About

Registered Number: 02454507
Date of Incorporation: 20/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Shenward Llp, 19 Bolling Road, Bradford, West Yorkshire, BD1 7BG,

 

Bradford Breakthrough Ltd was registered on 20 December 1989 with its registered office in West Yorkshire. There are 23 directors listed for Bradford Breakthrough Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWGILL, Mark Graham 08 July 2020 - 1
LILADHAR JOSHI, Manoj Kumar Narottam 21 July 1995 - 1
ANDERSON, David 20 September 1996 20 June 2003 1
BURTON, Brian 04 December 1992 14 July 2000 1
HIGGINS, Trevor, Dr 01 October 2002 01 July 2019 1
HUCKS, Edwin 20 September 1996 31 July 1997 1
LEWIS, Derek Trevor 27 June 2002 19 April 2010 1
LODGE, John Gordon 30 November 1992 31 July 1997 1
LOMAS, John 01 July 2002 20 December 2003 1
MARTINEZ, Anthony, Dr N/A 01 November 1996 1
PENDLE, Michael John 05 January 1998 08 December 1998 1
PENN, Richard N/A 01 February 1999 1
RIDINGS, John Gordon 06 June 1994 25 June 1999 1
SMITH, Jack N/A 28 June 2002 1
SMITH, Michael Clayton 27 June 2002 31 May 2007 1
SMITH, Thomas Anthony 02 January 1992 26 September 1996 1
SUTCLIFFE, Charles Wilfred David N/A 27 July 1999 1
TAYLER, John Phillip 21 July 1995 30 April 1999 1
TRANTOR, Robert Sinclair Murray 20 September 1996 31 July 1997 1
YEATES, Michael David 19 September 1997 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Trevor, Dr 01 January 2016 01 July 2019 1
PHILPOTT, Colin Michael 01 May 2012 31 December 2015 1
RICHARDSON, David George 01 October 2005 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 19 July 2019
PSC07 - N/A 03 July 2019
PSC01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 03 August 2018
AD01 - Change of registered office address 05 April 2018
AD01 - Change of registered office address 21 March 2018
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 04 August 2016
AD01 - Change of registered office address 04 August 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 11 January 2016
AP03 - Appointment of secretary 05 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 July 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 18 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 07 July 2011
MISC - Miscellaneous document 06 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 07 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
AA - Annual Accounts 22 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 09 September 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 27 October 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 27 September 1994
288 - N/A 17 June 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 07 May 1993
287 - Change in situation or address of Registered Office 14 April 1993
363b - Annual Return 22 February 1993
288 - N/A 12 February 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 04 January 1993
288 - N/A 10 November 1992
AA - Annual Accounts 28 October 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
363b - Annual Return 21 April 1992
288 - N/A 01 August 1991
AA - Annual Accounts 18 July 1991
288 - N/A 03 May 1991
288 - N/A 28 January 1991
288 - N/A 16 March 1990
RESOLUTIONS - N/A 22 February 1990
MEM/ARTS - N/A 22 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.