Background WavePink WaveYellow Wave

BRIDON-BEKAERT ROPES GROUP LTD (09248803)

BRIDON-BEKAERT ROPES GROUP LTD (09248803) is an active UK company. incorporated on 3 October 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIDON-BEKAERT ROPES GROUP LTD has been registered for 11 years.

Company Number
09248803
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Bridon International Ltd Technology Centre, Doncaster, DN4 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDON-BEKAERT ROPES GROUP LTD

BRIDON-BEKAERT ROPES GROUP LTD is an active company incorporated on 3 October 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIDON-BEKAERT ROPES GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09248803

LTD Company

Age

11 Years

Incorporated 3 October 2014

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BRIDGE BIDCO LTD.
From: 3 October 2014To: 25 November 2016
Contact
Address

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

Previous Addresses

C/O Bridon International Limited Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ
From: 21 May 2015To: 26 April 2023
C/O Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom
From: 3 October 2014To: 21 May 2015
Timeline

41 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Nov 14
Funding Round
Nov 14
Loan Cleared
Nov 14
Funding Round
Feb 15
Director Left
Apr 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Oct 16
Funding Round
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Oct 24
Funding Round
Oct 24
8
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Resolution
11 October 2024
RESOLUTIONSResolutions
Resolution
11 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 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
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 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
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
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
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
30 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 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
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
25 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2016
CONNOTConfirmation Statement Notification
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
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
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
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
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
21 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2014
NEWINCIncorporation