Background WavePink WaveYellow Wave

NODOR INTERNATIONAL LIMITED (02886136)

NODOR INTERNATIONAL LIMITED (02886136) is an active UK company. incorporated on 11 January 1994. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). NODOR INTERNATIONAL LIMITED has been registered for 32 years. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles, BROWN, Thomas Anthony and 1 others.

Company Number
02886136
Status
active
Type
ltd
Incorporated
11 January 1994
Age
32 years
Address
South Road, Bridgend, CF31 3PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles, BROWN, Thomas Anthony, HUXTABLE, Lee John
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NODOR INTERNATIONAL LIMITED

NODOR INTERNATIONAL LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). NODOR INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 32300)

Status

active

Active since 32 years ago

Company No

02886136

LTD Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

NODOR HOLDINGS LIMITED
From: 1 July 1994To: 24 January 2000
FILBUK 354 LIMITED
From: 11 January 1994To: 1 July 1994
Contact
Address

South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Owner Exit
Jan 19
New Owner
Feb 19
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Oct 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
6
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BLUCK, Fiona Marie

Active
South Road, BridgendCF31 3PT
Born April 1972
Director
Appointed 31 May 2025

BLUCK, Vincent Charles

Active
Can Yr Adar, BridgendCF35 5AF
Born September 1971
Director
Appointed 01 Apr 1999

BROWN, Thomas Anthony

Active
South Road, BridgendCF31 3PT
Born September 1977
Director
Appointed 20 Nov 2025

HUXTABLE, Lee John

Active
South Road, BridgendCF31 3PT
Born August 1977
Director
Appointed 20 Nov 2025

BISS, Alan Raymond

Resigned
5 Insole Close, CardiffCF5 2HQ
Secretary
Appointed 01 Jul 1996
Resigned 31 Dec 1998

BLAKEN, Stephen Graham

Resigned
South Road, BridgendCF31 3PT
Secretary
Appointed 10 Dec 2017
Resigned 28 Jan 2026

BLUCK, Gillian Betty Margaret

Resigned
Sunshine House, BridgendCF32 0RN
Secretary
Appointed 27 Jun 1994
Resigned 30 Jun 1996

BLUCK, John Edward George

Resigned
Sunshine House, BridgendCF32 0RN
Secretary
Appointed 01 Jan 1999
Resigned 26 Nov 2001

JAMES, Christine

Resigned
15 Tan Y Bryn, PencoedCF35 6RN
Secretary
Appointed 26 Nov 2001
Resigned 08 Dec 2017

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 11 Jan 1994
Resigned 27 Jun 1994

BLUCK, Alexander George

Resigned
Sunshine House, CowbridgeCF32 0RN
Born February 1975
Director
Appointed 01 Apr 1999
Resigned 31 May 2025

BLUCK, David Frederick George

Resigned
Tudor Lodge, Cowbridge
Born December 1956
Director
Appointed 27 Jun 1994
Resigned 31 Mar 2008

BLUCK, Gillian Betty Margaret

Resigned
11 West Farm Road, BridgendCF32 0PU
Born May 1946
Director
Appointed 27 Jun 1994
Resigned 01 Jun 2022

BLUCK, John Edward George

Resigned
Sunshine House, BridgendCF32 0RN
Born February 1945
Director
Appointed 27 Jun 1994
Resigned 17 Feb 2005

EDWARDS, Gwilym John

Resigned
39 Banc Gelli Las, BridgendCF31 5DH
Born July 1957
Director
Appointed 01 Jan 2002
Resigned 01 Jun 2022

EKMAN, Wayne Dilwyn

Resigned
113 Davies Avenue, BryncethinCF32 9JL
Born October 1944
Director
Appointed 27 Jun 1994
Resigned 30 Sept 1998

LLEWELLYN, Kelvin

Resigned
Underhill, BlackmillCF35 6DU
Born May 1939
Director
Appointed 27 Jun 1994
Resigned 31 Dec 1998

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 11 Jan 1994
Resigned 27 Jun 1994

Persons with significant control

7

1 Active
6 Ceased
South Road, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2025

Mrs Fiona Marie Bluck

Ceased
South Road, BridgendCF31 3PT
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Oct 2024
Ceased 31 May 2025

Mrs Frances Alison Bluck

Ceased
South Road, BridgendCF31 3PT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Oct 2024
Ceased 31 May 2025

Mr Vincent Charles Bluck

Ceased
South Road, BridgendCF31 3PT
Born September 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 31 May 2025

Ms Gillian Betty Margaret Bluck

Ceased
South Road, BridgendCF31 3PT
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2017
Ceased 13 Oct 2017

Mr Alexander George Bluck

Ceased
South Road, BridgendCF31 3PT
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2016
Ceased 31 May 2025

Ms Gillian Betty Margaret Bluck

Ceased
South Road, BridgendCF31 3PT
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2016
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

146

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Resolution
23 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2020
CS01Confirmation Statement
Legacy
4 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
5 January 2009
169169
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
9 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2000
AUDAUD
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
123Notice of Increase in Nominal Capital
Legacy
15 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 May 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
244244
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
288288
Statement Of Affairs
20 October 1994
SASA
Legacy
20 October 1994
88(2)O88(2)O
Memorandum Articles
15 July 1994
MEM/ARTSMEM/ARTS
Resolution
15 July 1994
RESOLUTIONSResolutions
Resolution
15 July 1994
RESOLUTIONSResolutions
Resolution
15 July 1994
RESOLUTIONSResolutions
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
88(2)P88(2)P
Legacy
15 July 1994
123Notice of Increase in Nominal Capital
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
287Change of Registered Office
Legacy
13 July 1994
224224
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1994
NEWINCIncorporation