Company NameBridon Fibres Limited
Company StatusDissolved
Company Number00036765
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NamesBridon Fibres And Plastics Limited and Bridon Fibres Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Rutherford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(90 years, 11 months after company formation)
Appointment Duration30 years, 9 months (closed 25 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Harewood
Molescroft
Beverley
North Humberside
HU17 7EF
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(95 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusClosed
Appointed13 January 2005(103 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Stephen Paul Slater
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(90 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 1993)
RoleManager
Correspondence Address11 Laxton Garth
Kirk Ella
Hull
North Humberside
HU10 7NN
Director NameMr John Kenneth Yeardley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Westmount Road
Eltham
London
SE9 1JE
Secretary NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed22 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(94 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed06 June 1997(95 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed31 October 1997(95 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF

Contact

Telephone01422 330267
Telephone regionHalifax

Location

Registered AddressIcon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2014
Net Worth£8,778,000
Current Liabilities£640,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 June 1971Delivered on: 18 June 1971
Persons entitled: Prudential Assurance Co.

Classification: Trust deed
Secured details: For securing debenture stock of bristish ropes LTD amounting to £3,000,000.
Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
25 November 1968Delivered on: 10 December 1968
Persons entitled: Prudential Assurance Co LTD

Classification: Trust deed for
Secured details: For securing debenture stock of british ropes LTD amounting to £2,000,000 25/11/68.
Particulars: First floating charge on (see doc 151 for further details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 June 1951Delivered on: 19 July 1951
Persons entitled:
S Cabrin
J D G Jones

Classification: Agreement
Secured details: Varying the conditions of outstanding debentures of a series of debentures for £22,000 secured by trust deed dated 31/08/1909.
Particulars: Undertaking all property present and future including uncalled capital land with rope manufacturing and other buildings at west derby. Certain debentures in the chiltam national ammunition company limited.
Outstanding
29 June 1916Delivered on: 8 September 1916
Persons entitled:
S Cabrin
J D G Jones
C H Hind.
H W Herd
H W Dickie

Classification: Memo of agreement increasing rate of interest on and extending time for repayment on second debs reg. Pursuant to an order of high ct. Chancery div. Dated 23/08/1916
Secured details: Increased rate of interest on £1500. second deb.
Particulars: Undertaking & all property present and future including uncalled capital for time being.
Outstanding
29 June 1916Delivered on: 8 September 1916
Persons entitled:
S Cabrin
J D G Jones
C H Hind.
H W Herd
H W Dickie
J W Davidson
J F J Wordsworth
F H Notts

Classification: Memorandum of agreement increasing rate of interest on and extending time for repayment on £17,200 debs reg. Pursuant to order of high court chancery div. Dated 23/08/1916
Secured details: Increased rate of interest on £17,200.
Particulars: Undertaking & all property present and future including uncalled capital for time being.
Outstanding

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
16 October 2019Restoration by order of the court (3 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2015Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages)
2 September 2015Restoration by order of the court (4 pages)
2 September 2015Restoration by order of the court (4 pages)
7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
12 June 2006Application for striking-off (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 December 2005Accounts made up to 31 March 2005 (2 pages)
30 November 2005Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2005Return made up to 22/10/05; full list of members (7 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
3 November 2004Return made up to 22/10/04; no change of members (5 pages)
3 November 2004Return made up to 22/10/04; no change of members (5 pages)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
13 September 2004Accounts made up to 31 March 2004 (2 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 October 2003Return made up to 22/10/03; full list of members (6 pages)
29 October 2003Return made up to 22/10/03; full list of members (6 pages)
28 October 2003Full accounts made up to 31 March 2003 (11 pages)
28 October 2003Full accounts made up to 31 March 2003 (11 pages)
9 December 2002Location of register of members (1 page)
9 December 2002Location of register of members (1 page)
22 November 2002Full accounts made up to 31 March 2002 (10 pages)
22 November 2002Full accounts made up to 31 March 2002 (10 pages)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
31 October 2002Return made up to 22/10/02; no change of members (6 pages)
31 October 2002Return made up to 22/10/02; no change of members (6 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
24 October 2001Return made up to 22/10/01; no change of members (6 pages)
24 October 2001Return made up to 22/10/01; no change of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
7 November 2000Location of register of members (1 page)
7 November 2000Location of register of members (1 page)
7 November 2000Return made up to 22/10/00; full list of members (6 pages)
7 November 2000Return made up to 22/10/00; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
4 May 2000Location of register of members (1 page)
4 May 2000Location of register of members (1 page)
9 December 1999Amended full accounts made up to 31 March 1999 (2 pages)
9 December 1999Amended full accounts made up to 31 March 1999 (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (6 pages)
2 December 1999Full accounts made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 22/10/99; change of members (8 pages)
19 October 1999Return made up to 22/10/99; change of members (8 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 December 1998Accounts made up to 31 March 1998 (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
21 October 1998Return made up to 22/10/98; no change of members (7 pages)
21 October 1998Return made up to 22/10/98; no change of members (7 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998Director's particulars changed (1 page)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 November 1997Return made up to 22/10/97; full list of members (12 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Return made up to 22/10/97; full list of members (12 pages)
7 November 1997Director's particulars changed (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997New director appointed (4 pages)
18 September 1997New director appointed (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (4 pages)
8 September 1997New director appointed (4 pages)
8 September 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
2 November 1996Return made up to 22/10/96; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
2 November 1996Return made up to 22/10/96; full list of members (6 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
1 November 1995Return made up to 22/10/95; full list of members (12 pages)
1 November 1995Return made up to 22/10/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
8 September 1991Full accounts made up to 31 December 1990 (9 pages)
8 September 1991Full accounts made up to 31 December 1990 (9 pages)
25 March 1974Memorandum and Articles of Association (15 pages)
25 March 1974Memorandum and Articles of Association (15 pages)