Background WavePink WaveYellow Wave

J&C BRIDDON LIMITED (11882115)

J&C BRIDDON LIMITED (11882115) is an active UK company. incorporated on 14 March 2019. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. J&C BRIDDON LIMITED has been registered for 7 years. Current directors include ALLEN, James, HAKIM, Imran, MANN, Simon John and 1 others.

Company Number
11882115
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, James, HAKIM, Imran, MANN, Simon John, RZEPINSKI, Christian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&C BRIDDON LIMITED

J&C BRIDDON LIMITED is an active company incorporated on 14 March 2019 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. J&C BRIDDON LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11882115

LTD Company

Age

7 Years

Incorporated 14 March 2019

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

902 Ecclesall Road Sheffield South Yorkshire S11 8TR United Kingdom
From: 14 March 2019To: 7 June 2021
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Sept 23
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALLEN, James

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1977
Director
Appointed 31 Jul 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 28 May 2021

MANN, Simon John

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1976
Director
Appointed 31 Jul 2021

RZEPINSKI, Christian

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1980
Director
Appointed 31 Jul 2021

BRIDDON, Claire Andrea

Resigned
Ecclesall Road, SheffieldS11 8TR
Born April 1972
Director
Appointed 14 Mar 2019
Resigned 28 May 2021

BRIDDON, Justin

Resigned
Ecclesall Road, SheffieldS11 8TR
Born May 1971
Director
Appointed 14 Mar 2019
Resigned 28 May 2021

RZEPINSKI, Christin

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1980
Director
Appointed 31 Jul 2021
Resigned 31 Jul 2021

Persons with significant control

7

4 Active
3 Ceased
Al Shafar Tower 1, Dubai

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 31 Oct 2024
Nicholas Street, ChesterCH1 2AU

Nature of Control

Significant influence or control
Notified 31 Jul 2021
Nicholas Street, ChesterCH1 2AU

Nature of Control

Significant influence or control
Notified 31 Jul 2021
Langsett Road South, SheffieldS35 0HA

Nature of Control

Significant influence or control
Notified 31 Jul 2021
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Mr Justin Briddon

Ceased
Ecclesall Road, SheffieldS11 8TR
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 28 May 2021

Mrs Claire Andrea Briddon

Ceased
Ecclesall Road, SheffieldS11 8TR
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
10 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 September 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
6 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Incorporation Company
14 March 2019
NEWINCIncorporation