993
Director
Appointed 14 Dec 2018
Resigned 01 Dec 2019

O'DOWD, Peter Brendan

Resigned
57 Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 01 Dec 2019
Resigned 14 Dec 2024

OGDEN, Christopher David

Resigned
St. HelensWA11 9JB
Born December 1985
Director
Appointed 14 Dec 2018
Resigned 01 Dec 2019

Persons with significant control

5

2 Active
3 Ceased

Miss Bethan O'Dowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2024

Miss Megan Eleanor Louise O'Dowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born January 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2024

Mr Peter Brendan O'Dowd

Ceased
57 Worcester Road, BromsgroveB61 7DN
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019
Ceased 14 Dec 2024

Miss Bethan O'Dowd

Ceased
St. HelensWA11 9JB
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 01 Dec 2019

Mr Christopher David Ogden

Ceased
St. HelensWA11 9JB
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Certificate Change Of Name Company
6 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Resolution
22 September 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 September 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 December 2018
NEWINCIncorporation