Balby Carr Bank
Doncaster
DN4 8DG
Director Name | Bruno Rene Marta Albert Cluydts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 26 May 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 02 January 2024) |
Role | Chief Strategy Officer Bbrg |
Country of Residence | Belgium |
Correspondence Address | Nv Bekaert Sa Bekaertstraat 2 8550 Zwevegem Belgium |
Director Name | Mr Damien BoffÉ |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 26 May 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 02 January 2024) |
Role | Vp Finance Bbrg |
Country of Residence | Belgium |
Correspondence Address | Bekaert Wire Rope Industry Nv Bekaertstraat 2 8550 Zwevegem Belgium |
Director Name | Mr Jonathon Colin Fyfe Crawford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Director Name | Gary Dennis Peters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Kenneth Joseph Mallin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Michael Charles Duncombe |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Glendon Dallard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Mr Edward Leonard Rutter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Secretary Name | Mr Garry Elliott Barnes |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B59 6HN |
Secretary Name | Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 07 October 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Director Name | Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Director Name | Mr Philip Edward Higginbottom |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Jane Hendley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2018) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Warren Michael O'Brien |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Henry Taylor-Toone |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2018) |
Role | Group Accounting Manager |
Country of Residence | England |
Correspondence Address | Icon Building First Point 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 November 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2021) |
Role | Finance Director Emeia |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Christopher Finlay |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2023) |
Role | Quality And Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Jenny Nightingale-Newton |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2023) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Capital Cranfield Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2023) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Website | bridon.com |
---|
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 |
1 at £1 | Bridon International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Gareth Cook as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Henry Taylor-Toone as a director on 1 November 2018 (1 page) |
6 June 2018 | Termination of appointment of Edward Leonard Rutter as a director on 6 June 2018 (1 page) |
6 June 2018 | Appointment of Capital Cranfield Trustees Limited as a director on 6 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Jane Hendley as a director on 6 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Michael Charles Duncombe as a director on 6 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Henry Taylor-Toone as a director on 26 February 2018 (2 pages) |
29 January 2018 | Termination of appointment of Warren O'brien as a director on 26 January 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Kenneth Joseph Mallin as a director on 1 January 2018 (1 page) |
9 October 2017 | Termination of appointment of Philip Higginbottom as a director on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Philip Higginbottom as a director on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Warren O'brien as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Warren O'brien as a director on 28 September 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 August 2017 | Change of details for Bridon International Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Bridon International Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 January 2015 | Appointment of Jane Hendley as a director on 21 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Philip Higginbottom as a director on 21 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Philip Higginbottom as a director on 21 January 2015 (2 pages) |
27 January 2015 | Appointment of Jane Hendley as a director on 21 January 2015 (2 pages) |
24 November 2014 | Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (2 pages) |
24 November 2014 | Registered 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 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 12 November 2014 (2 pages) |
24 November 2014 | Registered 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 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 July 2014 | Termination of appointment of Graham Stuart Hardcastle as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Graham Stuart Hardcastle as a director on 24 July 2014 (1 page) |
25 July 2014 | Appointment of Adam David Christopher Westley as a director on 24 July 2014 (2 pages) |
25 July 2014 | Appointment of Adam David Christopher Westley as a director on 24 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 April 2014 | Appointment of Graham Stuart Hardcastle as a director (2 pages) |
24 April 2014 | Appointment of Graham Stuart Hardcastle as a director (2 pages) |
2 April 2014 | Termination of appointment of Garry Barnes as a director (1 page) |
2 April 2014 | Termination of appointment of Garry Barnes as a director (1 page) |
25 February 2014 | Director's details changed for Edward Leonard Rutter on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Garry Elliot Barnes on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Garry Elliot Barnes on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Michael Charles Duncombe on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Glendon Dallard on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Michael Charles Duncombe on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Edward Leonard Rutter on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Gary Dennis Peters on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Gary Dennis Peters on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Michael Charles Duncombe on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Glendon Dallard on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Gary Dennis Peters on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Glendon Dallard on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Edward Leonard Rutter on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Kenneth Joseph Mallin on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Kenneth Joseph Mallin on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Garry Elliot Barnes on 2 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Kenneth Joseph Mallin on 2 December 2013 (2 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 Barnes as a secretary (1 page) |
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
12 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
12 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
21 August 2013 | Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013 (3 pages) |
21 August 2013 | Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013 (3 pages) |
2 April 2013 | Company name changed bridon trustees LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Company name changed bridon trustees LIMITED\certificate issued on 02/04/13
|
28 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 March 2013 | Incorporation (41 pages) |
28 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 March 2013 | Incorporation (41 pages) |