About

Registered Number: 00780876
Date of Incorporation: 14/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: Bribex House, 10 North Road, Yate, South Gloucestershire, BS37 7PA

 

Founded in 1963, Bribex Ltd are based in South Gloucestershire, it has a status of "Active". This organisation currently employs 21-50 people. The companies directors are listed as Archer, Timothy, Freeman, Kenneth, Fry, John David, Hull, Christiane Renee Marthe, Hull, Geoffrey Philip Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Timothy 16 October 1991 15 September 1993 1
FREEMAN, Kenneth 01 September 1997 27 March 2000 1
FRY, John David 01 September 1997 06 July 1999 1
HULL, Christiane Renee Marthe N/A 30 November 2000 1
HULL, Geoffrey Philip Ian 16 October 1991 15 September 1993 1

Filing History

Document Type Date
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 August 2015
DISS40 - Notice of striking-off action discontinued 05 June 2015
AA - Annual Accounts 05 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 02 July 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 07 December 2010
AAMD - Amended Accounts 07 October 2010
AAMD - Amended Accounts 07 October 2010
AAMD - Amended Accounts 07 October 2010
AA - Annual Accounts 03 September 2010
AA01 - Change of accounting reference date 22 March 2010
AAMD - Amended Accounts 07 November 2009
363a - Annual Return 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363s - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 15 October 2002
287 - Change in situation or address of Registered Office 09 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 10 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
225 - Change of Accounting Reference Date 27 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 07 August 1996
288 - N/A 08 November 1995
363b - Annual Return 08 November 1995
363(287) - N/A 08 November 1995
AA - Annual Accounts 16 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
363s - Annual Return 21 November 1994
288 - N/A 21 November 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 21 June 1993
288 - N/A 23 December 1992
288 - N/A 16 December 1992
395 - Particulars of a mortgage or charge 02 November 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 29 November 1991
395 - Particulars of a mortgage or charge 27 November 1991
288 - N/A 30 October 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
363 - Annual Return 30 September 1988
AA - Annual Accounts 30 September 1988
RESOLUTIONS - N/A 28 July 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
288 - N/A 14 August 1987
363 - Annual Return 08 September 1986
AA - Annual Accounts 18 August 1986
NEWINC - New incorporation documents 14 November 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2008 Outstanding

N/A

Single debenture 23 October 1992 Fully Satisfied

N/A

Legal mortgage 22 November 1991 Fully Satisfied

N/A

Debenture 08 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.