BRIDON INTERNATIONAL LTD.

BRIDON INTERNATIONAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIDON INTERNATIONAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00416671
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRIDON INTERNATIONAL LTD.?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing

    Where is BRIDON INTERNATIONAL LTD. located?

    Registered Office Address
    Bridon International Ltd Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDON INTERNATIONAL LTD.?

    Previous Company Names
    Company NameFromUntil
    BRIDON ROPES LIMITEDMar 01, 1990Mar 01, 1990
    BRITISH ROPES LIMITEDJan 01, 1983Jan 01, 1983
    BRIDON STEEL LIMITEDAug 07, 1946Aug 07, 1946

    What are the latest accounts for BRIDON INTERNATIONAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRIDON INTERNATIONAL LTD.?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for BRIDON INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Appointment of Peter Clara Poelman as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Georgios Tsakos as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 11, 2024 with updates

    6 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Bridon Limited as a person with significant control on Apr 22, 2020

    1 pagesPSC07

    Notification of Bridon Holdings Limited as a person with significant control on Apr 22, 2020

    2 pagesPSC02

    Statement of capital following an allotment of shares on Sep 12, 2024

    • Capital: GBP 102,919,867
    6 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Deed of assignment / debt to equity agreement 12/09/2024
    RES13

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Termination of appointment of Damien Boffé as a director on May 30, 2024

    1 pagesTM01

    Appointment of Mr Erik Jagers as a director on May 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Change of details for Bridon Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Registered office address changed from Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG on Apr 05, 2023

    1 pagesAD01

    Second filing for the termination of Mr Steve Weston as a director

    5 pagesRP04TM01

    Second filing for the appointment of Mr Georgios Tsakos as a director

    6 pagesRP04AP01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Termination of appointment of Steve Weston as a director on Jul 14, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 17, 2022Clarification A second filed TM01 was registered on 17/10/2022

    Appointment of Mr Georgios Tsakos as a director on Jul 14, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 17, 2022Clarification A second filed AP01 was registered on 17/10/2022

    Who are the officers of BRIDON INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGERS, Erik
    9840 De Pinte
    Langevelddreef 4/0002
    Belgium
    Director
    9840 De Pinte
    Langevelddreef 4/0002
    Belgium
    BelgiumBelgian323937590001
    PIKE, Aniko
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    Director
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    United KingdomHungarian292693550001
    POELMAN, Peter Clara
    Bekaertstraat 2
    8550 Zwevegem
    Nv Bekaert Sa
    Belgium
    Director
    Bekaertstraat 2
    8550 Zwevegem
    Nv Bekaert Sa
    Belgium
    BelgiumBelgian337489460001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    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
    British22243580004
    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
    WESTLEY, Adam David Christopher
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Secretary
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    182812580001
    ARMITAGE, George Edward
    Lawn House 8 Boulton Drive
    Old Cantley
    DN3 3QX Doncaster
    South Yorkshire
    Director
    Lawn House 8 Boulton Drive
    Old Cantley
    DN3 3QX Doncaster
    South Yorkshire
    British13159270001
    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
    British10167540002
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritish261469100001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    United KingdomBritish65585200001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    BOFFÉ, Damien
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    Director
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    BelgiumBelgian269317580001
    BRIMBLE, Stephen John
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish114674310001
    CAFFYN, Andrew David
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    United Kingdom
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    United Kingdom
    United KingdomBritish192849650001
    CLAYTON, John Brian
    Littlesway
    Wreay
    CA4 0RL Carlisle
    Cumbria
    Director
    Littlesway
    Wreay
    CA4 0RL Carlisle
    Cumbria
    British13214110001
    COOK, Gareth John
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    EnglandBritish190473570002
    DEMEULENEERE, Kurt
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    EnglandBelgian210701250001
    DUCH, Roman Alex
    First Point
    Balby Carr Bank
    DN4 57Q Doncaster
    Icon Building
    South Yorkshire
    United Kingdom
    Director
    First Point
    Balby Carr Bank
    DN4 57Q Doncaster
    Icon Building
    South Yorkshire
    United Kingdom
    CanadaCanadian173468430001
    DUNKLEY, Hugo Nicholas Canning
    Dunstan Farm
    Shaw Lock Gringley On The Hill
    DN10 4SH Doncaster
    South Yorkshire
    Director
    Dunstan Farm
    Shaw Lock Gringley On The Hill
    DN10 4SH Doncaster
    South Yorkshire
    British31319840001
    GRAHAM-ADRIANI, Robin Paul
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandNetherlands137425910001
    GRIFFIN, Claudia Maria
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    GermanyGerman244275210001
    HUMBLET, Bruno Jozef Maria
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    BelgiumBelgian118496790001
    HURD, Raymond Clifford
    34 Sandrock Drive
    DN4 6DT Doncaster
    South Yorkshire
    Director
    34 Sandrock Drive
    DN4 6DT Doncaster
    South Yorkshire
    EnglandBritish49391470001
    KENNEDY, Iain Alexander
    First Point
    Balby Carr Bank
    DN4 57Q Doncaster
    Icon Building
    South Yorkshire
    United Kingdom
    Director
    First Point
    Balby Carr Bank
    DN4 57Q Doncaster
    Icon Building
    South Yorkshire
    United Kingdom
    United KingdomBritish59809080008
    MACGREGOR, Allan George
    71 Ellers Avenue
    Bessecarr
    DN4 7DZ Doncaster
    South Yorkshire
    Director
    71 Ellers Avenue
    Bessecarr
    DN4 7DZ Doncaster
    South Yorkshire
    EnglandBritish20616320001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish70138900002
    NALLI, Roberto
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    CanadaCanadian210707840001
    NAYLOR, Peter Howard
    18 Torne View
    Auckley
    DN9 3PQ Doncaster
    South Yorkshire
    Director
    18 Torne View
    Auckley
    DN9 3PQ Doncaster
    South Yorkshire
    British31237210001
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    British6036000006
    NORTH, Stephen William
    2 Warren Close
    Woodsetts
    S81 8SL Worksop
    Nottinghamshire
    Director
    2 Warren Close
    Woodsetts
    S81 8SL Worksop
    Nottinghamshire
    British13214120002
    PEART, Alistair Garfield
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    Director
    First Point
    Balby Carr Bank
    DN4 5JQ Doncaster
    Icon Building
    South Yorkshire
    United KingdomBritish46883800002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish105740640001
    PETERSEN, Ronald John
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    Director
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    EnglandAmerican59083320001

    Who are the persons with significant control of BRIDON INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    Apr 22, 2020
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07353757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    Apr 06, 2016
    Technology Centre
    Balby Carr Bank
    DN4 8DG Doncaster
    Bridon International Ltd
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00198474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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