Company NameBradley Woods Management Company (No.1) Limited
Company StatusActive
Company Number02473292
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deborah Elizabeth Townend
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSales
Country of ResidenceEngland
Correspondence Address16 New North Business Centre
16 New North Parade
Huddersfield
HD1 5JP
Director NameMiss Elizabeth Mather
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed13 August 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Green
Huddersfield
HD2 1QB
Director NameMrs Margaret Lesley Selvey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 The Green
Huddersfield
HD2 1QB
Director NameMr Alan Doherty
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(33 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address18 The Green
Huddersfield
HD2 1QB
Secretary NameMs Sarah Hutton
StatusCurrent
Appointed06 April 2024(34 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence Address16 New North Business Centre
16 New North Parade
Huddersfield
HD1 5JP
Director NameMr Noel Stackhouse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleSales Director
Correspondence Address86 Bradford Road
Idle
Bradford
West Yorkshire
BD10 8TD
Director NameMr Michael Tattersall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleFinancial Director
Correspondence Address86 Bradford Road
Idle
Bradford
West Yorkshire
BD14 6DN
Secretary NameMr Michael Tattersall
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address86 Bradford Road
Idle
Bradford
West Yorkshire
BD14 6DN
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Director NameChristine Anne Grange
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1997)
RoleSecretary
Correspondence Address26 The Green
Bradley
Huddersfield
West Yorkshire
HD2 1QB
Director NameAlbert Crosby
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years after company formation)
Appointment Duration3 years (resigned 28 March 2000)
RoleRetired Headmaster
Correspondence Address16 The Green
Bradley
Huddersfield
West Yorkshire
HD2 1QB
Director NameAnthony Steven Wormald
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years after company formation)
Appointment Duration22 years, 10 months (resigned 01 February 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 The Green
Huddersfield
West Yorkshire
HD2 1QB
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed20 September 1999(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2007)
RoleProperty Manager
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Secretary NameAriette Josephine Van Noortwijk
NationalityBritish
StatusResigned
Appointed19 February 2007(17 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address44 The Green
Huddersfield
West Yorkshire
HD2 1QB
Director NameMr Jonathan Mark Shaw
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(29 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bishops Way
Meltham
Holmfirth
HD9 4BW
Secretary NameGemma May Baston
StatusResigned
Appointed01 October 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address59 Bishops Way
Meltham
Holmfirth
HD9 4BW

Contact

Telephone01484 425656
Telephone regionHuddersfield

Location

Registered Address16 New North Business Centre
16 New North Parade
Huddersfield
HD1 5JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Albert Crosby
7.14%
Ordinary
1 at £1Andrew Crossman & Moira Jean Hinchcliffe
7.14%
Ordinary
1 at £1Carole Anne Cooke & James Anthony Cooke
7.14%
Ordinary
1 at £1Elizabeth Mather
7.14%
Ordinary
1 at £1Frank Nicholas Hullah & Christine Hullah
7.14%
Ordinary
1 at £1Graeme Richard Early & Angela Ann Early
7.14%
Ordinary
1 at £1Jacqueline Tear & Trevor Tear
7.14%
Ordinary
1 at £1Louise Wilson
7.14%
Ordinary
1 at £1Marilyn Elizabeth Wormald & Anthony Steven Wormald
7.14%
Ordinary
1 at £1Matthew Kenneth Milburn
7.14%
Ordinary
1 at £1Miss Kate M. Duckett
7.14%
Ordinary
1 at £1Miss L. Burnett
7.14%
Ordinary
1 at £1Mr G. Dearden
7.14%
Ordinary
1 at £1Narinder Kaur
7.14%
Ordinary

Financials

Year2014
Net Worth£5,248

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Filing History

4 June 2020Appointment of Mrs Deborah Elizabeth Townend as a director on 1 January 2020 (2 pages)
4 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Anthony Steven Wormald as a director on 1 February 2020 (1 page)
30 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Registered office address changed from C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW England to C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW on 7 June 2016 (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Registered office address changed from C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW England to C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW on 7 June 2016 (1 page)
6 June 2016Registered office address changed from 44 the Green Bradley Huddersfield West Yorkshire HD2 1QD to C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW on 6 June 2016 (1 page)
6 June 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14
(5 pages)
6 June 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14
(5 pages)
6 June 2016Registered office address changed from 44 the Green Bradley Huddersfield West Yorkshire HD2 1QD to C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW on 6 June 2016 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 14
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 14
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14
(5 pages)
21 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14
(5 pages)
13 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
13 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 March 2010Director's details changed for Anthony Steven Wormald on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (10 pages)
2 March 2010Director's details changed for Anthony Steven Wormald on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (10 pages)
2 March 2010Director's details changed for Anthony Steven Wormald on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page)
26 February 2010Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page)
26 February 2010Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page)
26 February 2010Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page)
2 April 2009Return made up to 19/02/09; full list of members (9 pages)
2 April 2009Return made up to 19/02/09; full list of members (9 pages)
6 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 March 2008Return made up to 19/02/08; full list of members (9 pages)
4 March 2008Return made up to 19/02/08; full list of members (9 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
20 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Registered office changed on 01/03/07 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page)
1 March 2007Registered office changed on 01/03/07 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page)
1 March 2007New secretary appointed (1 page)
24 February 2006Return made up to 20/02/06; full list of members (12 pages)
24 February 2006Return made up to 20/02/06; full list of members (12 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 February 2005Return made up to 22/02/05; full list of members (12 pages)
11 February 2005Return made up to 22/02/05; full list of members (12 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
23 February 2004Return made up to 22/02/04; full list of members (12 pages)
23 February 2004Return made up to 22/02/04; full list of members (12 pages)
27 January 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
27 January 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
5 March 2003Return made up to 22/02/03; full list of members (12 pages)
5 March 2003Return made up to 22/02/03; full list of members (12 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
14 February 2002Return made up to 22/02/02; full list of members (12 pages)
14 February 2002Return made up to 22/02/02; full list of members (12 pages)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
26 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 March 2001Full accounts made up to 30 September 2000 (5 pages)
14 March 2001Full accounts made up to 30 September 2000 (5 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
13 June 2000Full accounts made up to 30 September 1999 (5 pages)
13 June 2000Full accounts made up to 30 September 1999 (5 pages)
14 March 2000Return made up to 22/02/00; no change of members (7 pages)
14 March 2000Return made up to 22/02/00; no change of members (7 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
1 March 1999Return made up to 22/02/99; no change of members (6 pages)
1 March 1999Return made up to 22/02/99; no change of members (6 pages)
11 December 1998Full accounts made up to 30 September 1998 (8 pages)
11 December 1998Full accounts made up to 30 September 1998 (8 pages)
3 March 1998Return made up to 22/02/98; full list of members (6 pages)
3 March 1998Return made up to 22/02/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 September 1997 (5 pages)
26 February 1998Full accounts made up to 30 September 1997 (5 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
11 March 1997Full accounts made up to 30 September 1996 (6 pages)
11 March 1997Full accounts made up to 30 September 1996 (6 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
23 February 1996Full accounts made up to 30 September 1995 (6 pages)
23 February 1996Full accounts made up to 30 September 1995 (6 pages)
6 October 1995Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page)
6 October 1995Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page)
31 May 1995Full accounts made up to 30 September 1994 (6 pages)
31 May 1995Full accounts made up to 30 September 1994 (6 pages)
17 May 1995Registered office changed on 17/05/95 from: yorkgate house, 57, micklegate, york, YO11LJ. (1 page)
17 May 1995Registered office changed on 17/05/95 from: yorkgate house, 57, micklegate, york, YO11LJ. (1 page)