Company NameBridon International Ltd.
Company StatusActive
Company Number00416671
CategoryPrivate Limited Company
Incorporation Date7 August 1946(77 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Damien BoffÉ
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2020(73 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleVice President Finance
Country of ResidenceBelgium
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameAniko Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed01 February 2022(75 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleEmeia Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameGeorgios Tsakos
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed07 October 2022(76 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameMr Allan George Macgregor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 1995)
RoleWire Sales Director
Country of ResidenceEngland
Correspondence Address71 Ellers Avenue
Bessecarr
Doncaster
South Yorkshire
DN4 7DZ
Director NameMr John Brian Clayton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 1995)
RoleChief Executive
Correspondence AddressLittlesway
Wreay
Carlisle
Cumbria
CA4 0RL
Director NameMr Hugo Nicholas Canning Dunkley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 1995)
RoleUk Distribution Director
Correspondence AddressDunstan Farm
Shaw Lock Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SH
Director NameRaymond Clifford Hurd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Sandrock Drive
Doncaster
South Yorkshire
DN4 6DT
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed22 October 1992(46 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Peter Howard Naylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(46 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 1995)
RoleProduction Director
Correspondence Address18 Torne View
Auckley
Doncaster
South Yorkshire
DN9 3PQ
Director NameMr George Edward Armitage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(46 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 1997)
RoleExecutive Director
Correspondence AddressLawn House 8 Boulton Drive
Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(47 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1995(48 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameJames Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(50 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 1997)
RoleFinancial Director
Correspondence AddressSmithy Cottage Newton Kyme
Tadcaster
North Yorkshire
LS29 9LS
Director NameMr Stephen William North
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(51 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleChartered Accountant
Correspondence Address2 Warren Close
Woodsetts
Worksop
Nottinghamshire
S81 8SL
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 August 1997(51 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2004)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(51 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameMr John Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Cliftons Lane
Reigate
Surrey
RH2 9RA
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed22 December 2004(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameStephen John Brimble
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(60 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Simon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameMr Garry Elliot Barnes
NationalityBritish
StatusResigned
Appointed30 September 2008(62 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameAlistair Garfield Peart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(62 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameRobin Paul Graham-Adriani
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed27 March 2009(62 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameAdam David Christopher Westley
StatusResigned
Appointed07 October 2013(67 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2014)
RoleCompany Director
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(68 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Roman Alex Duch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2014(68 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2016)
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
Dn4 57q
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(68 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
Dn4 57q
Director NameMr Bruno Jozef Maria Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(69 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Roberto Nalli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Kurt Demeuleneere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(69 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Claudia Maria Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2018(71 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Gareth John Cook
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(72 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2021)
RoleFinance Director Emeia
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitebridon.com

Location

Registered AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

26m at £1Bridon Limited
100.00%
Ordinary A
70 at £134 Moront Corporation
0.00%
Ordinary B
30 at £1Bridon Limited
0.00%
Ordinary B

Financials

Year2014
Turnover£139,009,000
Gross Profit£39,140,000
Net Worth£84,128,000
Cash£11,037,000
Current Liabilities£68,718,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

20 September 2016Delivered 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 2015Delivered on: 20 February 2015
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 20 February 2015
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 18 February 2015
Persons entitled: Royal Bank of Canada as Security Agent

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 1968Delivered 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 1996Delivered 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 1971Delivered 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

