BRADFORD BREAKTHROUGH LIMITED - CLECKHEATON


Company Profile Company Filings

Overview

BRADFORD BREAKTHROUGH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLECKHEATON ENGLAND and has the status: Active.
BRADFORD BREAKTHROUGH LIMITED was incorporated 34 years ago on 20/12/1989 and has the registered number: 02454507. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.

BRADFORD BREAKTHROUGH LIMITED - CLECKHEATON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUMMIT HOUSE BRADFORD ROAD
CLECKHEATON
BD19 6BW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MANOJ KUMAR NAROTTAM LILADHAR JOSHI Mar 1952 British Director 1995-07-21 CURRENT
MR AMJAD PERVEZ Sep 1958 British Director 2016-05-20 CURRENT
DR IAN ROBERT GOMERSALL Aug 1950 British Director 2002-06-27 CURRENT
BRUCE MADISON MASSEY Jan 1948 American Director 1995-07-21 UNTIL 1997-12-31 RESIGNED
JOHN ANDREW VAIZEY WADE Jun 1935 British Director 1992-11-20 UNTIL 1999-05-19 RESIGNED
JOHN PHILLIP TAYLER Mar 1956 Director 1995-07-21 UNTIL 1999-04-30 RESIGNED
MR MARTIN NICHOLAS SWEENEY Dec 1961 British Director 2016-05-20 UNTIL 2023-01-20 RESIGNED
CHARLES WILFRED DAVID SUTCLIFFE Jun 1936 British Director RESIGNED
THOMAS ANTHONY SMITH Oct 1938 British Director 1992-01-02 UNTIL 1996-09-26 RESIGNED
PROFESSOR CHRISTOPHER MALCOLM TAYLOR Jan 1943 British Director 2002-07-02 UNTIL 2005-07-06 RESIGNED
MR JACK SMITH Apr 1932 British Director RESIGNED
MR ALAN ROBERT NEEDLE Dec 1954 British Director 2002-07-12 UNTIL 2005-12-31 RESIGNED
MR MICHAEL CLAYTON SMITH May 1947 Uk Director 2002-06-27 UNTIL 2007-05-31 RESIGNED
AMANDA ELIZABETH NEVILL Mar 1957 British Director 1996-09-20 UNTIL 2003-06-20 RESIGNED
MICHAEL JOHN PENDLE Jan 1946 British Director 1998-01-05 UNTIL 1998-12-08 RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 1992-11-28 UNTIL 2001-07-20 RESIGNED
MR JOHN GORDON RIDINGS Jun 1947 British Director 1994-06-06 UNTIL 1999-06-25 RESIGNED
RICHARD PENN Oct 1945 British Director RESIGNED
MR DAVID GEORGE RICHARDSON Dec 1954 British Secretary 2005-10-01 UNTIL 2012-03-31 RESIGNED
MR JOHN GORDON RIDINGS Jun 1947 British Secretary 1995-07-21 UNTIL 1999-06-25 RESIGNED
JOHN TIMOTHY TALBOT HINDLEY Feb 1946 British Secretary 2003-10-31 UNTIL 2005-09-30 RESIGNED
DR TREVOR HIGGINS Secretary 2016-01-01 UNTIL 2019-07-01 RESIGNED
MRS JUDITH DONOVAN Jul 1951 British Secretary RESIGNED
MR JOHN CHARLES CLAPHAM Jul 1934 British Secretary 1993-01-22 UNTIL 1995-07-21 RESIGNED
MR CHRISTOPHER JOHN HESELTON ADAMS Jan 1950 British Secretary 1999-06-25 UNTIL 2003-09-26 RESIGNED
COLIN MICHAEL PHILPOTT British Secretary 2012-05-01 UNTIL 2015-12-31 RESIGNED
MR BRIAN BURTON Oct 1941 British Director 1992-12-04 UNTIL 2000-07-14 RESIGNED
JOHN GORDON LODGE May 1944 British Director 1992-11-30 UNTIL 1997-07-31 RESIGNED
MR DEREK TREVOR LEWIS Oct 1936 British Director 2002-06-27 UNTIL 2010-04-19 RESIGNED
EDWIN HUCKS Jun 1944 British Director 1996-09-20 UNTIL 1997-07-31 RESIGNED
JOHN TIMOTHY TALBOT HINDLEY Feb 1946 British Director 1995-07-21 UNTIL 1999-09-30 RESIGNED
DR TREVOR HIGGINS Jul 1955 British Director 2002-10-01 UNTIL 2019-07-01 RESIGNED
MR MICHAEL LESLIE HAWKER Nov 1949 British Director 1996-09-20 UNTIL 2000-03-17 RESIGNED
DONALD HALE Mar 1932 British Director 1995-07-21 UNTIL 1997-07-31 RESIGNED
JOHN LOMAS Apr 1945 British Director 2002-07-01 UNTIL 2003-12-20 RESIGNED
NORMAN FINNIGAN Apr 1944 British Director RESIGNED
MARK COWGILL Jan 1972 British Director 2020-07-08 UNTIL 2023-08-01 RESIGNED
MR JOHN CHARLES CLAPHAM Jul 1934 British Director RESIGNED
MR ROBERT SINCLAIR MURRAY TRANTOR Sep 1948 British Director 1996-09-20 UNTIL 1997-07-31 RESIGNED
JOHN BINNIE Jun 1935 British Director RESIGNED
DAVID ANDERSON Oct 1945 British Director 1996-09-20 UNTIL 2003-06-20 RESIGNED
MR CHRISTOPHER JOHN HESELTON ADAMS Jan 1950 British Director 2002-05-24 UNTIL 2003-09-26 RESIGNED
MRS JUDITH DONOVAN Jul 1951 British Director RESIGNED
DR ANTHONY MARTINEZ Oct 1929 British Director RESIGNED
PROFESSOR DAVID JOHN JOHNS Apr 1931 British Director 1995-07-21 UNTIL 1998-12-08 RESIGNED
MR COLIN MELLORS Jun 1949 British Director 2002-06-26 UNTIL 2020-11-05 RESIGNED
