Background WavePink WaveYellow Wave

BRADFORD CITY CHALLENGE LIMITED (02652370)

BRADFORD CITY CHALLENGE LIMITED (02652370) is an active UK company. incorporated on 8 October 1991. with registered office in Shelf. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRADFORD CITY CHALLENGE LIMITED has been registered for 34 years. Current directors include MUKHTAR, Kausar, Cllr, WAINWRIGHT, Alan Frederick, WRIGHT, Stephen Thomas.

Company Number
02652370
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 1991
Age
34 years
Address
The Counting House Tower Buildings, Shelf, HX3 7PB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
MUKHTAR, Kausar, Cllr, WAINWRIGHT, Alan Frederick, WRIGHT, Stephen Thomas
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD CITY CHALLENGE LIMITED

BRADFORD CITY CHALLENGE LIMITED is an active company incorporated on 8 October 1991 with the registered office located in Shelf. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRADFORD CITY CHALLENGE LIMITED was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02652370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 8 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

YORKCO 103G LIMITED
From: 8 October 1991To: 23 October 1991
Contact
Address

The Counting House Tower Buildings Wade House Road Shelf, HX3 7PB,

Previous Addresses

Bostocks Boyce Welch the Counting House Tower Buildings Halifax West Yorkshire HX3 7PB
From: 8 October 1991To: 29 October 2009
Timeline

14 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Aug 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BIGGIN, Alan Keith

Active
138 Highgate Road, BradfordBD13 1EL
Secretary
Appointed 28 Jan 1998

MUKHTAR, Kausar, Cllr

Active
Tower Buildings, ShelfHX3 7PB
Born June 1977
Director
Appointed 18 Jan 2023

WAINWRIGHT, Alan Frederick

Active
Tower Buildings, ShelfHX3 7PB
Born November 1946
Director
Appointed 01 Feb 2023

WRIGHT, Stephen Thomas

Active
Tower Buildings, ShelfHX3 7PB
Born June 1961
Director
Appointed 26 Sept 2017

BARRACLOUGH, Robert James

Resigned
7 Nab Wood Drive, ShipleyBD18 4HP
Secretary
Appointed 30 Apr 1997
Resigned 28 Oct 1997

BOWSER, Wayne

Resigned
The Coach Wessenden Head Road, HuddersfieldHD7 3HR
Secretary
Appointed 28 Oct 1997
Resigned 28 Jan 1998

WILDIG, Judith Ann

Resigned
Dinah House Park Lane, KeighleyBD22 0ND
Secretary
Appointed N/A
Resigned 30 Apr 1997

AIMSON, Geoff

Resigned
37 Station Road, HuddersfieldHD7 2LL
Born June 1945
Director
Appointed 20 Jan 1999
Resigned 31 Dec 1999

BARRACLOUGH, Robert James

Resigned
7 Nab Wood Drive, ShipleyBD18 4HP
Born April 1942
Director
Appointed 26 Mar 1997
Resigned 28 Oct 1997

BARRETT, Guy Crossland

Resigned
Fence End Calverley Lane, LeedsLS18 4ED
Born March 1925
Director
Appointed 10 Aug 1995
Resigned 26 Mar 1997

BOWSER, Wayne

Resigned
The Coach Wessenden Head Road, HuddersfieldHD7 3HR
Born March 1952
Director
Appointed 28 Oct 1997
Resigned 20 Jan 1999

BURTON, Brian

Resigned
Sage Meadow, IlkleyLS29 9TJ
Born October 1941
Director
Appointed 30 Apr 1997
Resigned 21 Sept 2001

CAIRNS, James Anthony

Resigned
8 Surrey Grove, BradfordBD5 7EJ
Born June 1931
Director
Appointed 20 Jan 1999
Resigned 08 Oct 2010

CAIRNS, James Anthony

Resigned
8 Surrey Grove, BradfordBD5 7EJ
Born June 1931
Director
Appointed 21 Jul 1994
Resigned 30 Apr 1997

CHILD, Dennis

Resigned
4 College Road, BingleyBD16 4UG
Born December 1946
Director
Appointed 30 Apr 2000
Resigned 25 Sept 2017

CLARK, Richard Anthony

Resigned
20 Grange Court, LeedsLS17 7TX
Born June 1948
Director
Appointed 08 Jul 1993
Resigned 08 Jul 1993

CLARK, Richard Anthony

Resigned
St Pauls House 23 Park Square South, LeedsLS1 2ND
Born June 1948
Director
Appointed N/A
Resigned 31 Jan 1994

