AMSAFE BRIDPORT LIMITED

Register to unlock more data on OkredoRegister

AMSAFE BRIDPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00140449

Incorporation date

25/05/1915

Size

Full

Contacts

Registered address

Registered address

The Court, West Street, Bridport, Dorset DT6 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1915)
dot icon10/04/2026
Appointment of Mr. Benjamin Remer Rosenblum as a director on 2026-04-07
dot icon20/02/2026
Termination of appointment of Audun Ror as a director on 2026-01-29
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon08/10/2025
Full accounts made up to 2024-09-30
dot icon29/09/2025
-
dot icon16/09/2025
Termination of appointment of Jonathan Paul Whiterod as a secretary on 2025-09-16
dot icon15/09/2025
Appointment of Mr Fazil Rashtan as a secretary on 2025-09-15
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon02/12/2024
Full accounts made up to 2023-09-30
dot icon06/07/2024
Termination of appointment of Jeremy Christopher Ashton as a director on 2024-07-06
dot icon06/07/2024
Appointment of Mr Audun Ror as a director on 2024-07-06
dot icon15/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon03/08/2023
Full accounts made up to 2022-09-30
dot icon01/06/2023
Appointment of Mr Jonathan Paul Whiterod as a secretary on 2023-06-01
dot icon29/03/2023
Termination of appointment of Lee James Stork as a director on 2023-03-29
dot icon29/03/2023
Appointment of Mrs Tracy Maria Jones as a director on 2023-03-29
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon13/12/2022
Full accounts made up to 2021-09-30
dot icon04/02/2022
Full accounts made up to 2020-09-30
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon20/09/2021
Appointment of Mr Jeremy Christopher Ashton as a director on 2021-09-13
dot icon01/02/2021
Termination of appointment of Jason Mark Abbott as a director on 2021-02-01
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon01/10/2020
Full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon26/11/2019
Change of details for Transdigm Inc as a person with significant control on 2019-11-26
dot icon17/10/2019
Appointment of Ms Liza Ann Sabol as a director on 2019-10-16
dot icon17/10/2019
Termination of appointment of Jonathan David Crandall as a director on 2019-10-16
dot icon19/06/2019
Full accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon03/09/2018
Appointment of Mr Jonathan Crandall as a director on 2018-08-29
dot icon29/08/2018
Termination of appointment of James Leonard Skulina as a director on 2018-08-29
dot icon03/08/2018
Full accounts made up to 2017-09-30
dot icon16/01/2018
Appointment of Mr James Skulina as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Terrance Mark Paradie as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Ian Paul Kentfield as a director on 2018-01-15
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon19/07/2017
Full accounts made up to 2016-09-30
dot icon21/06/2017
Appointment of Mr Jason Mark Abbott as a director on 2017-06-19
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon27/10/2016
Appointment of Mr Lee James Stork as a director on 2016-10-14
dot icon27/10/2016
Termination of appointment of Leslie George White as a director on 2016-10-14
dot icon29/09/2016
Director's details changed for Mr Ian Paul Kentfield on 2016-09-28
dot icon08/08/2016
Full accounts made up to 2015-09-30
dot icon04/08/2016
Appointment of Mr Terrance Mark Paradie as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Gregory Rufus as a director on 2016-08-03
dot icon26/02/2016
Registration of charge 001404490005, created on 2016-02-18
dot icon17/02/2016
Satisfaction of charge 2 in full
dot icon17/02/2016
Satisfaction of charge 1 in full
dot icon17/02/2016
Satisfaction of charge 3 in full
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/08/2014
All of the property or undertaking has been released from charge 1
dot icon28/08/2014
All of the property or undertaking has been released from charge 2
dot icon28/08/2014
All of the property or undertaking has been released from charge 3
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon26/02/2014
Statement of capital on 2014-02-26
dot icon26/02/2014
Statement by directors
dot icon26/02/2014
Solvency statement dated 10/02/14
dot icon26/02/2014
Resolutions
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Ian Paul Kentfield on 2012-02-16
dot icon16/12/2013
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon16/12/2013
Satisfaction of charge 4 in full
dot icon03/09/2013
Full accounts made up to 2012-09-30
dot icon06/03/2013
Auditor's resignation
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Malcolm Brooks as a secretary
dot icon03/01/2013
Appointment of Mr Leslie George White as a director
dot icon03/01/2013
Termination of appointment of Malcolm Brooks as a director
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Termination of appointment of Dennis Gilbert as a director
dot icon01/03/2012
Appointment of Gregory Rufus as a director
dot icon01/03/2012
Termination of appointment of Terence Lyons as a director
dot icon01/03/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Ian Paul Kentfield on 2011-07-11
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Alan Mcilwraith as a director
dot icon23/03/2011
Appointment of Mr Ian Paul Kentfield as a director
dot icon17/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Secretary's details changed for Malcolm Stuart Brooks on 2010-05-12
dot icon12/05/2010
Secretary's details changed for Malcolm Stuart Brooks on 2010-05-12
dot icon17/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon17/12/2009
Director's details changed for Malcolm Stuart Brooks on 2009-12-17
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed mr terence w lyons
dot icon18/02/2009
Appointment terminated director kenneth beckemeyer
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Director appointed mr dennis gilbert
dot icon11/06/2008
Appointment terminated director terence lyons
dot icon18/12/2007
Return made up to 11/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Particulars of mortgage/charge
dot icon19/03/2007
Full accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 11/12/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/10/2004
New director appointed
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon14/09/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 11/12/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 11/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Memorandum and Articles of Association
dot icon06/06/2001
Ad 22/05/01--------- £ si 4199950@1=4199950 £ ic 300050/4500000
dot icon06/06/2001
Nc inc already adjusted 22/05/01
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon05/01/2001
Certificate of change of name
dot icon21/12/2000
Return made up to 11/12/00; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Secretary resigned;director resigned
dot icon09/08/2000
Registered office changed on 09/08/00 from: c/o the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned;director resigned
dot icon02/08/2000
Director resigned
dot icon31/03/2000
Registered office changed on 31/03/00 from: the court, west street, bridport, dorset DT6 3QU
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon17/12/1999
Return made up to 11/12/99; no change of members
dot icon03/12/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon19/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon18/12/1998
Full accounts made up to 1998-07-31
dot icon17/12/1998
Return made up to 11/12/98; full list of members
dot icon11/11/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon14/07/1998
Secretary's particulars changed
dot icon27/02/1998
Certificate of change of name
dot icon02/02/1998
Full accounts made up to 1997-07-31
dot icon07/01/1998
Return made up to 11/12/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-07-31
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Return made up to 11/12/96; no change of members
dot icon03/06/1996
Director resigned
dot icon09/04/1996
New secretary appointed;new director appointed
dot icon20/02/1996
Full accounts made up to 1995-07-31
dot icon06/02/1996
Return made up to 11/12/95; full list of members
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon20/01/1995
Return made up to 11/12/94; no change of members
dot icon13/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1993-07-31
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Return made up to 11/12/93; no change of members
dot icon19/11/1993
Director resigned;new director appointed
dot icon06/07/1993
Director resigned
dot icon29/04/1993
Full accounts made up to 1992-07-31
dot icon07/01/1993
Return made up to 11/12/92; full list of members
dot icon14/10/1992
Certificate of change of name
dot icon01/04/1992
Full accounts made up to 1991-07-31
dot icon27/02/1992
Return made up to 11/12/91; no change of members
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon29/05/1991
Full accounts made up to 1990-07-31
dot icon29/01/1991
Return made up to 10/12/90; no change of members
dot icon16/07/1990
New director appointed
dot icon28/06/1990
Full accounts made up to 1989-07-31
dot icon24/01/1990
Return made up to 11/12/89; full list of members
dot icon16/06/1989
Full accounts made up to 1988-07-31
dot icon07/03/1989
Return made up to 05/12/88; full list of members
dot icon26/04/1988
Full accounts made up to 1987-07-31
dot icon26/04/1988
Return made up to 19/11/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-07-31
dot icon14/03/1987
Return made up to 20/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/02/1976
Accounts made up to 1975-07-31
dot icon01/12/1971
Certificate of change of name
dot icon25/05/1915
Miscellaneous
dot icon25/05/1915
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Geoffrey David
Director
01/10/1993 - 30/06/2000
21
White, Leslie George
Director
03/01/2013 - 14/10/2016
7
Brooks, Malcolm Stuart
Director
30/06/2005 - 31/12/2012
7
Prentice, Hamish Murray
Director
20/12/1999 - 14/08/2000
29
Kentfield, Ian Paul
Director
23/03/2011 - 15/01/2018
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSAFE BRIDPORT LIMITED

AMSAFE BRIDPORT LIMITED is an(a) Active company incorporated on 25/05/1915 with the registered office located at The Court, West Street, Bridport, Dorset DT6 3QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMSAFE BRIDPORT LIMITED?

toggle

AMSAFE BRIDPORT LIMITED is currently Active. It was registered on 25/05/1915 .

Where is AMSAFE BRIDPORT LIMITED located?

toggle

AMSAFE BRIDPORT LIMITED is registered at The Court, West Street, Bridport, Dorset DT6 3QU.

What does AMSAFE BRIDPORT LIMITED do?

toggle

AMSAFE BRIDPORT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AMSAFE BRIDPORT LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr. Benjamin Remer Rosenblum as a director on 2026-04-07.