Company NameBridon Holdings Limited
Company StatusActive
Company Number07353757
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Previous NameBridon Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Curd Vandekerckhove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed20 September 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Damien BoffÉ
Date of BirthMay 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleVice President Finance
Country of ResidenceBelgium
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameAniko Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed01 February 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleEmea Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
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
Appointed23 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameGarry Elliot Barnes
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameAdam David Christopher Westley
StatusResigned
Appointed07 October 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(4 years, 2 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
Appointed10 November 2014(4 years, 2 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 5JQ
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Nkbalby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Roberto Nalli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressIcon Building Firstpoint 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(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIcon Building Firstpoint 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(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcon Building Firstpoint 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(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Luc Vankemmelbeke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 2018(7 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2019)
RoleExecutive Vice President
Country of ResidenceBelgium
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Brett Wallace Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2019(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressIcon Building Firstpoint 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(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2021)
RoleFinance Director Emeia
Country of ResidenceEngland
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitebridon.co.uk

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

3.4k at £1Bridon LTD
99.71%
Ordinary A
7 at £134moront Corp
0.21%
Ordinary B
3 at £1Bridon LTD
0.09%
Ordinary B

Financials

Year2014
Net Worth£86,229,000

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 Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks 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: 18 February 2015
Persons entitled: Royal Bank of Canada as Security Agent

Classification: A registered charge
Outstanding

Filing History

25 August 2020Confirmation statement made on 23 August 2020 with updates (6 pages)
13 August 2020Full accounts made up to 31 December 2019 (24 pages)
6 May 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 15,128,669
(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 (25 pages)
31 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 9,703,699
(6 pages)
30 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 14,408,669
(6 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2019Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages)
2 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
31 July 2019Termination of appointment of Brett Wallace Simpson as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Gareth Cook 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)
4 December 2018Full accounts made up to 31 December 2017 (24 pages)
25 October 2018Satisfaction of charge 073537570002 in full (4 pages)
23 August 2018Confirmation statement made on 23 August 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)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
18 November 2016Full accounts made up to 31 December 2015 (24 pages)
18 November 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Registration of charge 073537570002, created on 20 September 2016 (16 pages)
4 October 2016Registration of charge 073537570002, created on 20 September 2016 (16 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
22 July 2016Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
22 July 2016Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 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 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)
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 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
1 July 2016Satisfaction of charge 073537570001 in full (4 pages)
1 July 2016Satisfaction of charge 073537570001 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)
18 September 2015Full accounts made up to 31 December 2014 (18 pages)
18 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,403
(6 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,403
(6 pages)
18 February 2015Registration of charge 073537570001, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 073537570001, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 073537570001, created on 9 February 2015 (16 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
9 December 2014Particulars of variation of rights attached to shares (3 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 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 10 November 2014 (3 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 10 November 2014 (3 pages)
21 November 2014Appointment of Andrew David Caffyn as a director on 10 November 2014 (3 pages)
21 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 10 November 2014 (2 pages)
21 November 2014Termination of appointment of Geoffrey Peter Martin as a director on 10 November 2014 (2 pages)
21 November 2014Appointment of Andrew David Caffyn as a director on 10 November 2014 (3 pages)
21 November 2014Appointment of Roman Duch as a director on 10 November 2014 (3 pages)
21 November 2014Termination of appointment of Geoffrey Peter Martin as a director on 10 November 2014 (2 pages)
21 November 2014Termination of appointment of Garry Elliot Barnes as a director on 10 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 Firstpoint 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 secretary on 10 November 2014 (2 pages)
21 November 2014Termination of appointment of Garry Elliot Barnes as a director on 10 November 2014 (2 pages)
21 November 2014Appointment of Roman Duch as a director on 10 November 2014 (3 pages)
21 November 2014Registered 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 2014Statement by Directors (3 pages)
10 November 2014Solvency Statement dated 10/11/14 (3 pages)
10 November 2014Statement by Directors (3 pages)
10 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
10 November 2014Solvency Statement dated 10/11/14 (3 pages)
10 November 2014Statement of capital on 10 November 2014
  • GBP 3,403
(4 pages)
10 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/11/2014
(8 pages)
10 November 2014Statement of capital on 10 November 2014
  • GBP 3,403
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,403
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,403
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013 (1 page)
12 November 2013Termination of appointment of Garry Elliot Barnes as a secretary (1 page)
12 November 2013Termination of appointment of Garry Elliot Barnes as a secretary (1 page)
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)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,403
(4 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,403
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
29 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3,403
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3,403
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3,403
(4 pages)
19 November 2010Company name changed bridon newco LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
19 November 2010Company name changed bridon newco LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
27 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
27 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
23 August 2010Incorporation (43 pages)
23 August 2010Incorporation (43 pages)