Balby Carr Bank
Doncaster
DN4 8DG
Director Name | Aniko Pike |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 February 2022(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Emeia Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Georgios Tsakos |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 07 October 2022(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Mr Allan George Macgregor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 1995) |
Role | Wire Sales Director |
Country of Residence | England |
Correspondence Address | 71 Ellers Avenue Bessecarr Doncaster South Yorkshire DN4 7DZ |
Director Name | Mr John Brian Clayton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 1995) |
Role | Chief Executive |
Correspondence Address | Littlesway Wreay Carlisle Cumbria CA4 0RL |
Director Name | Mr Hugo Nicholas Canning Dunkley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 1995) |
Role | Uk Distribution Director |
Correspondence Address | Dunstan Farm Shaw Lock Gringley On The Hill Doncaster South Yorkshire DN10 4SH |
Director Name | Raymond Clifford Hurd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Sandrock Drive Doncaster South Yorkshire DN4 6DT |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr Peter Howard Naylor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 1995) |
Role | Production Director |
Correspondence Address | 18 Torne View Auckley Doncaster South Yorkshire DN9 3PQ |
Director Name | Mr George Edward Armitage |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 1997) |
Role | Executive Director |
Correspondence Address | Lawn House 8 Boulton Drive Old Cantley Doncaster South Yorkshire DN3 3QX |
Director Name | Graham John Beswick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1995(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(50 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 1997) |
Role | Financial Director |
Correspondence Address | Smithy Cottage Newton Kyme Tadcaster North Yorkshire LS29 9LS |
Director Name | Mr Stephen William North |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(51 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Warren Close Woodsetts Worksop Nottinghamshire S81 8SL |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(51 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Mr John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(51 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Manor Cliftons Lane Reigate Surrey RH2 9RA |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 22 December 2004(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Stephen John Brimble |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(60 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Mr Garry Elliot Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(62 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Director Name | Alistair Garfield Peart |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Robin Paul Graham-Adriani |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 27 March 2009(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 07 October 2013(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Roman Alex Duch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2014(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2016) |
Role | Private Equity |
Country of Residence | Canada |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire Dn4 57q |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire Dn4 57q |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Roberto Nalli |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2016(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2018(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Gareth John Cook |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2021) |
Role | Finance Director Emeia |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Website | bridon.com |
---|
Registered Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
26m at £1 | Bridon Limited 100.00% Ordinary A |
---|---|
70 at £1 | 34 Moront Corporation 0.00% Ordinary B |
30 at £1 | Bridon Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £139,009,000 |
Gross Profit | £39,140,000 |
Net Worth | £84,128,000 |
Cash | £11,037,000 |
Current Liabilities | £68,718,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
20 September 2016 | Delivered on: 4 October 2016 Persons entitled: Rbc Europe Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Pursuant to clause 2.3(b)(iii) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its material property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
---|---|
9 February 2015 | Delivered on: 20 February 2015 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 20 February 2015 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 18 February 2015 Persons entitled: Royal Bank of Canada as Security Agent Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 1968 | Delivered on: 10 December 1968 Satisfied on: 26 June 2002 Persons entitled: Prudential Assurance Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property assets and uncalled capital. Fully Satisfied |
27 February 1996 | Delivered on: 14 March 1996 Satisfied on: 1 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
15 June 1971 | Delivered on: 1 June 1971 Satisfied on: 10 September 1999 Persons entitled: Prudential Assurance Company LTD Classification: Supplemental trust deed Secured details: Debenture stock of british ropes limited amounting to £3,000,000. Particulars: Floating charge on undertaking property assets & uncalled capital see doc 52 for details. Fully Satisfied |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
13 August 2020 | Full accounts made up to 31 December 2019 (41 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
5 May 2020 | Resolutions
|
1 May 2020 | Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page) |
23 January 2020 | Full accounts made up to 31 December 2018 (40 pages) |
31 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
