Balby Carr Bank
Doncaster
DN4 8DG
Director Name | Aniko Pike |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Emea Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Mr Bruno Rene Marta Albert Cluydts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 September 2022(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Unit Manager |
Country of Residence | Belgium |
Correspondence Address | Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ontario Teachers' Pension Plan Board Leconfield Ho Curzon Street London W1J 5JA |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Roman Alex Duch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Icon Building 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(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Brett Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2018(4 years after company formation) |
Appointment Duration | 9 months (resigned 31 July 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Icon Building 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(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2021) |
Role | Finance Director Emeia |
Country of Residence | England |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Curd Vandekerckhove |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
28 June 2016 | Delivered on: 4 July 2016 Persons entitled: Rbc Europe Limited as the Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(b) of the debenture, the company charged by way of first fixed charge all its material intellectual property (although no further details are specified in the debenture). For further details, please refer to the debenture.. Pursuant to clause 3.1(a) and 3.1(b) of the debenture, the company charged by way of first legal mortgage and first fixed charge all its material freehold and leasehold property (although no further details are specified in the debenture). For further details, please refer to the debenture. Outstanding |
---|---|
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: Royal Bank of Canada as Security Agent Classification: A registered charge Outstanding |
14 October 2014 | Delivered on: 24 October 2014 Satisfied on: 21 November 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Fully Satisfied |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
5 April 2023 | Registered office address changed from Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG on 5 April 2023 (1 page) |
16 November 2022 | Termination of appointment of Curd Vandekerckhove as a director on 27 September 2022 (1 page) |
16 November 2022 | Appointment of Mr Bruno Rene Marta Albert Cluydts as a director on 27 September 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
18 February 2022 | Termination of appointment of Gareth John Cook as a director on 4 November 2021 (1 page) |
18 February 2022 | Appointment of Aniko Pike as a director on 1 February 2022 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
29 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 September 2019
|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
13 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
1 May 2020 | Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page) |
1 May 2020 | Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
23 January 2020 | Full accounts made up to 31 December 2018 (31 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
13 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
30 December 2019 | Resolutions
|
11 October 2019 | Confirmation statement made on 8 October 2019 with updates (6 pages) |
20 September 2019 | Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Brett Simpson as a director on 31 July 2019 (1 page) |
2 April 2019 | Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (34 pages) |
31 October 2018 | Appointment of Mr Brett Simpson as a director on 31 October 2018 (2 pages) |
25 October 2018 | Satisfaction of charge 092487100005 in full (4 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
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) |
4 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
27 November 2017 | Reduction of capital following redenomination. Statement of capital on 27 November 2017
|
27 November 2017 | Resolution to reduce capital after redenomination (2 pages) |
27 November 2017 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
16 November 2017 | Redenomination of shares. Statement of capital 25 August 2017
|
16 November 2017 | Redenomination of shares. Statement of capital 25 August 2017
|
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (74 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (74 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of name notice (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of name notice (2 pages) |
21 July 2016 | Appointment of Mr Bruno Jozef Maria Humblet 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 Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Mr 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 | Appointment of Kurt Demeuleneere 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) |
4 July 2016 | Registration of charge 092487100005, created on 28 June 2016 (61 pages) |
4 July 2016 | Registration of charge 092487100005, created on 28 June 2016 (61 pages) |
1 July 2016 | Satisfaction of charge 092487100002 in full (4 pages) |
1 July 2016 | Satisfaction of charge 092487100002 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) |
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 September 2015 | Full accounts made up to 31 December 2014 (64 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (64 pages) |
13 August 2015 | Registered office address changed from Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 13 August 2015 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
2 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
10 December 2014 | Appointment of Mr Andrew David Caffyn as a director on 30 October 2014 (3 pages) |
10 December 2014 | Appointment of Mr Andrew David Caffyn as a director on 30 October 2014 (3 pages) |
10 December 2014 | Second filing of AP01 previously delivered to Companies House
|
10 December 2014 | Second filing of AP01 previously delivered to Companies House
|
21 November 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2014 | Appointment of Roman Duch as a director on 30 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Satisfaction of charge 092487100001 in full (4 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
21 November 2014 | Appointment of Roman Duch as a director on 30 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Sub-division of shares on 4 November 2014 (5 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
21 November 2014 | Sub-division of shares on 4 November 2014 (5 pages) |
21 November 2014 | Sub-division of shares on 4 November 2014 (5 pages) |
21 November 2014 | Change of share class name or designation (2 pages) |
21 November 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2014 | Change of share class name or designation (2 pages) |
21 November 2014 | Satisfaction of charge 092487100001 in full (4 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
19 November 2014 | Registration of charge 092487100004, created on 12 November 2014 (56 pages) |
19 November 2014 | Registration of charge 092487100002, created on 12 November 2014 (51 pages) |
19 November 2014 | Registration of charge 092487100003, created on 12 November 2014 (55 pages) |
19 November 2014 | Registration of charge 092487100002, created on 12 November 2014 (51 pages) |
19 November 2014 | Registration of charge 092487100003, created on 12 November 2014 (55 pages) |
19 November 2014 | Registration of charge 092487100004, created on 12 November 2014 (56 pages) |
24 October 2014 | Registration of charge 092487100001, created on 14 October 2014 (53 pages) |
24 October 2014 | Registration of charge 092487100001, created on 14 October 2014 (53 pages) |
3 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|