Company NameBridon Scheme Trustees Limited
Company StatusDissolved
Company Number08465940
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)
Previous NameBridon Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAniko Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusClosed
Appointed26 May 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 02 January 2024)
RoleBbrg Director Finance Emeia
Country of ResidenceEngland
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed26 May 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 02 January 2024)
RoleChief Strategy Officer Bbrg
Country of ResidenceBelgium
Correspondence AddressNv Bekaert Sa Bekaertstraat 2
8550 Zwevegem
Belgium
Director NameMr Damien BoffÉ
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed26 May 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 02 January 2024)
RoleVp Finance Bbrg
Country of ResidenceBelgium
Correspondence AddressBekaert Wire Rope Industry Nv Bekaertstraat 2
8550 Zwevegem
Belgium
Director NameMr Jonathon Colin Fyfe Crawford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
Colmore Plaza 20 Colmore Circus Queensway
Birmingham
West Midlands
B4 6AT
Director NameGary Dennis Peters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameKenneth Joseph Mallin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Michael Charles Duncombe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameGlendon Dallard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameMr Edward Leonard Rutter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11th Floor
Colmore Plaza 20 Colmore Circus Queensway
Birmingham
West Midlands
B4 6AT
Secretary NameMr Garry Elliott Barnes
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B59 6HN
Secretary NameAdam David Christopher Westley
StatusResigned
Appointed07 October 2013(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2014)
RoleCompany Director
Correspondence Address11th Floor
Colmore Plaza 20 Colmore Circus Queensway
Birmingham
West Midlands
B4 6AT
Director NameGraham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
Colmore Plaza 20 Colmore Circus Queensway
Birmingham
West Midlands
B4 6AT
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
Colmore Plaza 20 Colmore Circus Queensway
Birmingham
West Midlands
B4 6AT
Director NameMr Philip Edward Higginbottom
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameJane Hendley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2018)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Warren Michael O'Brien
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Henry Taylor-Toone
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2018)
RoleGroup Accounting Manager
Country of ResidenceEngland
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 November 2018(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 November 2021)
RoleFinance Director Emeia
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Christopher Finlay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2023)
RoleQuality And Technical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameJenny Nightingale-Newton
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2023)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameCapital Cranfield Trustees Limited (Corporation)
StatusResigned
Appointed06 June 2018(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 2023)
Correspondence Address42 New Broad Street
London
EC2M 1JD

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

1 at £1Bridon International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Gareth Cook as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Henry Taylor-Toone as a director on 1 November 2018 (1 page)
6 June 2018Termination of appointment of Edward Leonard Rutter as a director on 6 June 2018 (1 page)
6 June 2018Appointment of Capital Cranfield Trustees Limited as a director on 6 June 2018 (2 pages)
6 June 2018Termination of appointment of Jane Hendley as a director on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Michael Charles Duncombe as a director on 6 June 2018 (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Henry Taylor-Toone as a director on 26 February 2018 (2 pages)
29 January 2018Termination of appointment of Warren O'brien as a director on 26 January 2018 (1 page)
16 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Kenneth Joseph Mallin as a director on 1 January 2018 (1 page)
9 October 2017Termination of appointment of Philip Higginbottom as a director on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Philip Higginbottom as a director on 28 September 2017 (1 page)
9 October 2017Appointment of Mr Warren O'brien as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Warren O'brien as a director on 28 September 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Change of details for Bridon International Ltd as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Bridon International Ltd as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(6 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(7 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(7 pages)
27 January 2015Appointment of Jane Hendley as a director on 21 January 2015 (2 pages)
27 January 2015Appointment of Mr Philip Higginbottom as a director on 21 January 2015 (2 pages)
27 January 2015Appointment of Mr Philip Higginbottom as a director on 21 January 2015 (2 pages)
27 January 2015Appointment of Jane Hendley as a director on 21 January 2015 (2 pages)
24 November 2014Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Adam David Christopher Westley 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 Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Jonathon Colin Fyfe Crawford 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 Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 July 2014Termination of appointment of Graham Stuart Hardcastle as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Graham Stuart Hardcastle as a director on 24 July 2014 (1 page)
25 July 2014Appointment of Adam David Christopher Westley as a director on 24 July 2014 (2 pages)
25 July 2014Appointment of Adam David Christopher Westley as a director on 24 July 2014 (2 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
24 April 2014Appointment of Graham Stuart Hardcastle as a director (2 pages)
24 April 2014Appointment of Graham Stuart Hardcastle as a director (2 pages)
2 April 2014Termination of appointment of Garry Barnes as a director (1 page)
2 April 2014Termination of appointment of Garry Barnes as a director (1 page)
25 February 2014Director's details changed for Edward Leonard Rutter on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Garry Elliot Barnes on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Garry Elliot Barnes on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Michael Charles Duncombe on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Glendon Dallard on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Michael Charles Duncombe on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Edward Leonard Rutter on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Gary Dennis Peters on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Gary Dennis Peters on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Michael Charles Duncombe on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Glendon Dallard on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Gary Dennis Peters on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Glendon Dallard on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Edward Leonard Rutter on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Kenneth Joseph Mallin on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Kenneth Joseph Mallin on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Mr Garry Elliot Barnes on 2 December 2013 (2 pages)
25 February 2014Director's details changed for Kenneth Joseph Mallin on 2 December 2013 (2 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 Barnes 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 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
21 August 2013Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013 (3 pages)
21 August 2013Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013 (3 pages)
2 April 2013Company name changed bridon trustees LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed bridon trustees LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 March 2013Incorporation (41 pages)
28 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 March 2013Incorporation (41 pages)