BRIDON INTERNATIONAL LTD.
Overview
| Company Name | BRIDON INTERNATIONAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00416671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRIDON INTERNATIONAL LTD.?
| Company Name | From | Until |
|---|---|---|
| BRIDON ROPES LIMITED | Mar 01, 1990 | Mar 01, 1990 |
| BRITISH ROPES LIMITED | Jan 01, 1983 | Jan 01, 1983 |
| BRIDON STEEL LIMITED | Aug 07, 1946 | Aug 07, 1946 |
What are the latest accounts for BRIDON INTERNATIONAL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIDON INTERNATIONAL LTD.?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for BRIDON INTERNATIONAL LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Appointment of Peter Clara Poelman as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Georgios Tsakos as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 11, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Cessation of Bridon Limited as a person with significant control on Apr 22, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Bridon Holdings Limited as a person with significant control on Apr 22, 2020 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2024
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||||||
Termination of appointment of Damien Boffé as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Erik Jagers as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Bridon Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Second filing for the termination of Mr Steve Weston as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the appointment of Mr Georgios Tsakos as a director | 6 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||||||
Termination of appointment of Steve Weston as a director on Jul 14, 2022 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Georgios Tsakos as a director on Jul 14, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of BRIDON INTERNATIONAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAGERS, Erik | Director | 9840 De Pinte Langevelddreef 4/0002 Belgium | Belgium | Belgian | 323937590001 | |||||
| PIKE, Aniko | Director | Technology Centre Balby Carr Bank DN4 8DG Doncaster Bridon International Ltd United Kingdom | United Kingdom | Hungarian | 292693550001 | |||||
| POELMAN, Peter Clara | Director | Bekaertstraat 2 8550 Zwevegem Nv Bekaert Sa Belgium | Belgium | Belgian | 337489460001 | |||||
| BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwickshire | British | 261469100001 | ||||||
| BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
| WESTLEY, Adam David Christopher | Secretary | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | 182812580001 | |||||||
| ARMITAGE, George Edward | Director | Lawn House 8 Boulton Drive Old Cantley DN3 3QX Doncaster South Yorkshire | British | 13159270001 | ||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BARNES, Garry Elliot, Mr. | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | England | British | 261469100001 | |||||
| BESWICK, Graham John | Director | 14 The Woods WD7 7HF Radlett Hertfordshire | United Kingdom | British | 65585200001 | |||||
| BILES, John Anthony | Director | The Old Manor Cliftons Lane RH2 9RA Reigate Surrey | England | British | 143968860002 | |||||
| BOFFÉ, Damien | Director | Technology Centre Balby Carr Bank DN4 8DG Doncaster Bridon International Ltd United Kingdom | Belgium | Belgian | 269317580001 | |||||
| BRIMBLE, Stephen John | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 114674310001 | |||||
| CAFFYN, Andrew David | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire United Kingdom | United Kingdom | British | 192849650001 | |||||
| CLAYTON, John Brian | Director | Littlesway Wreay CA4 0RL Carlisle Cumbria | British | 13214110001 | ||||||
| COOK, Gareth John | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | England | British | 190473570002 | |||||
| DEMEULENEERE, Kurt | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | England | Belgian | 210701250001 | |||||
| DUCH, Roman Alex | Director | First Point Balby Carr Bank DN4 57Q Doncaster Icon Building South Yorkshire United Kingdom | Canada | Canadian | 173468430001 | |||||
| DUNKLEY, Hugo Nicholas Canning | Director | Dunstan Farm Shaw Lock Gringley On The Hill DN10 4SH Doncaster South Yorkshire | British | 31319840001 | ||||||
| GRAHAM-ADRIANI, Robin Paul | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | England | Netherlands | 137425910001 | |||||
| GRIFFIN, Claudia Maria | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | Germany | German | 244275210001 | |||||
| HUMBLET, Bruno Jozef Maria | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | Belgium | Belgian | 118496790001 | |||||
| HURD, Raymond Clifford | Director | 34 Sandrock Drive DN4 6DT Doncaster South Yorkshire | England | British | 49391470001 | |||||
| KENNEDY, Iain Alexander | Director | First Point Balby Carr Bank DN4 57Q Doncaster Icon Building South Yorkshire United Kingdom | United Kingdom | British | 59809080008 | |||||
| MACGREGOR, Allan George | Director | 71 Ellers Avenue Bessecarr DN4 7DZ Doncaster South Yorkshire | England | British | 20616320001 | |||||
| MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 70138900002 | |||||
| NALLI, Roberto | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | Canada | Canadian | 210707840001 | |||||
| NAYLOR, Peter Howard | Director | 18 Torne View Auckley DN9 3PQ Doncaster South Yorkshire | British | 31237210001 | ||||||
| NEWMAN, James Henry | Director | Smithy Cottage Newton Kyme LS29 9LS Tadcaster North Yorkshire | British | 6036000006 | ||||||
| NORTH, Stephen William | Director | 2 Warren Close Woodsetts S81 8SL Worksop Nottinghamshire | British | 13214120002 | ||||||
| PEART, Alistair Garfield | Director | First Point Balby Carr Bank DN4 5JQ Doncaster Icon Building South Yorkshire | United Kingdom | British | 46883800002 | |||||
| PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 105740640001 | |||||
| PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | 59083320001 |
Who are the persons with significant control of BRIDON INTERNATIONAL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridon Holdings Limited | Apr 22, 2020 | Technology Centre Balby Carr Bank DN4 8DG Doncaster Bridon International Ltd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridon Limited | Apr 06, 2016 | Technology Centre Balby Carr Bank DN4 8DG Doncaster Bridon International Ltd United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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