Company NameBradley Park Waste Management Limited
DirectorStewart Walker
Company StatusActive
Company Number06972355
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Stewart Walker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Farm Cemetery Lane
Preesall
Poulton-Le-Fylde
FY6 0PH
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAlexander Dornan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2011)
RoleCompany Director
Correspondence AddressC/O Npl Estates Limited Fyfe Chambers
105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMs Michelle Lappin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle Lappin
NationalityBritish
StatusResigned
Appointed14 August 2009(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebradleyparkwastemanagement.com
Telephone01484 534976
Telephone regionHuddersfield

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Eric Taylor
50.00%
Ordinary
500 at £1Robert Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£7,407,256
Current Liabilities£4,797,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

14 September 2017Delivered on: 21 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings at bradley park, bradley, kirklees, west yorkshire (title number: WYK525808).
Outstanding
3 December 2010Delivered on: 17 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at bradley park, bradley, kirklees, west yorkshire t/n WYK525808 and all fixtures and fittings see image for full details.
Outstanding
3 December 2010Delivered on: 17 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 November 2020Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 November 2020Part of the property or undertaking has been released and no longer forms part of charge 069723550003 (1 page)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 November 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Unaudited abridged accounts made up to 31 January 2018 (11 pages)
10 January 2019Appointment of Mr Stewart Walker as a director on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Carol Thomson as a director on 4 January 2019 (1 page)
10 January 2019Termination of appointment of Michelle Lappin as a director on 4 January 2019 (1 page)
10 January 2019Termination of appointment of Michelle Lappin as a secretary on 4 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 September 2017Registration of charge 069723550003, created on 14 September 2017 (25 pages)
21 September 2017Registration of charge 069723550003, created on 14 September 2017 (25 pages)
30 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 October 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Secretary's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages)
8 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(6 pages)
8 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(6 pages)
8 October 2013Secretary's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages)
8 October 2013Director's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages)
8 October 2013Director's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages)
8 October 2013Director's details changed for Carol Thomson on 23 July 2013 (2 pages)
8 October 2013Director's details changed for Mr Simon Towers on 23 July 2013 (2 pages)
8 October 2013Director's details changed for Carol Thomson on 23 July 2013 (2 pages)
8 October 2013Director's details changed for Mr Simon Towers on 23 July 2013 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 October 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
17 October 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
28 July 2011Termination of appointment of Alexander Dornan as a director (2 pages)
28 July 2011Termination of appointment of Alexander Dornan as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
18 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
18 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Alexander Dornan on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Carol Thomson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Carol Thomson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Alexander Dornan on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
18 November 2009Director's details changed for Carol Thomson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Alexander Dornan on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
21 August 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
21 August 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
21 August 2009Appointment terminated director roger hart (1 page)
21 August 2009Director appointed alexander dornan (3 pages)
21 August 2009Director appointed simon towers (3 pages)
21 August 2009Appointment terminated director roger hart (1 page)
21 August 2009Director appointed carol thomson (3 pages)
21 August 2009Director appointed simon towers (3 pages)
21 August 2009Ad 17/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 August 2009Appointment terminated director inhoco formations LIMITED (1 page)
21 August 2009Ad 17/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 August 2009Director and secretary appointed michelle lappin (3 pages)
21 August 2009Director and secretary appointed michelle lappin (3 pages)
21 August 2009Director appointed carol thomson (3 pages)
21 August 2009Appointment terminated director inhoco formations LIMITED (1 page)
21 August 2009Director appointed alexander dornan (3 pages)
24 July 2009Incorporation (21 pages)
24 July 2009Incorporation (21 pages)