Bridport Limited BRIDPORT


Founded in 1947, Bridport, classified under reg no. 00437009 is an active company. Currently registered at C/o Amsafe Bridport Ltd DT6 3QU, Bridport the company has been in the business for seventy seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 2nd February 1998 Bridport Limited is no longer carrying the name Bridport-gundry P L C.

The firm has 3 directors, namely Tracy J., Jeremy A. and Liza S.. Of them, Liza S. has been with the company the longest, being appointed on 16 October 2019 and Tracy J. has been with the company for the least time - from 29 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridport Limited Address / Contact

Office Address C/o Amsafe Bridport Ltd
Office Address2 The Court
Town Bridport
Post code DT6 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00437009
Date of Incorporation Fri, 13th Jun 1947
Industry Activities of head offices
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Tracy J.

Position: Director

Appointed: 29 March 2023

Jeremy A.

Position: Director

Appointed: 13 September 2021

Liza S.

Position: Director

Appointed: 16 October 2019

Jonathan C.

Position: Director

Appointed: 29 August 2018

Resigned: 16 October 2019

James S.

Position: Director

Appointed: 15 January 2018

Resigned: 29 August 2018

Jason A.

Position: Director

Appointed: 19 June 2017

Resigned: 01 February 2021

Lee S.

Position: Director

Appointed: 14 October 2016

Resigned: 29 March 2023

Terrance P.

Position: Director

Appointed: 03 August 2016

Resigned: 15 January 2018

Leslie W.

Position: Director

Appointed: 03 January 2013

Resigned: 14 October 2016

Gregory R.

Position: Director

Appointed: 15 February 2012

Resigned: 03 August 2016

Ian K.

Position: Director

Appointed: 23 March 2011

Resigned: 15 January 2018

Terence L.

Position: Director

Appointed: 03 February 2009

Resigned: 15 February 2012

Dennis G.

Position: Director

Appointed: 25 April 2008

Resigned: 30 April 2012

Terence L.

Position: Director

Appointed: 31 August 2004

Resigned: 25 April 2008

Kenneth B.

Position: Director

Appointed: 31 August 2004

Resigned: 31 January 2009

Jon K.

Position: Director

Appointed: 31 August 2004

Resigned: 26 October 2007

Anthony P.

Position: Director

Appointed: 31 August 2004

Resigned: 26 October 2007

Jay P.

Position: Director

Appointed: 31 August 2004

Resigned: 26 October 2007

Robert L.

Position: Director

Appointed: 05 February 2004

Resigned: 31 August 2004

Robert W.

Position: Director

Appointed: 05 February 2004

Resigned: 31 August 2004

Lawrence R.

Position: Director

Appointed: 05 February 2004

Resigned: 31 August 2004

Malcolm B.

Position: Secretary

Appointed: 05 February 2004

Resigned: 31 December 2012

Alan M.

Position: Director

Appointed: 04 March 2002

Resigned: 23 March 2011

Louhon T.

Position: Director

Appointed: 19 February 2002

Resigned: 31 August 2004

Charles G.

Position: Director

Appointed: 04 August 2000

Resigned: 09 February 2004

Robert P.

Position: Director

Appointed: 20 December 1999

Resigned: 31 August 2004

Robert G.

Position: Director

Appointed: 20 December 1999

Resigned: 09 February 2004

Kenneth B.

Position: Director

Appointed: 20 December 1999

Resigned: 04 August 2000

Hamish P.

Position: Secretary

Appointed: 20 December 1999

Resigned: 09 February 2004

Hamish P.

Position: Director

Appointed: 20 December 1999

Resigned: 09 February 2004

David L.

Position: Director

Appointed: 31 December 1996

Resigned: 11 August 1999

Richard E.

Position: Director

Appointed: 26 October 1994

Resigned: 11 August 1999

Geoffrey W.

Position: Director

Appointed: 12 July 1993

Resigned: 30 June 2000

Michael G.

Position: Director

Appointed: 05 February 1992

Resigned: 11 August 1999

Graham M.

Position: Director

Appointed: 05 February 1992

Resigned: 30 June 2000

Brian C.

Position: Director

Appointed: 05 February 1992

Resigned: 24 June 1993

Patrick D.

Position: Director

Appointed: 05 February 1992

Resigned: 30 September 1993

David S.

Position: Director

Appointed: 05 February 1992

Resigned: 11 August 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Transdigm Group Incorporated from Cleveland, United States. The abovementioned PSC is classified as "an incorporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Transdigm Group Incorporated

1301 E Nineth Street,, Cleveland, Ohio, United States

Legal authority Us
Legal form Incorporation
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bridport-gundry P L C February 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th September 2022
filed on: 3rd, August 2023
Free Download (17 pages)

Company search

Advertisements