30 December 2019 | Resolutions
|
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
3 April 2019 | Appointment of Mr Steve Weston as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Luc Vankemmelbeke as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (49 pages) |
25 October 2018 | Satisfaction of charge 004166710008 in full (4 pages) |
17 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 July 2018 | Appointment of Mr Luc Vankemmelbeke as a director on 6 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Roberto Nalli as a director on 6 July 2018 (1 page) |
16 April 2018 | Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages) |
9 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (46 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (46 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
9 December 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (40 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
4 October 2016 | Registration of charge 004166710008, created on 20 September 2016 (16 pages) |
4 October 2016 | Registration of charge 004166710008, created on 20 September 2016 (16 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Jonathan Templeman as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Jonathan Templeman as a director on 28 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
1 July 2016 | Satisfaction of charge 004166710007 in full (4 pages) |
1 July 2016 | Satisfaction of charge 004166710006 in full (4 pages) |
1 July 2016 | Satisfaction of charge 004166710007 in full (4 pages) |
1 July 2016 | Satisfaction of charge 004166710005 in full (4 pages) |
1 July 2016 | Satisfaction of charge 004166710006 in full (4 pages) |
1 July 2016 | Satisfaction of charge 004166710005 in full (4 pages) |
25 April 2016 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
23 February 2015 | Resolutions
|
20 February 2015 | Registration of charge 004166710007, created on 9 February 2015 (9 pages) |
20 February 2015 | Registration of charge 004166710007, created on 9 February 2015 (9 pages) |
20 February 2015 | Registration of charge 004166710007, created on 9 February 2015 (9 pages) |
20 February 2015 | Registration of charge 004166710006, created on 9 February 2015 (10 pages) |
20 February 2015 | Registration of charge 004166710006, created on 9 February 2015 (10 pages) |
20 February 2015 | Registration of charge 004166710006, created on 9 February 2015 (10 pages) |
18 February 2015 | Registration of charge 004166710005, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 004166710005, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 004166710005, created on 9 February 2015 (16 pages) |
23 December 2014 | Registration of charge 004166710004, created on 15 December 2014 (6 pages) |
23 December 2014 | Registration of charge 004166710004, created on 15 December 2014 (6 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
5 December 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
5 December 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
24 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
24 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Matthew John Richards as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Alistair Garfield Peart as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Matthew John Richards as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Alistair Garfield Peart as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
12 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
12 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Termination of appointment of Robin Graham-Adriani as a director (1 page) |
1 July 2010 | Termination of appointment of Robin Graham-Adriani as a director (1 page) |
14 April 2010 | Appointment of Jonathan Templeman as a director (2 pages) |
14 April 2010 | Appointment of Jonathan Templeman as a director (2 pages) |
19 February 2010 | Termination of appointment of Stephen Brimble as a director (1 page) |
19 February 2010 | Termination of appointment of Stephen Brimble as a director (1 page) |
10 December 2009 | Director's details changed for Matthew John Richards on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen John Brimble on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen John Brimble on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alistair Garfield Peart on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robin Paul Graham-Adriani on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alistair Garfield Peart on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen John Brimble on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Simon Antony Peckham on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Garry Elliot Barnes on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Matthew John Richards on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Simon Antony Peckham on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Geoffrey Peter Martin on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robin Paul Graham-Adriani on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Geoffrey Peter Martin on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Garry Elliot Barnes on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alistair Garfield Peart on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Matthew John Richards on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Geoffrey Peter Martin on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Garry Elliot Barnes on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Robin Paul Graham-Adriani on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Simon Antony Peckham on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
