Background WavePink WaveYellow Wave

AMSAFE BRIDPORT LIMITED (00140449)

AMSAFE BRIDPORT LIMITED (00140449) is an active UK company. incorporated on 25 May 1915. with registered office in Bridport. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AMSAFE BRIDPORT LIMITED has been registered for 110 years. Current directors include JONES, Tracy Maria, SABOL, Liza Ann.

Company Number
00140449
Status
active
Type
ltd
Incorporated
25 May 1915
Age
110 years
Address
The Court, Bridport, DT6 3QU
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
JONES, Tracy Maria, SABOL, Liza Ann
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSAFE BRIDPORT LIMITED

AMSAFE BRIDPORT LIMITED is an active company incorporated on 25 May 1915 with the registered office located in Bridport. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AMSAFE BRIDPORT LIMITED was registered 110 years ago.(SIC: 52230)

Status

active

Active since 110 years ago

Company No

00140449

LTD Company

Age

110 Years

Incorporated 25 May 1915

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BRIDPORT (UK) LIMITED
From: 2 March 1998To: 5 January 2001
BRIDPORT-GUNDRY (UK) LIMITED
From: 15 October 1992To: 2 March 1998
BRIDPORT-GUNDRY (1982) LIMITED
From: 25 February 1982To: 15 October 1992
BRIDPORT-GUNDRY LIMITED
From: 25 May 1915To: 25 February 1982
Contact
Address

The Court West Street Bridport, DT6 3QU,

Timeline

33 key events • 1915 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Dec 13
Capital Update
Feb 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RASHTAN, Fazil

Active
The Court, BridportDT6 3QU
Secretary
Appointed 15 Sept 2025

JONES, Tracy Maria

Active
The Court, BridportDT6 3QU
Born June 1976
Director
Appointed 29 Mar 2023

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland44115
Born March 1978
Director
Appointed 16 Oct 2019

BROOKS, Malcolm Stuart

Resigned
Cottage, BeaminsterDT8 3NP
Secretary
Appointed 04 Aug 2000
Resigned 31 Dec 2012

KENTFIELD, Ian Paul

Resigned
185 Alakeshwara Road, KotteDT7 3SA
Secretary
Appointed 11 Mar 1996
Resigned 22 May 1996

LAWRANCE, Fiona Rose

Resigned
17 Wesley Close, TauntonTA1 4YA
Secretary
Appointed 01 Sept 1995
Resigned 30 Sept 1998

MACSPORRAN, Graham

Resigned
Rydal 103 Old Greenock Road, BishoptonPA7 5BB
Secretary
Appointed N/A
Resigned 01 Sept 1995

PRENTICE, Hamish Murray

Resigned
12 Rose Gate, CarlisleCA4 8AJ
Secretary
Appointed 20 Dec 1999
Resigned 14 Aug 2000

WHITEROD, Jonathan Paul

Resigned
The Court, BridportDT6 3QU
Secretary
Appointed 01 Jun 2023
Resigned 16 Sept 2025

ABBOTT, Jason Mark

Resigned
The Court, BridportDT6 3QU
Born July 1966
Director
Appointed 19 Jun 2017
Resigned 01 Feb 2021

ASHTON, Jeremy Christopher

Resigned
The Court, BridportDT6 3QU
Born February 1968
Director
Appointed 13 Sept 2021
Resigned 06 Jul 2024

BECKEMEYER, Kenneth John

Resigned
10452 East Cannon Drive, Scottsdale
Born October 1953
Director
Appointed 20 Dec 1999
Resigned 31 Jan 2009

BOWDEN, John, Managing Director

Resigned
Quoits, BridportDT6 4LD
Born December 1935
Director
Appointed N/A
Resigned 31 Dec 1998

BROOKS, Malcolm Stuart

Resigned
1 The Orchard, BeaminsterDT8 3FF
Born August 1956
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2012

COWLEY, Brian Maurice

Resigned
The Chase 11 Stoneleigh Road, CoventryCV4 7AB
Born January 1943
Director
Appointed N/A
Resigned 24 Jun 1993

CRANDALL, Jonathan David

Resigned
The Court, BridportDT6 3QU
Born December 1977
Director
Appointed 29 Aug 2018
Resigned 16 Oct 2019

