Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Damien BoffÉ |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 May 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Vice President Finance |
Country of Residence | Belgium |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Aniko Pike |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 February 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Emea Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
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 | 23 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Garry Elliot Barnes |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 07 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Icon Building Firstpoint 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 | 10 November 2014(4 years, 2 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 | 10 November 2014(4 years, 2 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 5JQ |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(4 years, 2 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 Nkbalby 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(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(5 years, 10 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 Firstpoint 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(5 years, 10 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 Firstpoint 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(7 years, 6 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 Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Luc Vankemmelbeke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 July 2018(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2019) |
Role | Executive Vice President |
Country of Residence | Belgium |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Brett Wallace Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2019) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Icon Building Firstpoint 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(8 years, 7 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 Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Website | bridon.co.uk |
---|
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 |
3.4k at £1 | Bridon LTD 99.71% Ordinary A |
---|---|
7 at £1 | 34moront Corp 0.21% Ordinary B |
3 at £1 | Bridon LTD 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £86,229,000 |
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 | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks 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: 18 February 2015 Persons entitled: Royal Bank of Canada as Security Agent Classification: A registered charge Outstanding |
25 August 2020 | Confirmation statement made on 23 August 2020 with updates (6 pages) |
---|---|
13 August 2020 | Full accounts made up to 31 December 2019 (24 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 (25 pages) |
31 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
30 December 2019 | Resolutions
|
30 December 2019 | Resolutions
|
20 September 2019 | Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
31 July 2019 | Termination of appointment of Brett Wallace Simpson as a director on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Gareth Cook 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) |
4 December 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 October 2018 | Satisfaction of charge 073537570002 in full (4 pages) |
23 August 2018 | Confirmation statement made on 23 August 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) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Registration of charge 073537570002, created on 20 September 2016 (16 pages) |
4 October 2016 | Registration of charge 073537570002, created on 20 September 2016 (16 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
22 July 2016 | Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
22 July 2016 | Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 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 | 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) |
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 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) |
1 July 2016 | Satisfaction of charge 073537570001 in full (4 pages) |
1 July 2016 | Satisfaction of charge 073537570001 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) |
18 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 February 2015 | Registration of charge 073537570001, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 073537570001, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 073537570001, created on 9 February 2015 (16 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Particulars of variation of rights attached to shares (3 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 | Resolutions
|
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 10 November 2014 (3 pages) |
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 10 November 2014 (3 pages) |
21 November 2014 | Appointment of Andrew David Caffyn as a director on 10 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Geoffrey Peter Martin as a director on 10 November 2014 (2 pages) |
21 November 2014 | Appointment of Andrew David Caffyn as a director on 10 November 2014 (3 pages) |
21 November 2014 | Appointment of Roman Duch as a director on 10 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Geoffrey Peter Martin as a director on 10 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 10 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 10 November 2014 (2 pages) |
21 November 2014 | Appointment of Roman Duch as a director on 10 November 2014 (3 pages) |
21 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 November 2014 (2 pages) |
10 November 2014 | Statement by Directors (3 pages) |
10 November 2014 | Solvency Statement dated 10/11/14 (3 pages) |
10 November 2014 | Statement by Directors (3 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Solvency Statement dated 10/11/14 (3 pages) |
10 November 2014 | Statement of capital on 10 November 2014
|
10 November 2014 | Resolutions
|
10 November 2014 | Statement of capital on 10 November 2014
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 (1 page) |
12 November 2013 | Termination of appointment of Garry Elliot Barnes as a secretary (1 page) |
12 November 2013 | Termination of appointment of Garry Elliot Barnes as a secretary (1 page) |
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) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
19 November 2010 | Company name changed bridon newco LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed bridon newco LIMITED\certificate issued on 19/11/10
|
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
27 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
27 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
23 August 2010 | Incorporation (43 pages) |
23 August 2010 | Incorporation (43 pages) |