UKBizDB.co.uk

BRADFORD CITY CHALLENGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradford City Challenge Limited. The company was founded 32 years ago and was given the registration number 02652370. The firm's registered office is in SHELF. You can find them at The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRADFORD CITY CHALLENGE LIMITED
Company Number:02652370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138 Highgate Road, Queensbury, Bradford, BD13 1EL

Secretary28 January 1998Active
The Counting House, Tower Buildings, Wade House Road, Shelf, HX3 7PB

Director18 January 2023Active
The Counting House, Tower Buildings, Wade House Road, Shelf, HX3 7PB

Director01 February 2023Active
The Counting House, Tower Buildings, Wade House Road, Shelf, HX3 7PB

Director26 September 2017Active
7 Nab Wood Drive, Shipley, BD18 4HP

Secretary30 April 1997Active
The Coach Wessenden Head Road, Meltham, Huddersfield, HD7 3HR

Secretary28 October 1997Active
Dinah House Park Lane, Cowling, Keighley, BD22 0ND

Secretary-Active
37 Station Road, Honley, Huddersfield, HD7 2LL

Director20 January 1999Active
7 Nab Wood Drive, Shipley, BD18 4HP

Director26 March 1997Active
Fence End Calverley Lane, Horsforth, Leeds, LS18 4ED

Director10 August 1995Active
The Coach Wessenden Head Road, Meltham, Huddersfield, HD7 3HR

Director28 October 1997Active
Sage Meadow, Shannon Close, Ilkley, LS29 9TJ

Director30 April 1997Active
8 Surrey Grove, Bradford, BD5 7EJ

Director20 January 1999Active
8 Surrey Grove, Bradford, BD5 7EJ

Director21 July 1994Active
4 College Road, Bingley, BD16 4UG

Director30 April 2000Active
20 Grange Court, Primley Copse Alwoodley, Leeds, LS17 7TX

Director08 July 1993Active
St Pauls House 23 Park Square South, Leeds, LS1 2ND

Director-Active
18 Clayfield Drive, Wibsey, Bradford, BD7 4JA

Director10 August 1995Active
39 New Cross Street, Bradford, BD5 8AQ

Director05 December 1995Active
6 Cark Road, Showfield, Keighley, BD21 3BT

Director-Active
31 Stockhill Fold, Greengates, Bradford, BD10 9AY

Director10 August 1995Active
Springs, 30 Clifton Road Ben Rhydding, Ilkley, LS29 8TU

Director21 September 2001Active
18 Park Place, Park Parade, Harrogate, HG1 5NS

Director10 August 1995Active
The Counting House, Tower Buildings, Wade House Road, Shelf, England, HX3 7PB

Director08 October 2010Active
240 Parkside Road, Bradford, BD5 8QE

Director10 August 1995Active
8 Simon Close, Bradford, BD4 0NX

Director30 April 2000Active
Hill Top 40 Scott Street, Bradford, BD6 1AE

Director-Active
Woodcroft Grange 12 Wilmer Drive, Heaton, Bradford, BD9 4AR

Director08 July 1993Active
Craven Heifer Farm, Grassington Road, Skipton, BD23 3LA

Director08 July 1993Active
34 Newfield Drive, Menston, Ilkley, LS29 6JQ

Director-Active
12 Grayswood Crescent, Holmewood, Bradford, BD4 9EG

Director21 July 1994Active
12 Grayswood Crescent, Holmewood, Bradford, BD4 9EG

Director-Active
11 Fairfax Crescent, Bradford, BD4 6BP

Director25 October 1997Active
11 Fairfax Crescent, Bradford, BD4 6BP

Director21 July 1994Active
6 Bolton Bridge Road, Ilkley, LS29 9AA

Director28 February 2006Active

People with Significant Control

Mr Stephen Thomas Wright
Notified on:26 September 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:The Counting House, Tower Buildings, Shelf, HX3 7PB
Nature of control:
  • Right to appoint and remove directors
Mr Michael Johnson
Notified on:08 October 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:The Counting House, Tower Buildings, Shelf, HX3 7PB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.