Company NameBradley Mill Management Company Limited
DirectorsHarold Bond and Roger Graham French
Company StatusActive
Company Number05509430
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHarold Bond
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cross Lane Mill
Bradley
Keighley
West Yorkshire
BD20 9QB
Director NameMr Roger Graham French
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Secretary NameMrs Christine Jennifer Tynan
StatusCurrent
Appointed16 August 2023(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMiss Sarah Louise Howe
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hargreaves Street
Cross Hills
Keighley
West Yorkshire
BD20 7SQ
Director NameMr Andrew John Phillip
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HT
Secretary NameMiss Sarah Louise Howe
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hargreaves Street
Cross Hills
Keighley
West Yorkshire
BD20 7SQ
Director NameLesley Crook
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2013)
RoleNvq Assessor For Adult Learning
Country of ResidenceUnited Kingdom
Correspondence Address16 Cross Lane Mill
Bradley
Keighley
West Yorkshire
BD20 9QB
Director NameStephen Charles Singleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Lane Mill
Bradley
Keighley
West Yorkshire
BD20 9QB
Director NameDr Karen Lesley Watson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2016)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Lane Mill
Bradley
Keighley
West Yorkshire
BD20 9QB
Secretary NameDr Karen Watson
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address3 Cross Lane Mill
Bradley
Keighley
West Yorkshire
BD20 9QB
Director NameMr Christopher Horne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cross Lane Mill
Keighley
West Yorkshire
BD20 9QB
Secretary NameRoger Graham French
NationalityBritish
StatusResigned
Appointed30 April 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 August 2023)
RoleCompany Director
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Watson
6.25%
Ordinary
1 at £1Miss Garside & Mr Horne
6.25%
Ordinary
1 at £1Mr French
6.25%
Ordinary
1 at £1Mr P.g. Haywood & Mrs Y.m. Haywood
6.25%
Ordinary
1 at £1Mr Pomery
6.25%
Ordinary
1 at £1Mr Stead
6.25%
Ordinary
1 at £1Mrs Bond & Mr Bond
6.25%
Ordinary
1 at £1Mrs C.j. Tynan
6.25%
Ordinary
1 at £1Mrs Cooper & Mr Cooper
6.25%
Ordinary
1 at £1Mrs Crook & Mr Crook
6.25%
Ordinary
1 at £1Mrs Dyer & Mr Dyer
6.25%
Ordinary
1 at £1Mrs Norton & Mr Norton
6.25%
Ordinary
1 at £1Mrs Richardson
6.25%
Ordinary
1 at £1Mrs Robinson
6.25%
Ordinary
1 at £1Mrs Smith & Mr Smith
6.25%
Ordinary
1 at £1Mrs Snowden & Mr Snowden
6.25%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

21 March 2024Termination of appointment of Christopher Horne as a director on 8 February 2024 (1 page)
21 March 2024Confirmation statement made on 15 March 2024 with updates (5 pages)
16 August 2023Termination of appointment of Roger Graham French as a secretary on 16 August 2023 (1 page)
16 August 2023Appointment of Mrs Christine Jennifer Tynan as a secretary on 16 August 2023 (2 pages)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
14 September 2020Registered office address changed from C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 July 2019Director's details changed for Harlod Bond on 16 July 2019 (2 pages)
16 July 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Cessation of Harold Bond as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Karen Lesley Watson as a person with significant control on 16 July 2016 (1 page)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Cessation of Karen Lesley Watson as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Harold Bond as a person with significant control on 16 July 2016 (1 page)
3 August 2017Cessation of Christopher Horne as a person with significant control on 16 July 2016 (1 page)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Cessation of Hristopher Horne as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Roger Graham French as a person with significant control on 16 July 2016 (1 page)
3 August 2017Cessation of Roger Graham French as a person with significant control on 3 August 2017 (1 page)
25 July 2016Confirmation statement made on 15 July 2016 with updates (10 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (10 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 January 2016Termination of appointment of Karen Lesley Watson as a director on 8 January 2016 (1 page)
26 January 2016Termination of appointment of Karen Lesley Watson as a director on 8 January 2016 (1 page)
24 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16
(8 pages)
24 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16
(8 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 16
(8 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 16
(8 pages)
20 May 2014Termination of appointment of Stephen Singleton as a director (2 pages)
20 May 2014Appointment of Roger Graham French as a secretary (3 pages)
20 May 2014Termination of appointment of Stephen Singleton as a director (2 pages)
20 May 2014Termination of appointment of Karen Watson as a secretary (2 pages)
20 May 2014Appointment of Roger Graham French as a director (3 pages)
20 May 2014Appointment of Roger Graham French as a director (3 pages)
20 May 2014Termination of appointment of Karen Watson as a secretary (2 pages)
20 May 2014Appointment of Roger Graham French as a secretary (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 16
(9 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 16
(9 pages)
23 July 2013Appointment of Christopher Horne as a director (3 pages)
23 July 2013Appointment of Christopher Horne as a director (3 pages)
2 July 2013Termination of appointment of Lesley Crook as a director (2 pages)
2 July 2013Termination of appointment of Lesley Crook as a director (2 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
8 September 2010Appointment of Dr Karen Watson as a secretary (3 pages)
8 September 2010Appointment of Dr Karen Watson as a secretary (3 pages)
7 September 2010Termination of appointment of Andrew Phillip as a director (2 pages)
7 September 2010Termination of appointment of Sarah Howe as a director (2 pages)
7 September 2010Appointment of Stephen Charles Singleton as a director (3 pages)
7 September 2010Appointment of Harlod Bond as a director (3 pages)
7 September 2010Appointment of Dr Karen Watson as a director (3 pages)
7 September 2010Appointment of Harlod Bond as a director (3 pages)
7 September 2010Appointment of Dr Karen Watson as a director (3 pages)
7 September 2010Appointment of Lesley Crook as a director (3 pages)
7 September 2010Appointment of Stephen Charles Singleton as a director (3 pages)
7 September 2010Termination of appointment of Sarah Howe as a director (2 pages)
7 September 2010Termination of appointment of Andrew Phillip as a director (2 pages)
7 September 2010Termination of appointment of Sarah Howe as a secretary (2 pages)
7 September 2010Termination of appointment of Sarah Howe as a secretary (2 pages)
7 September 2010Appointment of Lesley Crook as a director (3 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Andrew John Phillip on 15 July 2010 (2 pages)
24 July 2010Director's details changed for Andrew John Phillip on 15 July 2010 (2 pages)
24 July 2010Director's details changed for Sarah Louise Howe on 15 July 2010 (2 pages)
24 July 2010Director's details changed for Sarah Louise Howe on 15 July 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Return made up to 15/07/08; full list of members (4 pages)
10 September 2008Return made up to 15/07/08; full list of members (4 pages)
24 January 2008Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/01/08
(7 pages)
24 January 2008Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/01/08
(7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 September 2006Return made up to 15/07/06; full list of members (7 pages)
15 September 2006Return made up to 15/07/06; full list of members (7 pages)
6 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 September 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
4 November 2005New secretary appointed;new director appointed (1 page)
4 November 2005New secretary appointed;new director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Director resigned (1 page)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)