ALTRINCHAM BID LIMITED

Register to unlock more data on OkredoRegister

ALTRINCHAM BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10001482

Incorporation date

11/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G, King's Court Offices, 36 Railway Street, Altrincham WA14 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2016)
dot icon02/04/2026
Appointment of Mrs Sharon Hulme as a director on 2026-03-05
dot icon12/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon24/02/2026
Termination of appointment of Jordan Chambers as a director on 2026-02-24
dot icon12/02/2026
Termination of appointment of Christopher Brian Taylor as a director on 2025-11-12
dot icon12/02/2026
Termination of appointment of Ewen Graham Miller as a director on 2025-07-31
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Appointment of Mr Jordan Chambers as a director on 2025-10-09
dot icon13/08/2025
Termination of appointment of Sarah Louise Healey as a director on 2025-07-30
dot icon12/08/2025
Appointment of Ms Louise Shaw as a director on 2025-08-06
dot icon12/08/2025
Termination of appointment of Amy Higham as a director on 2025-08-10
dot icon10/07/2025
Termination of appointment of Paul Andrew Evans as a director on 2025-07-09
dot icon01/05/2025
Termination of appointment of Laura Mcdonald Sharrock as a director on 2025-04-03
dot icon14/04/2025
Appointment of Mrs Sara Pamela Fixter as a director on 2025-04-03
dot icon20/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon30/10/2024
Appointment of Mrs Nicola Claire Phillips as a director on 2024-10-24
dot icon30/10/2024
Registered office address changed from Elm Suite 8-10 Ashley Road Altrincham WA14 2DW England to Suite G, King's Court Offices 36 Railway Street Altrincham WA14 2rd on 2024-10-30
dot icon08/10/2024
Appointment of Ms Helen Wood as a director on 2024-10-07
dot icon02/10/2024
Appointment of Mrs Amy Higham as a director on 2024-09-27
dot icon18/09/2024
Termination of appointment of Gareth Nicholas Wilkins as a director on 2024-09-16
dot icon05/09/2024
Termination of appointment of Elizabeth Mckinlay as a director on 2024-08-06
dot icon02/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon17/01/2024
Appointment of Mr Christopher Martyn Joyce as a director on 2023-11-30
dot icon17/01/2024
Termination of appointment of Paul Stephen Dey as a director on 2023-11-29
dot icon01/12/2023
Appointment of Mr Gareth Nicholas Wilkins as a director on 2023-11-30
dot icon29/11/2023
Termination of appointment of Andrea George as a director on 2023-11-15
dot icon29/11/2023
Termination of appointment of Shuo Jin as a director on 2023-11-27
dot icon20/10/2023
Appointment of Mrs Sarah Louise Healey as a director on 2023-10-20
dot icon19/10/2023
Appointment of Ms Kirsten Joan Bennett as a director on 2023-10-18
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Matthew John Agass as a director on 2023-08-03
dot icon13/06/2023
Appointment of Ms Shuo Jin as a director on 2023-06-12
dot icon18/05/2023
Appointment of Mrs Elizabeth Alice Lousie Patel as a director on 2022-11-22
dot icon15/03/2023
Termination of appointment of Simon Mark Vardy as a director on 2023-03-09
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/02/2023
Termination of appointment of James Wright as a director on 2022-06-01
dot icon12/12/2022
Appointment of Miss Elizabeth Mckinlay as a director on 2022-10-12
dot icon09/12/2022
Appointment of Mr Paul Andrew Evans as a director on 2022-12-01
dot icon15/11/2022
Appointment of Mrs Andrea George as a director on 2022-11-08
dot icon24/10/2022
Termination of appointment of Andrew John Paul Horridge as a director on 2022-10-21
dot icon24/10/2022
Termination of appointment of Philippa Jane Wright as a director on 2022-10-24
dot icon24/10/2022
Appointment of Miss Laura Mcdonald Sharrock as a director on 2022-10-24
dot icon01/08/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon21/07/2022
Micro company accounts made up to 2022-02-28
dot icon01/04/2022
Termination of appointment of Jennifer Laurie Jameson as a director on 2022-02-22
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon14/12/2021
Registered office address changed from Suite 213, Peel House 30 the Downs Altrincham WA14 2PX England to Elm Suite 8-10 Ashley Road Altrincham WA14 2DW on 2021-12-14
dot icon02/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/07/2021
Appointment of Mr Matthew Edward Agass as a director on 2021-06-01
dot icon10/06/2021
Appointment of Mr Christopher Brian Taylor as a director on 2021-06-01
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon01/02/2021
Termination of appointment of Tina Doyle as a director on 2021-01-07
dot icon01/02/2021
Termination of appointment of Scott Mcdonald as a director on 2020-12-17
dot icon17/07/2020
Registered office address changed from Suite E, Kings Court Offices Railway Street Altrincham WA14 2rd England to Suite 213, Peel House 30 the Downs Altrincham WA14 2PX on 2020-07-17
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon26/11/2019
Appointment of Mr Samit Gupta as a director on 2019-11-25
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/10/2019
Appointment of Miss Jennifer Laurie Jameson as a director on 2019-02-22
dot icon07/10/2019
Appointment of Mr Martin Randall Duff as a director on 2016-04-01
dot icon07/10/2019
Appointment of Mrs Tina Doyle as a director on 2019-02-14
dot icon07/10/2019
Appointment of Councillor James Wright as a director on 2018-07-20
dot icon07/10/2019
Termination of appointment of Michael David Peregrine Young as a director on 2018-07-20
dot icon18/06/2019
Registered office address changed from Station House Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Suite E, Kings Court Offices Railway Street Altrincham WA14 2rd on 2019-06-18
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon22/02/2019
Termination of appointment of Philip Richard Cornish as a director on 2019-02-15
dot icon22/02/2019
Termination of appointment of Jonathan Shingfield as a director on 2019-01-10
dot icon22/02/2019
Appointment of Mrs Philippa Jane Wright as a director on 2018-08-07
dot icon25/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/07/2018
Appointment of Mr Jonathan Shingfield as a director on 2018-06-11
dot icon04/07/2018
Appointment of Mr Simon Mark Vardy as a director on 2018-06-11
dot icon04/07/2018
Appointment of Councillor Michael David Peregrine Young as a director on 2016-03-30
dot icon04/07/2018
Appointment of Ms Clodagh Mary Buckley as a director on 2016-04-01
dot icon04/07/2018
Appointment of Mr Paul Stephen Dey as a director on 2016-11-07
dot icon31/05/2018
Appointment of Mr Andrew John Paul Horridge as a director on 2018-05-08
dot icon31/05/2018
Appointment of Mr Scott Mcdonald as a director on 2018-05-08
dot icon31/05/2018
Appointment of Mr Ewen Graham Miller as a director on 2018-03-26
dot icon31/05/2018
Termination of appointment of Susan Johan Aldridge as a director on 2018-05-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/12/2016
Registered office address changed from 17 the Downs Altrincham Cheshire WA14 2QD England to Station House Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2016-12-20
dot icon06/04/2016
Registered office address changed from 12-14 Shaws Road Altrincham Cheshire WA14 1QU England to 17 the Downs Altrincham Cheshire WA14 2QD on 2016-04-06
dot icon06/04/2016
Termination of appointment of Martin Randall Duff as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mr Philip Richard Cornish as a director on 2016-03-30
dot icon04/04/2016
Appointment of Mrs Susan Johan Aldridge as a director on 2016-03-30
dot icon03/04/2016
Director's details changed for Martin Randall on 2016-02-11
dot icon03/04/2016
Registered office address changed from 22 Shaws Road Altrincham WA14 1QU to 12-14 Shaws Road Altrincham Cheshire WA14 1QU on 2016-04-03
dot icon11/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.50K
-
0.00
-
-
2022
3
78.91K
-
0.00
-
-
2023
3
95.83K
-
0.00
-
-
2023
3
95.83K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