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
13 August 2020Full accounts made up to 31 December 2019 (41 pages)
6 May 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 48,883,797
(6 pages)
5 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2020Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page)
23 January 2020Full accounts made up to 31 December 2018 (40 pages)
31 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 47,431,797
(6 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
3 April 2019Appointment of Mr Steve Weston as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Luc Vankemmelbeke as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages)
4 December 2018Full accounts made up to 31 December 2017 (49 pages)
25 October 2018Satisfaction of charge 004166710008 in full (4 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 July 2018Appointment of Mr Luc Vankemmelbeke as a director on 6 July 2018 (2 pages)
20 July 2018Termination of appointment of Roberto Nalli as a director on 6 July 2018 (1 page)
16 April 2018Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages)
9 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (46 pages)
3 October 2017Full accounts made up to 31 December 2016 (46 pages)
23 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 35,415,657
(8 pages)
23 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 35,415,657
(8 pages)
6 June 2017Resolutions
  • RES13 ‐ Explanatory statement to members 15/05/2017
(2 pages)
6 June 2017Resolutions
  • RES13 ‐ Explanatory statement to members 15/05/2017
(2 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2016Full accounts made up to 31 December 2015 (40 pages)
9 December 2016Full accounts made up to 31 December 2015 (40 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
4 October 2016Registration of charge 004166710008, created on 20 September 2016 (16 pages)
4 October 2016Registration of charge 004166710008, created on 20 September 2016 (16 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Jonathan Templeman as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Jonathan Templeman as a director on 28 June 2016 (2 pages)
21 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
21 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
1 July 2016Satisfaction of charge 004166710007 in full (4 pages)
1 July 2016Satisfaction of charge 004166710006 in full (4 pages)
1 July 2016Satisfaction of charge 004166710007 in full (4 pages)
1 July 2016Satisfaction of charge 004166710005 in full (4 pages)
1 July 2016Satisfaction of charge 004166710006 in full (4 pages)
1 July 2016Satisfaction of charge 004166710005 in full (4 pages)
25 April 2016Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page)
25 April 2016Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 26,000,001
(7 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 26,000,001
(7 pages)
18 September 2015Full accounts made up to 31 December 2014 (33 pages)
18 September 2015Full accounts made up to 31 December 2014 (33 pages)
23 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 26,000,001
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 26,000,001
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 26,000,001
(4 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2015Registration of charge 004166710007, created on 9 February 2015 (9 pages)
20 February 2015Registration of charge 004166710007, created on 9 February 2015 (9 pages)
20 February 2015Registration of charge 004166710007, created on 9 February 2015 (9 pages)
20 February 2015Registration of charge 004166710006, created on 9 February 2015 (10 pages)
20 February 2015Registration of charge 004166710006, created on 9 February 2015 (10 pages)
20 February 2015Registration of charge 004166710006, created on 9 February 2015 (10 pages)
18 February 2015Registration of charge 004166710005, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 004166710005, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 004166710005, created on 9 February 2015 (16 pages)
23 December 2014Registration of charge 004166710004, created on 15 December 2014 (6 pages)
23 December 2014Registration of charge 004166710004, created on 15 December 2014 (6 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Particulars of variation of rights attached to shares (3 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Particulars of variation of rights attached to shares (3 pages)
5 December 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
5 December 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
24 November 2014Registered 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 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
24 November 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
24 November 2014Termination of appointment of Matthew John Richards as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Alistair Garfield Peart as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Matthew John Richards as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
24 November 2014Registered 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 2014Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Alistair Garfield Peart as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 26,000,000
(6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 26,000,000
(6 pages)
3 July 2014Full accounts made up to 31 December 2013 (34 pages)
3 July 2014Full accounts made up to 31 December 2013 (34 pages)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 26,000,000
(6 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 26,000,000
(6 pages)
12 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
12 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
12 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
12 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (29 pages)
3 October 2013Full accounts made up to 31 December 2012 (29 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (30 pages)
8 September 2011Full accounts made up to 31 December 2010 (30 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
1 July 2010Termination of appointment of Robin Graham-Adriani as a director (1 page)
1 July 2010Termination of appointment of Robin Graham-Adriani as a director (1 page)
14 April 2010Appointment of Jonathan Templeman as a director (2 pages)
14 April 2010Appointment of Jonathan Templeman as a director (2 pages)
19 February 2010Termination of appointment of Stephen Brimble as a director (1 page)
19 February 2010Termination of appointment of Stephen Brimble as a director (1 page)
10 December 2009Director's details changed for Matthew John Richards on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen John Brimble on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen John Brimble on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alistair Garfield Peart on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robin Paul Graham-Adriani on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alistair Garfield Peart on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen John Brimble on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Simon Antony Peckham on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Garry Elliot Barnes on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Matthew John Richards on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Simon Antony Peckham on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Geoffrey Peter Martin on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robin Paul Graham-Adriani on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Geoffrey Peter Martin on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Garry Elliot Barnes on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alistair Garfield Peart on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Matthew John Richards on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Geoffrey Peter Martin on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Garry Elliot Barnes on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robin Paul Graham-Adriani on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Simon Antony Peckham on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