DARLEY, Patrick Neilson

Resigned
Sunnybanks, TauntonTA3 7AZ
Born March 1929
Director
Appointed N/A
Resigned 30 Sept 1993

DILBEY, Geoffrey William

Resigned
Orchard Cottage, BridportDT6 4DX
Born May 1929
Director
Appointed N/A
Resigned 21 Jan 1994

GILBERT, Dennis

Resigned
E Stonecliff Circle, MesaAZ85207
Born June 1952
Director
Appointed 25 Apr 2008
Resigned 30 Apr 2012

GLUTH, Robert Charles

Resigned
1212 North Lake Shore Drive, Illinois60610
Born December 1924
Director
Appointed 20 Dec 1999
Resigned 04 Aug 2000

KENTFIELD, Ian Paul

Resigned
The Court, BridportDT6 3QU
Born May 1961
Director
Appointed 23 Mar 2011
Resigned 15 Jan 2018

KENTFIELD, Ian Paul

Resigned
185 Alakeshwara Road, KotteDT7 3SA
Born May 1961
Director
Appointed 11 Mar 1996
Resigned 22 May 1996

LYONS, Terence

Resigned
Tarragon Road, Rancho Palos Verdes90275
Born December 1960
Director
Appointed 03 Feb 2009
Resigned 15 Feb 2012

LYONS, Terence W

Resigned
1043 N 47th Avenue, PhoenixFOREIGN
Born December 1960
Director
Appointed 31 Aug 2004
Resigned 25 Apr 2008

MACSPORRAN, Graham

Resigned
Rydal 103 Old Greenock Road, BishoptonPA7 5BB
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2000

MCILWRAITH, Alan Robert

Resigned
Thurlow, SidmouthEX10 9AD
Born April 1955
Director
Appointed 31 Dec 1998
Resigned 23 Mar 2011

PARADIE, Terrance Mark

Resigned
The Court, BridportDT6 3QU
Born April 1968
Director
Appointed 03 Aug 2016
Resigned 15 Jan 2018

PHILLIPS, Edward Joseph

Resigned
71 Parkland Grove, AshfordTW15 2JF
Born July 1935
Director
Appointed 04 Aug 2000
Resigned 30 Jun 2005

PRENTICE, Hamish Murray

Resigned
12 Rose Gate, CarlisleCA4 8AJ
Born September 1941
Director
Appointed 20 Dec 1999
Resigned 14 Aug 2000

PRITZKER, Robert Alan

Resigned
1740 North Cleveland, ChicagoFOREIGN
Born June 1926
Director
Appointed 20 Dec 1999
Resigned 04 Aug 2000

ROR, Audun

Resigned
The Court, BridportDT6 3QU
Born June 1972
Director
Appointed 06 Jul 2024
Resigned 29 Jan 2026

RUFUS, Gregory

Resigned
Brandon Place, Avon Lake
Born August 1956
Director
Appointed 15 Feb 2012
Resigned 03 Aug 2016

SKULINA, James Leonard

Resigned
The Court, BridportDT6 3QU
Born February 1959
Director
Appointed 15 Jan 2018
Resigned 29 Aug 2018

STORK, Lee James

Resigned
The Court, BridportDT6 3QU
Born October 1979
Director
Appointed 14 Oct 2016
Resigned 29 Mar 2023

WHITE, Leslie George

Resigned
The Court, BridportDT6 3QU
Born October 1952
Director
Appointed 03 Jan 2013
Resigned 14 Oct 2016

Persons with significant control

1

Transdigm Group Incorporated

Active
1301 E. 9th Street, Suite 3000, Cleveland,

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
28 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 August 2014
MR05Certification of Charge
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 February 2014
SH19Statement of Capital
Legacy
26 February 2014
SH20SH20
Legacy
26 February 2014
CAP-SSCAP-SS
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Mortgage Charge Whole Cease And Release With Charge Number
16 December 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Auditors Resignation Company
6 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
244244
Legacy
25 October 2004
288aAppointment of Director or Secretary
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Memorandum Articles
6 June 2001
MEM/ARTSMEM/ARTS
Legacy
6 June 2001
88(2)R88(2)R
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288cChange of Particulars
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 February 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 December 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 May 1915
MISCMISC
Incorporation Company
25 May 1915
NEWINCIncorporation