About

Registered Number: 00416671
Date of Incorporation: 07/08/1946 (77 years and 8 months ago)
Company Status: Active
Registered Address: Icon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JQ

 

Founded in 1946, Bridon International Ltd has its registered office in South Yorkshire. We do not know the number of employees at this company. The current directors of the company are listed as Weston, Steve, Westley, Adam David Christopher, Brimble, Stephen John, Dunkley, Hugo Nicholas Canning, Naylor, Peter Howard, Stacey, Andrew Gordon, Dr in the Companies House registry. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Steve 01 April 2019 - 1
BRIMBLE, Stephen John 18 December 2006 31 December 2009 1
DUNKLEY, Hugo Nicholas Canning N/A 02 July 1995 1
NAYLOR, Peter Howard 21 May 1993 02 July 1995 1
STACEY, Andrew Gordon, Dr N/A 28 July 1997 1
Secretary Name Appointed Resigned Total Appointments
WESTLEY, Adam David Christopher 07 October 2013 12 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
SH01 - Return of Allotment of shares 06 May 2020
RESOLUTIONS - N/A 05 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 23 January 2020
SH01 - Return of Allotment of shares 31 December 2019
RESOLUTIONS - N/A 30 December 2019
CS01 - N/A 11 October 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 04 December 2018
MR04 - N/A 25 October 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 03 October 2017
SH01 - Return of Allotment of shares 23 June 2017
RESOLUTIONS - N/A 06 June 2017
RESOLUTIONS - N/A 06 June 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 19 October 2016
MR01 - N/A 04 October 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
MR01 - N/A 20 February 2015
MR01 - N/A 20 February 2015
MR01 - N/A 18 February 2015
MR01 - N/A 23 December 2014
RESOLUTIONS - N/A 09 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2014
SH08 - Notice of name or other designation of class of shares 09 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 18 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AP03 - Appointment of secretary 12 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 September 2011
RESOLUTIONS - N/A 27 October 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 10 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AUD - Auditor's letter of resignation 02 February 2009
AUD - Auditor's letter of resignation 02 February 2009
225 - Change of Accounting Reference Date 10 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 27 October 2008
RESOLUTIONS - N/A 21 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 25 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363a - Annual Return 29 October 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 22 November 2002
353 - Register of members 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
363a - Annual Return 31 October 2002
AUD - Auditor's letter of resignation 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2002
AA - Annual Accounts 28 January 2002
363a - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 07 November 2000
353 - Register of members 07 November 2000
287 - Change in situation or address of Registered Office 05 May 2000
353 - Register of members 04 May 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1999
AA - Annual Accounts 02 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
AUD - Auditor's letter of resignation 07 December 1998
363a - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
287 - Change in situation or address of Registered Office 17 December 1997
225 - Change of Accounting Reference Date 16 December 1997
363a - Annual Return 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
AA - Annual Accounts 02 November 1996
363a - Annual Return 02 November 1996
288 - N/A 25 September 1996
288 - N/A 29 May 1996
395 - Particulars of a mortgage or charge 14 March 1996
363x - Annual Return 31 October 1995
AA - Annual Accounts 14 August 1995
288 - N/A 18 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 13 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 11 October 1994
288 - N/A 21 July 1994
CERTNM - Change of name certificate 12 May 1994
288 - N/A 27 April 1994
363x - Annual Return 28 November 1993
AA - Annual Accounts 19 August 1993
288 - N/A 25 June 1993
288 - N/A 17 June 1993
363x - Annual Return 04 November 1992
AA - Annual Accounts 04 September 1992
288 - N/A 06 July 1992
363x - Annual Return 04 December 1991
288 - N/A 12 November 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 14 May 1991
363 - Annual Return 27 November 1990
288 - N/A 03 October 1990
CERTNM - Change of name certificate 28 February 1990
288 - N/A 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
RESOLUTIONS - N/A 01 November 1989
123 - Notice of increase in nominal capital 01 November 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 27 June 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 13 September 1988
288 - N/A 11 March 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 19 June 1987
288 - N/A 21 January 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
288 - N/A 06 June 1986
CERTNM - Change of name certificate 01 January 1983
MISC - Miscellaneous document 25 March 1974
CERTNM - Change of name certificate 03 September 1973
RESOLUTIONS - N/A 16 September 1968
NEWINC - New incorporation documents 07 August 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2016 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 15 December 2014 Outstanding

N/A

Letter of charge 27 February 1996 Fully Satisfied

N/A

Supplemental trust deed 15 June 1971 Fully Satisfied

N/A

Floating charge 25 November 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.