Bridon Limited DONCASTER


Bridon started in year 1924 as Private Limited Company with registration number 00198474. The Bridon company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Doncaster at Bridon International Ltd Technology Centre. Postal code: DN4 8DG.

The company has 3 directors, namely Bruno C., Aniko P. and Damien B.. Of them, Damien B. has been with the company the longest, being appointed on 1 May 2020 and Bruno C. has been with the company for the least time - from 27 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridon Limited Address / Contact

Office Address Bridon International Ltd Technology Centre
Office Address2 Balby Carr Bank
Town Doncaster
Post code DN4 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00198474
Date of Incorporation Fri, 6th Jun 1924
Industry Activities of head offices
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Bruno C.

Position: Director

Appointed: 27 September 2022

Aniko P.

Position: Director

Appointed: 01 February 2022

Damien B.

Position: Director

Appointed: 01 May 2020

Curd V.

Position: Director

Appointed: 20 September 2019

Resigned: 27 September 2022

Brett S.

Position: Director

Appointed: 01 April 2019

Resigned: 30 July 2019

Gareth C.

Position: Director

Appointed: 01 April 2019

Resigned: 04 November 2021

Luc V.

Position: Director

Appointed: 06 July 2018

Resigned: 01 April 2019

Claudia G.

Position: Director

Appointed: 23 February 2018

Resigned: 01 May 2020

Bruno H.

Position: Director

Appointed: 28 June 2016

Resigned: 29 March 2018

Kurt D.

Position: Director

Appointed: 28 June 2016

Resigned: 22 December 2017

Roberto N.

Position: Director

Appointed: 28 June 2016

Resigned: 06 July 2018

Iain K.

Position: Director

Appointed: 12 November 2014

Resigned: 28 June 2016

Roman D.

Position: Director

Appointed: 12 November 2014

Resigned: 21 March 2016

Andrew C.

Position: Director

Appointed: 12 November 2014

Resigned: 28 June 2016

Adam W.

Position: Secretary

Appointed: 07 October 2013

Resigned: 12 November 2014

Garry B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 07 October 2013

Geoffrey M.

Position: Director

Appointed: 01 July 2008

Resigned: 12 November 2014

Simon P.

Position: Director

Appointed: 01 July 2008

Resigned: 12 November 2014

Garry B.

Position: Director

Appointed: 01 July 2008

Resigned: 12 November 2014

Antonio V.

Position: Director

Appointed: 18 November 2005

Resigned: 30 September 2008

Antonio V.

Position: Secretary

Appointed: 22 December 2004

Resigned: 30 September 2008

Paul H.

Position: Director

Appointed: 17 February 2003

Resigned: 01 July 2008

John B.

Position: Director

Appointed: 19 May 1998

Resigned: 17 June 2004

Michael P.

Position: Secretary

Appointed: 29 August 1997

Resigned: 22 December 2004

Neil B.

Position: Director

Appointed: 04 August 1997

Resigned: 01 July 2008

Robert B.

Position: Director

Appointed: 04 August 1997

Resigned: 05 February 2003

Robert S.

Position: Director

Appointed: 04 August 1997

Resigned: 18 November 2005

James N.

Position: Director

Appointed: 01 May 1996

Resigned: 24 September 1997

Robert L.

Position: Director

Appointed: 01 August 1995

Resigned: 13 August 1997

Peter W.

Position: Director

Appointed: 06 June 1994

Resigned: 31 May 1995

Ronald P.

Position: Director

Appointed: 01 September 1993

Resigned: 09 September 1997

Andrew B.

Position: Secretary

Appointed: 06 June 1992

Resigned: 29 August 1997

George A.

Position: Director

Appointed: 06 June 1992

Resigned: 29 August 2001

Anthony E.

Position: Director

Appointed: 06 June 1992

Resigned: 13 August 1997

John W.

Position: Director

Appointed: 06 June 1992

Resigned: 30 September 1993

Derek E.

Position: Director

Appointed: 06 June 1992

Resigned: 20 July 1993

William H.

Position: Director

Appointed: 06 June 1992

Resigned: 29 August 1997

Richard R.

Position: Director

Appointed: 06 June 1992

Resigned: 31 December 1995

Graham B.

Position: Director

Appointed: 06 June 1992

Resigned: 10 April 1996

David A.

Position: Director

Appointed: 06 June 1992

Resigned: 24 September 1992

John C.

Position: Director

Appointed: 06 June 1992

Resigned: 31 October 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Bridon-Bekaert Ropes Group from Doncaster, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Bridon-Bekaert Ropes Group

Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, DN4 8DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 09248803
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (25 pages)

Company search