BRIDON FIBRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRIDON FIBRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00036765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIDON FIBRES LIMITED?

    • (7499) /

    Where is BRIDON FIBRES LIMITED located?

    Registered Office Address
    Icon Building
    Balby Carr Bank
    DN4 5JQ Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDON FIBRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDON FIBRES LTDOct 03, 1984Oct 03, 1984
    BRIDON FIBRES AND PLASTICS LIMITEDJul 06, 1892Jul 06, 1892

    What are the latest accounts for BRIDON FIBRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for BRIDON FIBRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on Oct 17, 2015

    2 pagesAD01

    Restoration by order of the court

    4 pagesAC92

    legacy

    1 pages652a

    Accounts made up to Mar 31, 2005

    2 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages287

    Accounts made up to Mar 31, 2004

    2 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2003

    11 pagesAA

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2002

    10 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363a

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Mar 31, 2001

    8 pagesAA

    legacy

    6 pages363a

    Who are the officers of BRIDON FIBRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    RUTHERFORD, Stephen John
    8 Harewood
    Molescroft
    HU17 7EF Beverley
    North Humberside
    Director
    8 Harewood
    Molescroft
    HU17 7EF Beverley
    North Humberside
    EnglandBritishManaging Director8863470001
    CRAZE, Diane
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    Secretary
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    BritishCompany Secretary35170730001
    DOIG, Ian Stuart
    339 Haggstones Road
    Worrall
    S30 3AB Sheffield
    South Yorkshire
    Secretary
    339 Haggstones Road
    Worrall
    S30 3AB Sheffield
    South Yorkshire
    British55400670001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    BritishChartered Accountant22243580004
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Director
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    BritishCompany Secretary640090001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    BritishChartered Accountant22243580004
    SLATER, Stephen Paul
    11 Laxton Garth
    Kirk Ella
    HU10 7NN Hull
    North Humberside
    Director
    11 Laxton Garth
    Kirk Ella
    HU10 7NN Hull
    North Humberside
    BritishManager29867710001
    YEARDLEY, John Kenneth
    42 Westmount Road
    Eltham
    SE9 1JE London
    Director
    42 Westmount Road
    Eltham
    SE9 1JE London
    EnglandEnglishCompany Director20473690001

    Does BRIDON FIBRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jun 15, 1971
    Delivered On Jun 18, 1971
    Outstanding
    Amount secured
    For securing debenture stock of bristish ropes LTD amounting to £3,000,000
    Short particulars
    First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Prudential Assurance Co.
    Transactions
    • Jun 18, 1971Registration of a charge
    Trust deed for
    Created On Nov 25, 1968
    Delivered On Dec 10, 1968
    Outstanding
    Amount secured
    For securing debenture stock of british ropes LTD amounting to £2,000,000 25/11/68
    Short particulars
    First floating charge on (see doc 151 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Dec 10, 1968Registration of a charge
    Agreement
    Created On Jun 28, 1951
    Delivered On Jul 19, 1951
    Outstanding
    Amount secured
    Varying the conditions of outstanding debentures of a series of debentures for £22,000 secured by trust deed dated 31/08/1909
    Short particulars
    Undertaking all property present and future including uncalled capital land with rope manufacturing and other buildings at west derby. Certain debentures in the chiltam national ammunition company limited.
    Persons Entitled
    • S Cabrin
    • J D G Jones
    Transactions
    • Jul 19, 1951Registration of a charge
    Memo of agreement increasing rate of interest on and extending time for repayment on second debs reg. Pursuant to an order of high ct. Chancery div. Dated 23/08/1916
    Created On Jun 29, 1916
    Delivered On Sep 08, 1916
    Outstanding
    Amount secured
    Increased rate of interest on £1500. second deb
    Short particulars
    Undertaking & all property present and future including uncalled capital for time being.
    Persons Entitled
    • C H Hind.
    • H W Herd
    • H W Dickie
    Transactions
    • Sep 08, 1916Registration of a charge
    Memorandum of agreement increasing rate of interest on and extending time for repayment on £17,200 debs reg. Pursuant to order of high court chancery div. Dated 23/08/1916
    Created On Jun 29, 1916
    Delivered On Sep 08, 1916
    Outstanding
    Amount secured
    Increased rate of interest on £17,200
    Short particulars
    Undertaking & all property present and future including uncalled capital for time being.
    Persons Entitled
    • J W Davidson
    • J F J Wordsworth
    • F H Notts
    Transactions
    • Sep 08, 1916Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0