29 October 2009 | Director's details changed for Alistair Garfield Peart on 18 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alistair Garfield Peart on 18 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robin Paul Graham-Adriani on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen John Brimble on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alistair Garfield Peart on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robin Paul Graham-Adriani on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen John Brimble on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alistair Garfield Peart on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew John Richards on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew John Richards on 12 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages) |
2 April 2009 | Director appointed mattew richards (2 pages) |
2 April 2009 | Director appointed mattew richards (2 pages) |
2 April 2009 | Director appointed robin paul graham-adriani (2 pages) |
2 April 2009 | Director appointed alistair garfield peart (2 pages) |
2 April 2009 | Director appointed robin paul graham-adriani (2 pages) |
2 April 2009 | Director appointed alistair garfield peart (2 pages) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
10 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (29 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (29 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
2 October 2008 | Secretary appointed garry elliot barnes (1 page) |
2 October 2008 | Secretary appointed garry elliot barnes (1 page) |
1 October 2008 | Appointment terminated secretary antonio ventrella (1 page) |
1 October 2008 | Appointment terminated secretary antonio ventrella (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
9 July 2008 | Director appointed garry elliot barnes (2 pages) |
9 July 2008 | Director appointed garry elliot barnes (2 pages) |
7 July 2008 | Director appointed geoffrey peter martin (2 pages) |
7 July 2008 | Director appointed geoffrey peter martin (2 pages) |
7 July 2008 | Director appointed simon antony peckham (2 pages) |
7 July 2008 | Director appointed simon antony peckham (2 pages) |
3 July 2008 | Appointment terminated director neil bamford (1 page) |
3 July 2008 | Appointment terminated director neil bamford (1 page) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
18 May 2007 | Return made up to 22/10/06; full list of members; amend (7 pages) |
18 May 2007 | Return made up to 22/10/06; full list of members; amend (7 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (38 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (38 pages) |
30 November 2005 | Return made up to 22/10/05; full list of members
|
30 November 2005 | Return made up to 22/10/05; full list of members
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 22/10/04; no change of members (5 pages) |
3 November 2004 | Return made up to 22/10/04; no change of members (5 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Location of register of members (1 page) |
16 November 2002 | Location of register of members (1 page) |
31 October 2002 | Return made up to 22/10/02; no change of members (6 pages) |
31 October 2002 | Return made up to 22/10/02; no change of members (6 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
24 October 2001 | Return made up to 22/10/01; no change of members (6 pages) |
24 October 2001 | Return made up to 22/10/01; no change of members (6 pages) |
14 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
7 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
7 November 2000 | Location of register of members (1 page) |
7 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
7 November 2000 | Location of register of members (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
4 May 2000 | Location of register of members (1 page) |
4 May 2000 | Location of register of members (1 page) |
2 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 October 1999 | Return made up to 22/10/99; change of members (9 pages) |
19 October 1999 | Return made up to 22/10/99; change of members (9 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 22/10/98; no change of members (9 pages) |
21 October 1998 | Return made up to 22/10/98; no change of members (9 pages) |
17 June 1998 | New director appointed (10 pages) |
17 June 1998 | New director appointed (10 pages) |
5 June 1998 | New director appointed (5 pages) |
5 June 1998 | New director appointed (5 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 22/10/97; full list of members (10 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 22/10/97; full list of members (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (4 pages) |
26 September 1997 | New director appointed (4 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (23 pages) |
2 November 1996 | Return made up to 22/10/96; full list of members (9 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (23 pages) |
2 November 1996 | Return made up to 22/10/96; full list of members (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 22/10/95; full list of members (14 pages) |
31 October 1995 | Return made up to 22/10/95; full list of members (14 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (28 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (28 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (21 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (21 pages) |
12 May 1994 | Company name changed bridon ropes LIMITED\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Company name changed bridon ropes LIMITED\certificate issued on 13/05/94 (2 pages) |
28 February 1990 | Company name changed british ropes LIMITED\certificate issued on 01/03/90 (2 pages) |
28 February 1990 | Company name changed british ropes LIMITED\certificate issued on 01/03/90 (2 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
25 March 1974 | Memorandum of association (14 pages) |
25 March 1974 | Memorandum of association (14 pages) |
3 September 1973 | Company name changed\certificate issued on 03/09/73 (2 pages) |
3 September 1973 | Company name changed\certificate issued on 03/09/73 (2 pages) |
16 September 1968 | Resolutions
|
16 September 1968 | Resolutions
|
7 August 1946 | Incorporation (14 pages) |
7 August 1946 | Incorporation (14 pages) |