Company NameBritbond Industries Limited
Company StatusDissolved
Company Number01999658
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameClairsign Limited

Business Activity

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

Directors

Secretary NameMr Simon Robert Perry
NationalityBritish
StatusClosed
Appointed06 September 1994(8 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 01 December 2020)
RoleSealants Business Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Simon Robert Perry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(24 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Roy Peter Charles Barton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Correspondence Address23 Park Street
Moorside
Cleckheaton
West Yorkshire
BD19 6JN
Director NameMr Philip Trevor Marsden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Correspondence Address3 Woodside
Methley
Leeds
West Yorkshire
LS26 9HB
Director NameRobert Nuttall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressTreetops
Water Lane Cavendish
Sudbury
Suffolk
CO10 8AH
Director NameMr Simon Robert Perry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Flash House Farm
Cawthorne
South Yorkshire
S75 4AJ
Director NameMr Matthew Kerr Miller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Hollins Lane
Marple Bridge
Cheshire
SK6 5DA
Director NameMr Trevor John Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kings Mount
Leeds
West Yorkshire
LS17 5NS
Secretary NameMr Matthew Kerr Miller
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Hollins Lane
Marple Bridge
Cheshire
SK6 5DA
Director NameCornelius Den Braven
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed03 December 1992(6 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 4 Dodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr David Terry Seymour
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address9 South Edge
Shipley
West Yorkshire
BD18 4RA
Director NameMr David Brian Turner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address108 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EW
Secretary NameMr David Terry Seymour
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address9 South Edge
Shipley
West Yorkshire
BD18 4RA

Location

Registered AddressUnit 4 Dodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

66.7k at £1C Den Braven Beheer Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 May 1987Delivered on: 29 May 1987
Satisfied on: 3 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 1986Delivered on: 13 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and flaoting charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 66,666
(3 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 66,666
(3 pages)
22 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 66,666
(3 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
2 February 2011Termination of appointment of Cornelius Den Braven as a director (1 page)
2 February 2011Appointment of Mr Simon Robert Perry as a director (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Simon Robert Perry on 31 May 2010 (1 page)
22 June 2010Director's details changed for Cornelius Den Braven on 31 May 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 July 2007Return made up to 31/05/07; no change of members (6 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 31/05/06; full list of members (6 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 31/05/05; full list of members (6 pages)
18 June 2004Return made up to 31/05/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000Return made up to 31/05/00; full list of members (6 pages)
18 June 1999Return made up to 31/05/99; no change of members (4 pages)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 December 1997Return made up to 20/11/97; full list of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 December 1996Return made up to 20/11/96; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Registered office changed on 05/03/96 from: units c & d castlefields ind est bingley west yorkshire BD16 2AG (1 page)
20 December 1995Return made up to 20/11/95; full list of members (6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1989Return made up to 07/12/89; full list of members (5 pages)
25 November 1988Return made up to 15/11/88; full list of members (8 pages)
21 September 1987Return made up to 31/07/87; full list of members (6 pages)