95.83K £Ascended21.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agass, Matthew John
Director
01/06/2021 - 03/08/2023
32
Wood, Helen
Director
07/10/2024 - Present
1
Aldridge, Susan Johan
Director
30/03/2016 - 31/05/2018
15
Gupta, Samit
Director
25/11/2019 - Present
4
Shaw, Louise
Director
06/08/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTRINCHAM BID LIMITED

ALTRINCHAM BID LIMITED is an(a) Active company incorporated on 11/02/2016 with the registered office located at Suite G, King's Court Offices, 36 Railway Street, Altrincham WA14 2RD. There are currently 11 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRINCHAM BID LIMITED?

toggle

ALTRINCHAM BID LIMITED is currently Active. It was registered on 11/02/2016 .

Where is ALTRINCHAM BID LIMITED located?

toggle

ALTRINCHAM BID LIMITED is registered at Suite G, King's Court Offices, 36 Railway Street, Altrincham WA14 2RD.

What does ALTRINCHAM BID LIMITED do?

toggle

ALTRINCHAM BID LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does ALTRINCHAM BID LIMITED have?

toggle

ALTRINCHAM BID LIMITED had 3 employees in 2023.

What is the latest filing for ALTRINCHAM BID LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mrs Sharon Hulme as a director on 2026-03-05.