About

Registered Number: 06972355
Date of Incorporation: 24/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: One St Peter's Square, Manchester, M2 3DE,

 

Having been setup in 2009, Bradley Park Waste Management Ltd are based in Manchester, it's status at Companies House is "Active". The companies directors are Walker, Stewart, Dornan, Alexander. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stewart 10 January 2019 - 1
DORNAN, Alexander 14 August 2009 25 July 2011 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA01 - Change of accounting reference date 26 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 August 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 11 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 21 September 2017
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 02 August 2012
AA01 - Change of accounting reference date 17 October 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 05 May 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Outstanding

N/A

Legal charge 03 December 2010 Outstanding

N/A

Debenture 03 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.