Background WavePink WaveYellow Wave

BRADFORD BULLS STADIUM LIMITED (13748707)

BRADFORD BULLS STADIUM LIMITED (13748707) is an active UK company. incorporated on 17 November 2021. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRADFORD BULLS STADIUM LIMITED has been registered for 4 years. Current directors include HIRST, Jason Nicholas, SHARP, Philip Matthew, TIDSWELL, Simon Robert and 2 others.

Company Number
13748707
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
Ground Floor St. Pauls House, Leeds, LS1 2ND
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HIRST, Jason Nicholas, SHARP, Philip Matthew, TIDSWELL, Simon Robert, VARLEY, Nathan, WILD, Paul John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD BULLS STADIUM LIMITED

BRADFORD BULLS STADIUM LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRADFORD BULLS STADIUM LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13748707

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BRADFORD COMMUNITY STADIUM LTD
From: 17 November 2021To: 25 October 2024
Contact
Address

Ground Floor St. Pauls House 23 Park Square Leeds, LS1 2ND,

Previous Addresses

C/O Ground Floor St. Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom
From: 17 November 2021To: 12 November 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Mar 25
Loan Secured
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HIRST, Jason Nicholas

Active
23 Park Square, LeedsLS1 2ND
Born March 1969
Director
Appointed 24 Oct 2024

SHARP, Philip Matthew

Active
23 Park Square, LeedsLS1 2ND
Born October 1985
Director
Appointed 24 Oct 2024

TIDSWELL, Simon Robert

Active
23 Park Square, LeedsLS1 2ND
Born August 1966
Director
Appointed 24 Oct 2024

VARLEY, Nathan

Active
23 Park Square, LeedsLS1 2ND
Born February 1976
Director
Appointed 25 Nov 2024

WILD, Paul John

Active
23 Park Square, LeedsLS1 2ND
Born October 1967
Director
Appointed 24 Oct 2024

HARRISON, Kathryn

Resigned
Rooley Avenue, BradfordBD6 1BS
Born February 1964
Director
Appointed 17 Nov 2021
Resigned 24 Oct 2024

WOOD, Nigel Jonathan

Resigned
23 Park Square, LeedsLS1 2ND
Born September 1963
Director
Appointed 24 Oct 2024
Resigned 12 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Odsal, BradfordBD6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mrs Kathryn Harrison

Ceased
Rooley Avenue, BradfordBD6 1BS
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Incorporation Company
17 November 2021
NEWINCIncorporation