Company NameBridon Pension Trust (No Two) Limited
Company StatusDissolved
Company Number02960702
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameBroomco (812) Limited

Business Activity

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

Directors

Director NameMr Roberto Nalli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed28 June 2016(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceCanada
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
StatusClosed
Appointed23 February 2018(23 years, 6 months after company formation)
Appointment Duration8 months (closed 23 October 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameIan David Patrick McKinley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Sandford House
Kingsclere
Newbury
Berkshire
RG15 8PA
Director NameMr Peter Richard Wootton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1994)
RoleManaging Director
Correspondence AddressWigley Bush House High Street
Calver
Sheffield
South Yorkshire
S30 1XP
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDerrick Colby
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2006)
RoleCompany Director
Correspondence AddressBadgers Retreat
Church Road
Crowle
Worcestershire
WR8 9LR
Secretary NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameFrank Sharp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1995)
RoleHR Director
Correspondence AddressNabb Cottage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameMr Martin Trevor Sawkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 1997)
RoleDirector Hr & Quality
Country of ResidenceUnited Kingdom
Correspondence AddressDore Head House
17 Blackamoor Crescent Dore
Sheffield
L17 3GL
Director NameMichael Gibb
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressSandhaven House
Drakeholes
Doncaster
South Yorkshire
DN10 5DF
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed06 June 1997(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 November 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
Appointed31 August 1997(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Director NameMr John Michael Tandy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 December 1997)
RoleSales Director
Correspondence Address1 Cadgwith Drive
Darley Abbey
Derby
Derbyshire
DE22 2AF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameMr John Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 9 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
Director NameMr Alan Staniforth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address216 Forest Road
Loughborough
Leicestershire
LE11 3HU
Director NameMr Michael Charles Duncombe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Antonio Ventrella
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish,Italian
StatusResigned
Appointed17 November 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed13 January 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Edward Leonard Rutter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 2012)
RoleActuary
Country of ResidenceEngland
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(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleAccountant
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
Appointed17 July 2008(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconwood Steels Lane
Oxshott
Surrey
KT22 0QQ
Secretary NameMr Richard Keen
NationalityBritish
StatusResigned
Appointed17 July 2008(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands Hollow Tree Lane
Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Secretary NameMr Garry Elliot Barnes
NationalityBritish
StatusResigned
Appointed17 July 2008(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameAdam David Christopher Westley
StatusResigned
Appointed07 October 2013(19 years, 1 month 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 Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(20 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
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(20 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(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2016)
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressIcon Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(20 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 5JQ
Director NameMr Kurt Demeuleneere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(21 years, 10 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 NameMr Bruno Jozef Maria Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(21 years, 10 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 NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitebridon.co.uk

Location

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

Shareholders

2 at £1Bridon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
22 July 2016Appointment of Roberto Nalli 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 Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 June 2016Termination of appointment of Roman Alex Duch as a director on 13 June 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
24 November 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
21 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
21 November 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
21 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
21 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 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
4 September 2014Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 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)
12 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
12 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
15 October 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Michael Duncombe as a director (1 page)
29 March 2012Termination of appointment of Edward Rutter as a director (1 page)
1 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
11 March 2011Director's details changed for Edward Leonard Rutter on 11 March 2011 (2 pages)
10 March 2011Director's details changed for Michael Charles Duncombe on 10 March 2011 (2 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
11 August 2009Location of register of members (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 December 2008Secretary appointed garry elliot barnes (2 pages)
5 December 2008Appointment terminated secretary richard keen (1 page)
5 December 2008Appointment terminated director simon peckham (1 page)
16 October 2008Secretary appointed richard keen (1 page)
8 October 2008Director appointed simon antony peckham (2 pages)
8 October 2008Appointment terminated director and secretary antonio ventrella (1 page)
4 September 2008Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
3 September 2008Return made up to 10/08/08; full list of members (4 pages)
9 July 2008Director appointed garry elliot barnes (2 pages)
31 January 2008Director resigned (1 page)
17 September 2007Return made up to 10/08/07; no change of members (8 pages)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
24 August 2006Return made up to 10/08/06; full list of members (8 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
13 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
3 September 2004Return made up to 10/08/04; full list of members (6 pages)
1 July 2004Director resigned (1 page)
17 June 2004New director appointed (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
26 August 2003Return made up to 10/08/03; no change of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Location of register of members (1 page)
23 August 2002Return made up to 10/08/02; no change of members (6 pages)
15 August 2002Auditor's resignation (3 pages)
4 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
14 April 2001Director's particulars changed (1 page)
28 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 November 2000Return made up to 10/08/00; no change of members (6 pages)
6 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)
4 May 2000Location of register of members (1 page)
23 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
6 August 1999Return made up to 10/08/99; no change of members (9 pages)
7 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Return made up to 10/08/98; full list of members (9 pages)
22 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
5 June 1998New director appointed (5 pages)
1 February 1998Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
12 October 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
10 September 1997New director appointed (4 pages)
8 September 1997New director appointed (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
4 September 1997Return made up to 10/08/97; full list of members (8 pages)
4 September 1997Director's particulars changed (1 page)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
25 June 1997Director's particulars changed (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
29 August 1996Registered office changed on 29/08/96 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
27 August 1996Return made up to 10/08/96; full list of members (8 pages)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (1 page)
28 March 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
11 March 1996Return made up to 19/08/95; full list of members (7 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995New director appointed (4 pages)
10 May 1995Director resigned (4 pages)
16 March 1995New director appointed (3 pages)
7 October 1994Company name changed broomco (812) LIMITED\certificate issued on 08/10/94 (2 pages)
19 August 1994Incorporation (17 pages)