Bridon Scheme Trustees Limited
- Active
- Incorporated on 28 Mar 2013
Reg Address: Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DG, United Kingdom
Previous Names:
Bridon Trustees Limited - 2 Apr 2013
Bridon Trustees Limited - 28 Mar 2013
Company Classifications:
64999 - Financial intermediation not elsewhere classified
- Summary The company with name "Bridon Scheme Trustees Limited" is a ltd and located in Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DG. Bridon Scheme Trustees Limited is currently in active status and it was incorporated on 28 Mar 2013 (11 years 5 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bridon Scheme Trustees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Damien Boffé | Director | 26 May 2023 | Belgian | Active |
2 | Bruno Rene Marta Albert Cluydts | Director | 26 May 2023 | Belgian | Active |
3 | Aniko Pike | Director | 26 May 2023 | Hungarian | Active |
4 | Jenny Nightingale-Newton | Director | 4 Nov 2021 | British | Resigned 5 Jul 2023 |
5 | Christopher Finlay | Director | 14 May 2021 | English | Resigned 1 Jul 2023 |
6 | Gareth John Cook | Director | 1 Nov 2018 | British | Resigned 4 Nov 2021 |
7 | Gareth Cook | Director | 1 Nov 2018 | British | Active |
8 | CAPITAL CRANFIELD TRUSTEES LIMITED | Corporate Director | 6 Jun 2018 | - | Resigned 1 Jul 2023 |
9 | CAPITAL CRANFIELD TRUSTEES LIMITED | Corporate Director | 6 Jun 2018 | - | Active |
10 | Henry Taylor-Toone | Director | 26 Feb 2018 | British | Resigned 1 Nov 2018 |
11 | Warren Michael O'Brien | Director | 28 Sep 2017 | British | Resigned 26 Jan 2018 |
12 | Philip Higginbottom | Director | 21 Jan 2015 | British | Resigned 28 Sep 2017 |
13 | Jane Hendley | Director | 21 Jan 2015 | British | Resigned 6 Jun 2018 |
14 | Philip Edward Higginbottom | Director | 21 Jan 2015 | British | Resigned 28 Sep 2017 |
15 | Jane Marie Hendley | Director | 21 Jan 2015 | British | Resigned 6 Jun 2018 |
16 | Adam David Christopher Westley | Director | 24 Jul 2014 | British | Resigned 12 Nov 2014 |
17 | Graham Stuart Hardcastle | Director | 27 Mar 2014 | British | Resigned 24 Jul 2014 |
18 | Adam David Christopher Westley | Secretary | 7 Oct 2013 | - | Resigned 12 Nov 2014 |
19 | Jonathon Colin Fyfe Crawford | Director | 28 Mar 2013 | British | Resigned 12 Nov 2014 |
20 | Michael Charles Duncombe | Director | 28 Mar 2013 | British | Resigned 6 Jun 2018 |
21 | Jonathon Colin Fyfe Crawford | Director | 28 Mar 2013 | Australian | Resigned 12 Nov 2014 |
22 | Garry Elliot Barnes | Director | 28 Mar 2013 | British | Resigned 27 Mar 2014 |
23 | Glendon Dallard | Director | 28 Mar 2013 | British | Resigned 1 Jul 2023 |
24 | Gary Dennis Peters | Director | 28 Mar 2013 | British | Resigned 20 Jul 2023 |
25 | Garry Elliott Barnes | Secretary | 28 Mar 2013 | - | Resigned 7 Oct 2013 |
26 | Gary Dennis Peters | Director | 28 Mar 2013 | British | Active |
27 | Kenneth Joseph Mallin | Director | 28 Mar 2013 | British | Resigned 1 Jan 2018 |
28 | Edward Leonard Rutter | Director | 28 Mar 2013 | British | Resigned 6 Jun 2018 |
29 | Glendon Dallard | Director | 28 Mar 2013 | British | Active |
30 | Garry Elliot Barnes | Director | 28 Mar 2013 | British | Resigned 27 Mar 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bridon International Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Bridon International Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bridon Scheme Trustees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Application Strike Off Company | 5 Oct 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2023 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2023 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 21 Apr 2023 | Download PDF |
11 | Address - Change Registered Office Company With Date Old New | 20 Apr 2023 | Download PDF |
12 | Accounts - Micro Entity | 5 Aug 2022 | Download PDF |
13 | Accounts - Micro Entity | 21 May 2021 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 19 May 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 31 Mar 2021 | Download PDF |
16 | Accounts - Micro Entity | 18 Jan 2021 | Download PDF 3 Pages |
17 | Confirmation Statement - No Updates | 30 Mar 2020 | Download PDF 3 Pages |
18 | Accounts - Micro Entity | 30 Sep 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 1 Apr 2019 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2018 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Corporate Director Company With Name Date | 6 Jun 2018 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2018 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 3 Apr 2018 | Download PDF 3 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2018 | Download PDF 1 Pages |
29 | Accounts - Micro Entity | 16 Jan 2018 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 9 Jan 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 9 Oct 2017 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2017 | Download PDF 2 Pages |
33 | Accounts - Dormant | 18 Aug 2017 | Download PDF 2 Pages |
34 | Persons With Significant Control - Change To A Person With Significant Control | 14 Aug 2017 | Download PDF 2 Pages |
35 | Confirmation Statement - Updates | 29 Mar 2017 | Download PDF 5 Pages |
36 | Accounts - Dormant | 2 Oct 2016 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2016 | Download PDF 6 Pages |
38 | Accounts - Dormant | 19 Oct 2015 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 7 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2014 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2014 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 24 Nov 2014 | Download PDF 2 Pages |
45 | Address - Change Registered Office Company With Date Old New | 24 Nov 2014 | Download PDF 2 Pages |
46 | Accounts - Dormant | 22 Sep 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2014 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2014 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2014 | Download PDF 6 Pages |
50 | Officers - Appoint Person Director Company With Name | 24 Apr 2014 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 2 Apr 2014 | Download PDF 1 Pages |
52 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
59 | Address - Change Registered Office Company With Date Old | 2 Dec 2013 | Download PDF 1 Pages |
60 | Officers - Appoint Person Secretary Company With Name | 12 Nov 2013 | Download PDF 1 Pages |
61 | Officers - Termination Secretary Company With Name | 12 Nov 2013 | Download PDF 1 Pages |
62 | Officers - Change Person Director Company With Change Date | 21 Aug 2013 | Download PDF 3 Pages |
63 | Change Of Name - Certificate Company | 2 Apr 2013 | Download PDF 3 Pages |
64 | Accounts - Change Account Reference Date Company Current Shortened | 28 Mar 2013 | Download PDF 1 Pages |
65 | Incorporation - Company | 28 Mar 2013 | Download PDF 41 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.