COUSINS, Anne Christine

Resigned
18 Clayfield Drive, BradfordBD7 4JA
Born May 1947
Director
Appointed 10 Aug 1995
Resigned 26 Mar 1997

DIN, Nazmin

Resigned
39 New Cross Street, BradfordBD5 8AQ
Born April 1962
Director
Appointed 05 Dec 1995
Resigned 26 Mar 1997

FLANAGAN, Thomas Bernard

Resigned
6 Cark Road, KeighleyBD21 3BT
Born August 1959
Director
Appointed N/A
Resigned 09 Mar 1993

FORGAN, Charles David

Resigned
31 Stockhill Fold, BradfordBD10 9AY
Born February 1939
Director
Appointed 10 Aug 1995
Resigned 26 Mar 1997

HINDLEY, John Timothy Talbot

Resigned
Springs, IlkleyLS29 8TU
Born February 1946
Director
Appointed 21 Sept 2001
Resigned 07 Sept 2005

JOHNS, David John, Professor

Resigned
18 Park Place, HarrogateHG1 5NS
Born April 1931
Director
Appointed 10 Aug 1995
Resigned 26 Mar 1997

JOHNSON, Michael

Resigned
Tower Buildings, ShelfHX3 7PB
Born February 1951
Director
Appointed 08 Oct 2010
Resigned 01 Oct 2020

KAYE, Marion Josephine

Resigned
240 Parkside Road, BradfordBD5 8QE
Born December 1944
Director
Appointed 10 Aug 1995
Resigned 30 Apr 2000

KIELY, Constance Margaret

Resigned
8 Simon Close, BradfordBD4 0NX
Born April 1936
Director
Appointed 30 Apr 2000
Resigned 30 Nov 2019

MAHON, Timothy Joseph

Resigned
Hill Top 40 Scott Street, BradfordBD6 1AE
Born January 1949
Director
Appointed N/A
Resigned 20 Jan 1999

MANZOOR, Zahida Parveen

Resigned
Woodcroft Grange 12 Wilmer Drive, BradfordBD9 4AR
Born May 1958
Director
Appointed 08 Jul 1993
Resigned 08 Jul 1993

MCGRATTAN, Ian Shorthouse

Resigned
Craven Heifer Farm, SkiptonBD23 3LA
Born December 1938
Director
Appointed 08 Jul 1993
Resigned 14 Mar 1995

NERURKAR, Devadatta Janardan

Resigned
34 Newfield Drive, IlkleyLS29 6JQ
Born January 1926
Director
Appointed N/A
Resigned 09 Mar 1993

PARKER, David

Resigned
12 Grayswood Crescent, BradfordBD4 9EG
Born May 1949
Director
Appointed 21 Jul 1994
Resigned 28 Jun 1995

PARKER, David

Resigned
12 Grayswood Crescent, BradfordBD4 9EG
Born May 1949
Director
Appointed N/A
Resigned 21 Jul 1994

PEACOCK, William

Resigned
11 Fairfax Crescent, BradfordBD4 6BP
Born March 1954
Director
Appointed 25 Oct 1997
Resigned 30 Apr 2000

PEACOCK, William

Resigned
11 Fairfax Crescent, BradfordBD4 6BP
Born March 1954
Director
Appointed 21 Jul 1994
Resigned 26 Mar 1997

RICHARDSON, David George

Resigned
6 Bolton Bridge Road, IlkleyLS29 9AA
Born December 1954
Director
Appointed 28 Feb 2006
Resigned 25 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Thomas Wright

Active
Tower Buildings, ShelfHX3 7PB
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2017

Mr Michael Johnson

Ceased
Tower Buildings, ShelfHX3 7PB
Born February 1951

Nature of Control

Significant influence or control
Notified 08 Oct 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Auditors Resignation Company
21 May 2008
AUDAUD
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 February 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Auditors Resignation Company
15 December 1999
AUDAUD
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
287Change of Registered Office
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
20 December 1995
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Made Up Date
29 August 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
12 July 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Accounts With Made Up Date
2 August 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Accounts With Made Up Date
26 July 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
2 April 1993
288288
Legacy
20 November 1992
363b363b
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
15 September 1992
288288
Legacy
24 August 1992
288288
Legacy
6 March 1992
288288
Legacy
15 February 1992
224224
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
287Change of Registered Office
Certificate Change Of Name Company
22 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1991
NEWINCIncorporation