Background WavePink WaveYellow Wave

BRADFORD BREAKTHROUGH LIMITED (02454507)

BRADFORD BREAKTHROUGH LIMITED (02454507) is an active UK company. incorporated on 20 December 1989. with registered office in Cleckheaton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRADFORD BREAKTHROUGH LIMITED has been registered for 36 years. Current directors include GOMERSALL, Ian Robert, Dr, LILADHAR JOSHI, Manoj Kumar Narottam, PERVEZ, Amjad.

Company Number
02454507
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 1989
Age
36 years
Address
Summit House Bradford Road, Cleckheaton, BD19 6BW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GOMERSALL, Ian Robert, Dr, LILADHAR JOSHI, Manoj Kumar Narottam, PERVEZ, Amjad
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD BREAKTHROUGH LIMITED

BRADFORD BREAKTHROUGH LIMITED is an active company incorporated on 20 December 1989 with the registered office located in Cleckheaton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRADFORD BREAKTHROUGH LIMITED was registered 36 years ago.(SIC: 94110)

Status

active

Active since 36 years ago

Company No

02454507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 20 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Summit House Bradford Road Chain Bar Cleckheaton, BD19 6BW,

Previous Addresses

Shenward Llp 19 Bolling Road Bradford West Yorkshire BD1 7BG England
From: 5 April 2018To: 18 January 2022
Shenward Lpp 19 Bolling Road Bradford West Yorkshire BD4 7BG England
From: 21 March 2018To: 5 April 2018
Rajeev Accountants 19 Bolling Road Bradford BD4 7BG United Kingdom
From: 22 December 2017To: 21 March 2018
Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB
From: 5 August 2016To: 22 December 2017
Airevalley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB
From: 4 August 2016To: 5 August 2016
Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ
From: 6 December 2011To: 4 August 2016
Pp Room 3 06 Bradford Telephone Exchange Sharpe Street Bradford BD5 0QJ
From: 20 December 1989To: 6 December 2011
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
May 10
Director Joined
May 16
Director Joined
May 16
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Jan 23
Director Left
Aug 23
Owner Exit
Nov 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOMERSALL, Ian Robert, Dr

Active
22 Kings Road, IlkleyLS29 9AN
Born August 1950
Director
Appointed 27 Jun 2002

LILADHAR JOSHI, Manoj Kumar Narottam

Active
Sevaknivas, BradfordBD9 5BS
Born March 1952
Director
Appointed 21 Jul 1995

PERVEZ, Amjad

Active
Mount Street, BradfordBD4 8TA
Born September 1958
Director
Appointed 20 May 2016

ADAMS, Christopher John Heselton

Resigned
Quaker Cottage, OtleyLS21 2JA
Secretary
Appointed 25 Jun 1999
Resigned 26 Sept 2003

CLAPHAM, John Charles

Resigned
Westfield, IlkleyLS29 6NT
Secretary
Appointed 22 Jan 1993
Resigned 21 Jul 1995

DONOVAN, Judith

Resigned
42 Heaton Grove, BradfordBD9 4EB
Secretary
Appointed N/A
Resigned 09 Oct 1992

HIGGINS, Trevor, Dr

Resigned
19 Bolling Road, BradfordBD1 7BG
Secretary
Appointed 01 Jan 2016
Resigned 01 Jul 2019

HINDLEY, John Timothy Talbot

Resigned
Springs, IlkleyLS29 8TU
Secretary
Appointed 31 Oct 2003
Resigned 30 Sept 2005

PHILPOTT, Colin Michael

Resigned
Albion Mills Albion Road, BradfordBD10 9TQ
Secretary
Appointed 01 May 2012
Resigned 31 Dec 2015

RICHARDSON, David George

Resigned
6 Bolton Bridge Road, IlkleyLS29 9AA
Secretary
Appointed 01 Oct 2005
Resigned 31 Mar 2012

RIDINGS, John Gordon

Resigned
10 Montagu Mews, WetherbyLS22 5PY
Secretary
Appointed 21 Jul 1995
Resigned 25 Jun 1999

ADAMS, Christopher John Heselton

Resigned
Quaker Cottage, OtleyLS21 2JA
Born January 1950
Director
Appointed 24 May 2002
Resigned 26 Sept 2003

ANDERSON, David

Resigned
Reap Hirst House Reap Hirst Road, HuddersfieldHD2 2DD
Born October 1945
Director
Appointed 20 Sept 1996
Resigned 20 Jun 2003

BINNIE, John

Resigned
Beech Court Apperley Lane, BradfordBD10 0PH
Born June 1935
Director
Appointed N/A
Resigned 30 Nov 1995

BURTON, Brian

Resigned
Sage Meadow, IlkleyLS29 9TJ
Born October 1941
Director
Appointed 04 Dec 1992
Resigned 14 Jul 2000

