Bradley Environmental Consultants Limited

General information

Name:

Bradley Environmental Consultants Ltd

Office Address:

20 Stourbridge Road Halesowen B63 3US West Midlands

Number: 02573757

Incorporation date: 1991-01-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in West Midlands under the following Company Registration No.: 02573757. The company was set up in the year 1991. The headquarters of the company is located at 20 Stourbridge Road Halesowen. The postal code for this location is B63 3US. The enterprise's declared SIC number is 74901 and their NACE code stands for Environmental consulting activities. Bradley Environmental Consultants Ltd filed its account information for the period up to 2022-10-31. The company's most recent confirmation statement was submitted on 2023-01-11.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 193 transactions from worth at least 500 pounds each, amounting to £428,815 in total. The company also worked with the Derby City Council (2 transactions worth £3,713 in total) and the Gravesham Borough Council (1 transaction worth £575 in total). Bradley Environmental Consultants was the service provided to the Sandwell Council Council covering the following areas: Education And Childrens Services Capital, Homes And Comm + Hra Capital and Street Scene was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure.

Taking into consideration this specific firm's directors directory, for one year there have been four directors to name just a few: Adam C., Chaz R. and Elise R.. Furthermore, the managing director's efforts are supported by a secretary - Chaz R., who was chosen by the limited company in March 2018.

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 11 December 2023

Latest update: 11 January 2024

Chaz R.

Role: Secretary

Appointed: 21 March 2018

Latest update: 11 January 2024

Chaz R.

Role: Director

Appointed: 22 October 2015

Latest update: 11 January 2024

Elise R.

Role: Director

Appointed: 01 October 1992

Latest update: 11 January 2024

Brent W.

Role: Director

Appointed: 09 September 1991

Latest update: 11 January 2024

People with significant control

Executives with significant control over this firm are: Peter R. owns 1/2 or less of company shares. Brent W. owns 1/2 or less of company shares. Elise D. owns 1/2 or less of company shares.

Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brent W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Elise D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 17th, April 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 30 £ 104 614.06
2015-08-01 1516P05_CR001856 £ 17 012.16 Education And Childrens Services Capital
2015-06-11 1516P03_CR00941 £ 16 633.49 Homes And Comm + Hra Capital
2014 Sandwell Council 41 £ 77 655.21
2014-09-01 2015P06_001086 £ 5 195.18 Education And Childrens Services Capital
2014-08-20 2015P05_002278 £ 4 487.57 Street Scene
2013 Derby City Council 1 £ 2 997.00
2013-02-19 1693863 £ 2 997.00 Capital Expenditure
2013 Sandwell Council 42 £ 96 252.97
2013-06-01 2014P03_001717 £ 31 239.32 Neighbourhoods Capital
2013-03-01 2013P12_001521 £ 5 736.00 Improvement And Efficiency
2012 Derby City Council 1 £ 716.04
2012-09-28 1584411 £ 716.04 Capital Expenditure
2012 Sandwell Council 36 £ 96 473.71
2012-02-24 2012P11_000419 £ 13 416.00 Street Scene
2012-04-01 2013P01_002518 £ 10 156.50 Street Scene
2011 Sandwell Council 34 £ 42 924.91
2011-08-05 2012P05_001632 £ 5 501.30 Street Scene
2011-03-23 2011P12_003405 £ 3 502.00 Total Regeneration
2010 Sandwell Council 10 £ 10 893.95
2010-11-01 2010P08_000915 £ 2 832.50 Corporate Property
2010-11-01 2010P08_000916 £ 2 101.20 Corporate Property
1970 Gravesham Borough Council 1 £ 575.00
1970-01-01 204924 £ 575.00 Sub Contracted Works

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies