BRIDON INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

BRIDON INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00416671

Incorporation date

07/08/1946

Size

Full

Contacts

Registered address

Registered address

Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1946)
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Peter Clara Poelman as a director on 2025-04-01
dot icon30/06/2025
Termination of appointment of Georgios Tsakos as a director on 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2024-10-11 with updates
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Notification of Bridon Holdings Limited as a person with significant control on 2020-04-22
dot icon14/11/2024
Cessation of Bridon Limited as a person with significant control on 2020-04-22
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon11/10/2024
Resolutions
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Appointment of Mr Erik Jagers as a director on 2024-05-30
dot icon21/06/2024
Termination of appointment of Damien Boffé as a director on 2024-05-30
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon06/04/2023
Change of details for Bridon Limited as a person with significant control on 2023-03-31
dot icon05/04/2023
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 2023-04-05
dot icon17/10/2022
Second filing for the appointment of Mr Georgios Tsakos as a director
dot icon17/10/2022
Second filing for the termination of Mr Steve Weston as a director
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Appointment of Mr Georgios Tsakos as a director on 2022-07-14
dot icon27/09/2022
Termination of appointment of Steve Weston as a director on 2022-07-14
dot icon18/02/2022
Appointment of Aniko Pike as a director on 2022-02-01
dot icon18/02/2022
Termination of appointment of Gareth John Cook as a director on 2021-11-04
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Appointment of Mr Damien Boffé as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Claudia Maria Griffin as a director on 2020-05-01
dot icon23/01/2020
Full accounts made up to 2018-12-31
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon30/12/2019
Resolutions
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon03/04/2019
Appointment of Mr Steve Weston as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Gareth Cook as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Luc Vankemmelbeke as a director on 2019-04-01
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon25/10/2018
Satisfaction of charge 004166710008 in full
dot icon17/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon20/07/2018
Appointment of Mr Luc Vankemmelbeke as a director on 2018-07-06
dot icon20/07/2018
Termination of appointment of Roberto Nalli as a director on 2018-07-06
dot icon16/04/2018
Termination of appointment of Bruno Jozef Maria Humblet as a director on 2018-03-29
dot icon16/03/2018
Appointment of Mrs Claudia Maria Griffin as a director on 2018-02-23
dot icon09/01/2018
Termination of appointment of Kurt Demeuleneere as a director on 2017-12-22
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Resolutions
dot icon09/12/2016
Full accounts made up to 2015-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon04/10/2016
Registration of charge 004166710008, created on 2016-09-20
dot icon21/07/2016
Termination of appointment of Iain Alexander Kennedy as a director on 2016-06-28
dot icon21/07/2016
Appointment of Roberto Nalli as a director on 2016-06-28
dot icon21/07/2016
Termination of appointment of Andrew David Caffyn as a director on 2016-06-28
dot icon21/07/2016
Appointment of Kurt Demeuleneere as a director on 2016-06-28
dot icon21/07/2016
Appointment of Bruno Jozef Maria Humblet as a director on 2016-06-28
dot icon21/07/2016
Termination of appointment of Jonathan Templeman as a director on 2016-06-28
dot icon01/07/2016
Satisfaction of charge 004166710005 in full
dot icon01/07/2016
Satisfaction of charge 004166710006 in full
dot icon01/07/2016
Satisfaction of charge 004166710007 in full
dot icon25/04/2016
Termination of appointment of Roman Alex Duch as a director on 2016-03-21
dot icon17/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Resolutions
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-11-07
dot icon20/02/2015
Registration of charge 004166710006, created on 2015-02-09
dot icon20/02/2015
Registration of charge 004166710007, created on 2015-02-09
dot icon18/02/2015
Registration of charge 004166710005, created on 2015-02-09
dot icon23/12/2014
Registration of charge 004166710004, created on 2014-12-15
dot icon09/12/2014
Particulars of variation of rights attached to shares
dot icon09/12/2014
Change of share class name or designation
dot icon09/12/2014
Resolutions
dot icon05/12/2014
Appointment of Roman Duch as a director on 2014-11-12
dot icon05/12/2014
Appointment of Mr Iain Alexander Kennedy as a director on 2014-11-12
dot icon24/11/2014
Appointment of Andrew David Caffyn as a director on 2014-11-12
dot icon24/11/2014
Termination of appointment of Simon Antony Peckham as a director on 2014-11-12
dot icon24/11/2014
Termination of appointment of Matthew John Richards as a director on 2014-11-12
dot icon24/11/2014
Termination of appointment of Geoffrey Peter Martin as a director on 2014-11-12
dot icon24/11/2014
Termination of appointment of Garry Elliot Barnes as a director on 2014-11-12
dot icon24/11/2014
Termination of appointment of Alistair Garfield Peart as a director on 2014-11-12
dot icon24/11/2014
Termination of appointment of Adam David Christopher Westley as a secretary on 2014-11-12
dot icon24/11/2014
Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 2014-11-24
dot icon27/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-12-02
dot icon18/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon12/11/2013
Appointment of Adam David Christopher Westley as a secretary
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Resolutions
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Termination of appointment of Robin Graham-Adriani as a director
dot icon14/04/2010
Appointment of Jonathan Templeman as a director
dot icon19/02/2010
Termination of appointment of Stephen Brimble as a director
dot icon10/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/12/2009
Director's details changed for Simon Antony Peckham on 2009-10-01
dot icon10/12/2009
Director's details changed for Robin Paul Graham-Adriani on 2009-10-01
dot icon10/12/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-01
dot icon10/12/2009
Director's details changed for Matthew John Richards on 2009-10-01
dot icon10/12/2009
Director's details changed for Alistair Garfield Peart on 2009-10-01
dot icon10/12/2009
Director's details changed for Stephen John Brimble on 2009-10-01
dot icon10/12/2009
Director's details changed for Garry Elliot Barnes on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-18
dot icon12/10/2009
Director's details changed for Robin Paul Graham-Adriani on 2009-10-12
dot icon12/10/2009
Director's details changed for Stephen John Brimble on 2009-10-12
dot icon12/10/2009
Director's details changed for Matthew John Richards on 2009-10-12
dot icon12/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-12
dot icon10/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon02/04/2009
Director appointed mattew richards
dot icon02/04/2009
Director appointed alistair garfield peart
dot icon02/04/2009
Director appointed robin paul graham-adriani
dot icon02/02/2009
Auditor's resignation
dot icon02/02/2009
Auditor's resignation
dot icon10/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 22/10/08; full list of members
dot icon21/10/2008
Resolutions
dot icon02/10/2008
Secretary appointed garry elliot barnes
dot icon01/10/2008
Appointment terminated secretary antonio ventrella
dot icon03/09/2008
Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon07/07/2008
Director appointed geoffrey peter martin
dot icon07/07/2008
Director appointed simon antony peckham
dot icon03/07/2008
Appointment terminated director neil bamford
dot icon20/11/2007
Return made up to 22/10/07; no change of members
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 22/10/06; full list of members; amend
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Director resigned
dot icon15/01/2007
New director appointed
dot icon03/11/2006
Return made up to 22/10/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 22/10/05; full list of members
dot icon26/01/2005
Director resigned
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
New secretary appointed
dot icon03/11/2004
Return made up to 22/10/04; no change of members
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY
dot icon01/07/2004
Director resigned
dot icon29/10/2003
Return made up to 22/10/03; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon16/11/2002
Location of register of members
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon31/10/2002
Return made up to 22/10/02; no change of members
dot icon15/08/2002
Auditor's resignation
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 22/10/01; no change of members
dot icon14/04/2001
Director's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 22/10/00; full list of members
dot icon07/11/2000
Location of register of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB
dot icon04/05/2000
Location of register of members
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Return made up to 22/10/99; change of members
dot icon15/09/1999
Director resigned
dot icon10/09/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/03/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon07/12/1998
Auditor's resignation
dot icon21/10/1998
Return made up to 22/10/98; no change of members
dot icon17/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon17/12/1997
Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG
dot icon16/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon07/11/1997
Return made up to 22/10/97; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
New secretary appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Director resigned
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon02/11/1996
Return made up to 22/10/96; full list of members
dot icon25/09/1996
New director appointed
dot icon29/05/1996
Director resigned
dot icon14/03/1996
Particulars of mortgage/charge
dot icon31/10/1995
Return made up to 22/10/95; full list of members
dot icon14/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
New director appointed
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon13/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Return made up to 22/10/94; full list of members
dot icon21/07/1994
Director resigned
dot icon12/05/1994
Certificate of change of name
dot icon27/04/1994
New director appointed
dot icon28/11/1993
Return made up to 22/10/93; full list of members
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Director resigned;new director appointed
dot icon17/06/1993
New director appointed
dot icon04/11/1992
Return made up to 22/10/92; full list of members
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
New director appointed
dot icon04/12/1991
Return made up to 22/08/91; full list of members
dot icon12/11/1991
Director's particulars changed
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Full accounts made up to 1989-12-31
dot icon27/11/1990
Return made up to 22/10/90; full list of members
dot icon03/10/1990
Director resigned;new director appointed
dot icon28/02/1990
Certificate of change of name
dot icon09/11/1989
New director appointed
dot icon07/11/1989
Ad 26/10/89--------- £ si 200000@1=200000 £ ic 6000000/6200000
dot icon01/11/1989
Nc inc already adjusted 20/10/89
dot icon01/11/1989
Resolutions
dot icon20/09/1989
Return made up to 22/08/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon13/09/1988
Return made up to 18/08/88; full list of members
dot icon11/03/1988
Director resigned
dot icon19/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon19/01/1988
Director resigned
dot icon13/10/1987
Return made up to 29/05/87; full list of members
dot icon19/06/1987
Full accounts made up to 1986-12-31
dot icon21/01/1987
Director resigned
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 14/05/86; full list of members
dot icon06/06/1986
New director appointed
dot icon01/01/1983
Certificate of change of name
dot icon25/03/1974
Miscellaneous
dot icon03/09/1973
Certificate of change of name
dot icon16/09/1968
Resolutions
dot icon07/08/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poelman, Peter Clara
Director
01/04/2025 - Present
-
Jagers, Erik
Director
30/05/2024 - Present
6
Tsakos, Georgios
Director
07/10/2022 - 31/03/2025
1
Boffé, Damien
Director
01/05/2020 - 30/05/2024
11
Pike, Aniko
Director
01/02/2022 - Present
8

Persons with Significant Control

3
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 BRIDON INTERNATIONAL LTD.

BRIDON INTERNATIONAL LTD. is an(a) Active company incorporated on 07/08/1946 with the registered office located at Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DG. 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 BRIDON INTERNATIONAL LTD.?

toggle

BRIDON INTERNATIONAL LTD. is currently Active. It was registered on 07/08/1946 .

Where is BRIDON INTERNATIONAL LTD. located?

toggle

BRIDON INTERNATIONAL LTD. is registered at Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DG.

What does BRIDON INTERNATIONAL LTD. do?

toggle

BRIDON INTERNATIONAL LTD. operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for BRIDON INTERNATIONAL LTD.?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-11 with no updates.