29 October 2009Director's details changed for Alistair Garfield Peart on 18 October 2009 (2 pages)
29 October 2009Director's details changed for Alistair Garfield Peart on 18 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Paul Graham-Adriani on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen John Brimble on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alistair Garfield Peart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Paul Graham-Adriani on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen John Brimble on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alistair Garfield Peart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Matthew John Richards on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Matthew John Richards on 12 October 2009 (2 pages)
10 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages)
2 April 2009Director appointed mattew richards (2 pages)
2 April 2009Director appointed mattew richards (2 pages)
2 April 2009Director appointed robin paul graham-adriani (2 pages)
2 April 2009Director appointed alistair garfield peart (2 pages)
2 April 2009Director appointed robin paul graham-adriani (2 pages)
2 April 2009Director appointed alistair garfield peart (2 pages)
2 February 2009Auditor's resignation (1 page)
2 February 2009Auditor's resignation (1 page)
2 February 2009Auditor's resignation (1 page)
2 February 2009Auditor's resignation (1 page)
10 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 November 2008Full accounts made up to 31 March 2008 (29 pages)
6 November 2008Full accounts made up to 31 March 2008 (29 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2008Secretary appointed garry elliot barnes (1 page)
2 October 2008Secretary appointed garry elliot barnes (1 page)
1 October 2008Appointment terminated secretary antonio ventrella (1 page)
1 October 2008Appointment terminated secretary antonio ventrella (1 page)
3 September 2008Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
3 September 2008Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
9 July 2008Director appointed garry elliot barnes (2 pages)
9 July 2008Director appointed garry elliot barnes (2 pages)
7 July 2008Director appointed geoffrey peter martin (2 pages)
7 July 2008Director appointed geoffrey peter martin (2 pages)
7 July 2008Director appointed simon antony peckham (2 pages)
7 July 2008Director appointed simon antony peckham (2 pages)
3 July 2008Appointment terminated director neil bamford (1 page)
3 July 2008Appointment terminated director neil bamford (1 page)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
9 October 2007Full accounts made up to 31 March 2007 (25 pages)
9 October 2007Full accounts made up to 31 March 2007 (25 pages)
18 May 2007Return made up to 22/10/06; full list of members; amend (7 pages)
18 May 2007Return made up to 22/10/06; full list of members; amend (7 pages)
5 February 2007Full accounts made up to 31 March 2006 (24 pages)
5 February 2007Full accounts made up to 31 March 2006 (24 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (38 pages)
2 February 2006Full accounts made up to 31 March 2005 (38 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
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
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)
25 October 2004Full accounts made up to 31 March 2004 (21 pages)
25 October 2004Full accounts made up to 31 March 2004 (21 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)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
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 (21 pages)
28 October 2003Full accounts made up to 31 March 2003 (21 pages)
22 November 2002Full accounts made up to 31 March 2002 (22 pages)
22 November 2002Full accounts made up to 31 March 2002 (22 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)
16 November 2002Location of register of members (1 page)
16 November 2002Location of register of members (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)
26 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
28 January 2002Full accounts made up to 31 March 2001 (20 pages)
28 January 2002Full accounts made up to 31 March 2001 (20 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)
14 April 2001Director's particulars changed (1 page)
14 April 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
7 November 2000Return made up to 22/10/00; full list of members (6 pages)
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 2000Location of register of members (1 page)
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)
2 December 1999Full accounts made up to 31 March 1999 (19 pages)
2 December 1999Full accounts made up to 31 March 1999 (19 pages)
19 October 1999Return made up to 22/10/99; change of members (9 pages)
19 October 1999Return made up to 22/10/99; change of members (9 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Full accounts made up to 31 March 1998 (19 pages)
2 March 1999Full accounts made up to 31 March 1998 (19 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (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 (9 pages)
21 October 1998Return made up to 22/10/98; no change of members (9 pages)
17 June 1998New director appointed (10 pages)
17 June 1998New director appointed (10 pages)
5 June 1998New director appointed (5 pages)
5 June 1998New director appointed (5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
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 1997Director's particulars changed (1 page)
7 November 1997Return made up to 22/10/97; full list of members (10 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Return made up to 22/10/97; full list of members (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (4 pages)
26 September 1997New director appointed (4 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (23 pages)
2 November 1996Return made up to 22/10/96; full list of members (9 pages)
2 November 1996Full accounts made up to 31 December 1995 (23 pages)
2 November 1996Return made up to 22/10/96; full list of members (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 22/10/95; full list of members (14 pages)
31 October 1995Return made up to 22/10/95; full list of members (14 pages)
14 August 1995Full accounts made up to 31 December 1994 (28 pages)
14 August 1995Full accounts made up to 31 December 1994 (28 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 November 1994Full accounts made up to 31 December 1993 (21 pages)
1 November 1994Full accounts made up to 31 December 1993 (21 pages)
12 May 1994Company name changed bridon ropes LIMITED\certificate issued on 13/05/94 (2 pages)
12 May 1994Company name changed bridon ropes LIMITED\certificate issued on 13/05/94 (2 pages)
28 February 1990Company name changed british ropes LIMITED\certificate issued on 01/03/90 (2 pages)
28 February 1990Company name changed british ropes LIMITED\certificate issued on 01/03/90 (2 pages)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1983Company name changed\certificate issued on 01/01/83 (2 pages)
1 January 1983Company name changed\certificate issued on 01/01/83 (2 pages)
25 March 1974Memorandum of association (14 pages)
25 March 1974Memorandum of association (14 pages)
3 September 1973Company name changed\certificate issued on 03/09/73 (2 pages)
3 September 1973Company name changed\certificate issued on 03/09/73 (2 pages)
16 September 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
16 September 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
7 August 1946Incorporation (14 pages)
7 August 1946Incorporation (14 pages)