MR DAVID GOSS WILKINSON Feb 1939 British Director 1997-09-19 UNTIL 2001-09-24 RESIGNED
MR JOHN GRENVILLE BERNARD WATSON Feb 1943 British Director 1992-12-01 UNTIL 2005-05-27 RESIGNED
MICHAEL DAVID YEATES Nov 1947 British Director 1997-09-19 UNTIL 1999-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Robert Gomersall 2019-07-01 8/1950 Cleckheaton   Significant influence or control
Dr Trevor Higgins 2016-04-06 - 2019-07-01 7/1955 Bradford   West Yorkshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREEMANS PUBLIC LIMITED COMPANY BRADFORD Active FULL 47910 - Retail sale via mail order houses or via Internet
STUDIO RETAIL GROUP PLC BIRMINGHAM In... GROUP 70100 - Activities of head offices
DOWNLAND DEBT RECOVERY LTD. BRADFORD Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
FREEMANS INTERNATIONAL LIMITED BRADFORD Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
BRADFORD & BINGLEY PENSIONS LIMITED SALFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 65300 - Pension funding
BRADFORD CITY CHALLENGE LIMITED SHELF Active MICRO ENTITY 94120 - Activities of professional membership organizations
ALDGATE TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
KALA SANGAM BRADFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DEBENHAMS DIRECT LIMITED LONDON ENGLAND Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
FINANCIAL OMBUDSMAN SERVICE LIMITED LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
FREEMANS GRATTAN HOLDINGS LIMITED BRADFORD Active FULL 47910 - Retail sale via mail order houses or via Internet
TRY MILLS LIMITED PUDSEY ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BRADFORD & BINGLEY LIMITED SHIPLEY ENGLAND Active GROUP 64922 - Activities of mortgage finance companies
BRADFORD ALLIANCE ON COMMUNITY CARE LIMITED BRADFORD Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HERMES GENERAL SERVICE UK LIMITED LEEDS Active DORMANT 49410 - Freight transport by road
ROYAL GARDENS (HARROGATE) LIMITED HARROGATE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SCHOOLS LINKING NETWORK BRADFORD Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
DHEZ LIMITED BRADFORD UNITED KINGDOM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
TCMGT LTD BINGLEY ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bradford Breakthrough Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-30 31-12-2022 £65,109 Cash £69,320 equity
Bradford Breakthrough Limited - Accounts to registrar (filleted) - small 18.2 2022-09-24 31-12-2021 £76,140 Cash £71,675 equity
Bradford Breakthrough Limited - Limited company accounts 20.1 2021-09-25 31-12-2020 £77,595 Cash £72,727 equity
Bradford Breakthrough Limited - Limited company accounts 20.1 2020-07-28 31-12-2019 £76,904 Cash £73,472 equity
Bradford Breakthrough Limited - Limited company accounts 18.2 2019-07-20 31-12-2018 £82,473 Cash £77,439 equity
Bradford Breakthrough Limited - Period Ending 2016-12-31 2017-08-19 31-12-2016 £70,969 Cash £66,466 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KADCO IT & BPO SOLUTIONS LTD CLECKHEATON UNITED KINGDOM Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
THE SCIENCE AND INFORMATION (SAI) ORGANI ZATION LIMITED CLECKHEATON ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
HAROLI CONSULTANCY LIMITED CLECKHEATON UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
INFINITY OPTICS LIMITED CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STEELFINDER SERVICES LIMITED CLECKHEATON UNITED KINGDOM Active UNAUDITED ABRIDGED 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ALEXANDER SURGICAL LIMITED CLECKHEATON ENGLAND Active UNAUDITED ABRIDGED 86220 - Specialists medical practice activities
MAGIK LAMP LIMITED CLECKHEATON UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
OCULOS AETHER LIMITED CLECKHEATON UNITED KINGDOM Active NO ACCOUNTS FILED 26701 - Manufacture of optical precision instruments
ELITE UPVC WINDOWS & DOORS LIMITED CLECKHEATON ENGLAND Active NO ACCOUNTS FILED 25120 - Manufacture of doors and windows of metal
SHENWARD LLP CLECKHEATON UNITED KINGDOM Active UNAUDITED ABRIDGED None Supplied