Background WavePink WaveYellow Wave

BRITISH ROPES LIMITED (00737443)

BRITISH ROPES LIMITED (00737443) is an active UK company. incorporated on 9 October 1962. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH ROPES LIMITED has been registered for 63 years. Current directors include CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, PIKE, Aniko.

Company Number
00737443
Status
active
Type
ltd
Incorporated
9 October 1962
Age
63 years
Address
Bridon International Ltd Technology Centre, Doncaster, DN4 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, PIKE, Aniko
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ROPES LIMITED

BRITISH ROPES LIMITED is an active company incorporated on 9 October 1962 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH ROPES LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00737443

LTD Company

Age

63 Years

Incorporated 9 October 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BRIDON ROPES LIMITED
From: 26 June 1989To: 1 March 1990
INDUSTRIAL PRINT & PACKAGING LIMITED
From: 9 October 1962To: 26 June 1989
Contact
Address

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

Previous Addresses

Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ
From: 21 November 2014To: 15 April 2023
11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
From: 2 December 2013To: 21 November 2014
Precision House Arden Road Alcester Warwickshire B49 6HN
From: 9 October 1962To: 2 December 2013
Timeline

29 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Oct 62
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CLUYDTS, Bruno Rene Marta Albert

Active
Technology Centre, DoncasterDN4 8DG
Born November 1960
Director
Appointed 27 Sept 2022

JAGERS, Erik

Active
Technology Centre, DoncasterDN4 8DG
Born January 1975
Director
Appointed 30 May 2024

PIKE, Aniko

Active
Technology Centre, DoncasterDN4 8DG
Born July 1977
Director
Appointed 01 Feb 2022

BARNES, Garry Elliot, Mr.

Resigned
Arden Road, AlcesterB49 6HN
Secretary
Appointed 09 Jun 2009
Resigned 07 Oct 2013

CRAZE, Diane

Resigned
17 Haddon Way, SheffieldS26 2EH
Secretary
Appointed 06 Jun 1997
Resigned 31 Oct 1997

DOIG, Ian Stuart

Resigned
339 Haggstones Road, SheffieldS30 3AB
Secretary
Appointed N/A
Resigned 06 Jun 1997

KEEN, Richard

Resigned
The Highlands Hollow Tree Lane, BromsgroveB60 1PR
Secretary
Appointed 01 Jul 2008
Resigned 09 Jun 2009

PORTER, Michael James Robert

Resigned
Apartment 14 Ryburn Barkisland Mill, HalifaxHX4 0HF
Secretary
Appointed 31 Oct 1997
Resigned 13 Jan 2005

VENTRELLA, Antonio

Resigned
21 Lady Byron Lane, SolihullB93 9AT
Secretary
Appointed 13 Jan 2005
Resigned 01 Jul 2008

WESTLEY, Adam David Christopher

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Secretary
Appointed 07 Oct 2013
Resigned 12 Nov 2014

BAMFORD, Neil

Resigned
Mires Farm, Sowerby BridgeHX6 4RF
Born May 1958
Director
Appointed 25 Sept 1997
Resigned 01 Jul 2008

BARNES, Garry Elliot, Mr.

Resigned
Arden Road, AlcesterB49 6HN
Born August 1970
Director
Appointed 01 Jul 2008
Resigned 12 Nov 2014

BOFFÉ, Damien

Resigned
Technology Centre, DoncasterDN4 8DG
Born July 1975
Director
Appointed 01 May 2020
Resigned 30 May 2024

BOYDELL, Andrew Christopher

Resigned
Hillside Farm, WorksopS80 4SD
Born December 1940
Director
Appointed N/A
Resigned 29 Aug 1997

CAFFYN, Andrew David

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born March 1964
Director
Appointed 12 Nov 2014
Resigned 28 Jun 2016

COOK, Gareth John

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born November 1981
Director
Appointed 01 Apr 2019
Resigned 04 Nov 2021

CRAZE, Diane

Resigned
17 Haddon Way, SheffieldS26 2EH
Born June 1953
Director
Appointed 06 Jun 1997
Resigned 31 Oct 1997

DEMEULENEERE, Kurt

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born October 1968
Director
Appointed 28 Jun 2016
Resigned 22 Dec 2017

DOIG, Ian Stuart

Resigned
339 Haggstones Road, SheffieldS30 3AB
Born November 1964
Director
Appointed N/A
Resigned 06 Jun 1997

DUCH, Roman

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born December 1970
Director
Appointed 12 Nov 2014
Resigned 13 Jun 2016

GRIFFIN, Claudia Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born May 1967
Director
Appointed 23 Feb 2018
Resigned 01 May 2020

HUMBLET, Bruno Jozef Maria

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born September 1965
Director
Appointed 28 Jun 2016
Resigned 29 Mar 2018

KENNEDY, Iain Alexander

Resigned
First Point, DoncasterDN4 5JQ
Born August 1969
Director
Appointed 12 Nov 2014
Resigned 28 Jun 2016

NALLI, Roberto

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born October 1969
Director
Appointed 28 Jun 2016
Resigned 06 Jul 2018

PORTER, Michael James Robert

Resigned
Apartment 14 Ryburn Barkisland Mill, HalifaxHX4 0HF
Born January 1945
Director
Appointed 29 Aug 1997
Resigned 13 Jan 2005

VANDEKERCKHOVE, Curd Marcel Madeleine Jozef

Resigned
Icon Building, DoncasterDN4 5JQ
Born April 1965
Director
Appointed 01 Feb 2022
Resigned 27 Sept 2022

VANKEMMELBEKE, Luc

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born January 1971
Director
Appointed 06 Jul 2018
Resigned 01 Apr 2019

WESTLEY, Adam David Christopher

Resigned
Balby Carr Bank, DoncasterDN4 5JQ
Born April 1969
Director
Appointed 01 Sept 2014
Resigned 12 Nov 2014

Persons with significant control

1

Technology Centre, DoncasterDN4 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
4 September 2008
287Change of Registered Office
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
363aAnnual Return
Legacy
24 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288cChange of Particulars
Legacy
16 November 2002
353353
Legacy
31 October 2002
363aAnnual Return
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363aAnnual Return
Legacy
7 November 2000
353353
Legacy
5 May 2000
287Change of Registered Office
Legacy
4 May 2000
353353
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
21 October 1998
288cChange of Particulars
Legacy
21 October 1998
363aAnnual Return
Legacy
17 December 1997
287Change of Registered Office
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
7 November 1997
363aAnnual Return
Legacy
7 November 1997
288cChange of Particulars
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
2 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
30 October 1995
363x363x
Accounts With Accounts Type Dormant
11 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363x363x
Accounts With Accounts Type Dormant
25 July 1994
AAAnnual Accounts
Legacy
8 November 1993
363x363x
Accounts With Accounts Type Dormant
20 July 1993
AAAnnual Accounts
Legacy
5 November 1992
363x363x
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Dormant
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
28 November 1991
363x363x
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
20 April 1990
288288
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1988
225(1)225(1)
Legacy
2 March 1988
363363
Accounts With Accounts Type Full Group
13 January 1988
AAAnnual Accounts
Auditors Resignation Company
14 December 1987
AUDAUD
Legacy
14 December 1987
287Change of Registered Office
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
29 June 1987
363363
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
2 June 1980
MEM/ARTSMEM/ARTS
Incorporation Company
9 October 1962
NEWINCIncorporation