Company NameBradley Business Park (Huddersfield) Limited
DirectorsChristopher William Birch and Paul Alfred Goyea
Company StatusActive
Company Number07133650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Road Court Osbaldwick
York
YO10 3JQ
Director NameMr Paul Alfred Goyea
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Road Court Osbaldwick
York
YO10 3JQ
Director NameMr David John Holden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Road Court Osbaldwick
York
YO10 3JQ
Director NameMr Alistair Birch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Road Court Osbaldwick
York
YO10 3JQ

Location

Registered AddressLink Road Court
Osbaldwick
York
YO10 3JQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

6 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
4 February 2019Termination of appointment of Alistair Birch as a director on 31 October 2018 (1 page)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Paul Alfred Goyea as a director on 31 October 2018 (2 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Notification of William Birch & Sons Ltd as a person with significant control on 7 February 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 22 January 2016 no member list (2 pages)
15 February 2016Annual return made up to 22 January 2016 no member list (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 22 January 2015 no member list (2 pages)
13 February 2015Annual return made up to 22 January 2015 no member list (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 22 January 2014 no member list (2 pages)
7 February 2014Annual return made up to 22 January 2014 no member list (2 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 22 January 2013 no member list (2 pages)
18 February 2013Annual return made up to 22 January 2013 no member list (2 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
2 July 2012Termination of appointment of David Holden as a director (1 page)
2 July 2012Appointment of Christopher William Birch as a director (2 pages)
2 July 2012Termination of appointment of David Holden as a director (1 page)
2 July 2012Appointment of Christopher William Birch as a director (2 pages)
16 February 2012Annual return made up to 22 January 2012 no member list (2 pages)
16 February 2012Annual return made up to 22 January 2012 no member list (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 22 January 2011 no member list (2 pages)
15 February 2011Annual return made up to 22 January 2011 no member list (2 pages)
15 June 2010Notice of Restriction on the Company's Articles (2 pages)
15 June 2010Statement of company's objects (2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2010Statement of company's objects (2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2010Notice of Restriction on the Company's Articles (2 pages)
4 February 2010Registered office address changed from 1 Link Road Court Osbaldwick York North Yorkshire YO10 3JQ England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 1 Link Road Court Osbaldwick York North Yorkshire YO10 3JQ England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 1 Link Road Court Osbaldwick York North Yorkshire YO10 3JQ England on 4 February 2010 (1 page)
22 January 2010Incorporation (22 pages)
22 January 2010Incorporation (22 pages)