CLAPHAM, John Charles

Resigned
Westfield, IlkleyLS29 6NT
Born July 1934
Director
Appointed N/A
Resigned 21 Jul 1995

COWGILL, Mark Graham

Resigned
100 Bolton Road, BradfordBD1 4DE
Born January 1972
Director
Appointed 08 Jul 2020
Resigned 01 Aug 2023

DONOVAN, Judith

Resigned
42 Heaton Grove, BradfordBD9 4EB
Born July 1951
Director
Appointed N/A
Resigned 09 Oct 1992

FINNIGAN, Norman

Resigned
19 Stonegate, BingleyBD16 4SA
Born April 1944
Director
Appointed N/A
Resigned 18 Aug 2005

HALE, Donald

Resigned
Trees House Staupes Road, HarrogateHG3 2LF
Born March 1932
Director
Appointed 21 Jul 1995
Resigned 31 Jul 1997

HAWKER, Michael Leslie

Resigned
Monkshorn, BrockenhurstSO42 7WT
Born November 1949
Director
Appointed 20 Sept 1996
Resigned 17 Mar 2000

HIGGINS, Trevor, Dr

Resigned
Southlands Avenue, BingleyBD16 1EB
Born July 1955
Director
Appointed 01 Oct 2002
Resigned 01 Jul 2019

HINDLEY, John Timothy Talbot

Resigned
Ranworth House Ford Lane, Stratford-Upon-AvonCV37 0HN
Born February 1946
Director
Appointed 21 Jul 1995
Resigned 30 Sept 1999

HUCKS, Edwin

Resigned
The Beeches 15 Moorlands, IlkleyLS29 9QZ
Born June 1944
Director
Appointed 20 Sept 1996
Resigned 31 Jul 1997

JOHNS, David John, Professor

Resigned
18 Park Place, HarrogateHG1 5NS
Born April 1931
Director
Appointed 21 Jul 1995
Resigned 08 Dec 1998

LEWIS, Derek Trevor

Resigned
Barn Elm House, North RigtonLS17 0DF
Born October 1936
Director
Appointed 27 Jun 2002
Resigned 19 Apr 2010

LODGE, John Gordon

Resigned
Tudor Gables, BingleyBD16 1NF
Born May 1944
Director
Appointed 30 Nov 1992
Resigned 31 Jul 1997

LOMAS, John

Resigned
Flat 7, BradfordBD9 5QT
Born April 1945
Director
Appointed 01 Jul 2002
Resigned 20 Dec 2003

MARTINEZ, Anthony, Dr

Resigned
Wheatley Chase The Drive, IlkleyLS29 8BD
Born October 1929
Director
Appointed N/A
Resigned 01 Nov 1996

MASSEY, Bruce Madison

Resigned
Brook House, IlkleyLS29 0BB
Born January 1948
Director
Appointed 21 Jul 1995
Resigned 31 Dec 1997

MELLORS, Colin

Resigned
74a Brooklands Lane, IlkleyLS29 6PJ
Born June 1949
Director
Appointed 26 Jun 2002
Resigned 05 Nov 2020

NEEDLE, Alan Robert

Resigned
2 St James Drive, HarrogateHG2 8HT
Born December 1954
Director
Appointed 12 Jul 2002
Resigned 31 Dec 2005

NEVILL, Amanda Elizabeth

Resigned
17 Richmond Place, IlkleyLS29 8TJ
Born March 1957
Director
Appointed 20 Sept 1996
Resigned 20 Jun 2003

PENDLE, Michael John

Resigned
Burnaby House, North MarstonMK18 3PH
Born January 1946
Director
Appointed 05 Jan 1998
Resigned 08 Dec 1998

PENN, Richard

Resigned
32 Victoria Road, PenarthCF64 3HX
Born October 1945
Director
Appointed N/A
Resigned 01 Feb 1999

Persons with significant control

2

0 Active
2 Ceased

Mr Ian Robert Gomersall

Ceased
Bradford Road, CleckheatonBD19 6BW
Born August 1950

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 25 Nov 2025

Dr Trevor Higgins

Ceased
19 Bolling Road, BradfordBD1 7BG
Born July 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Move Registers To Sail Company
10 February 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Miscellaneous
6 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
14 April 1993
287Change of Registered Office
Legacy
22 February 1993
363b363b
Legacy
12 February 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
4 January 1993
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
363b363b
Legacy
1 August 1991
288288
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
28 January 1991
288288
Legacy
16 March 1990
288288
Memorandum Articles
22 February 1990
MEM/ARTSMEM/ARTS
Resolution
22 February 1990
RESOLUTIONSResolutions
Legacy
22 February 1990
224224
Legacy
8 February 1990
287Change of Registered Office
Incorporation Company
20 December 1989
NEWINCIncorporation