BANBURY BID LIMITED

Register to unlock more data on OkredoRegister

BANBURY BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11116003

Incorporation date

18/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 White Lion Shopping Walk, Banbury, Oxfordshire OX16 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2017)
dot icon13/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Director's details changed for Vicki Ann Lewis on 2025-03-17
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon22/09/2023
Appointment of Vicki Ann Lewis as a director on 2023-09-21
dot icon22/09/2023
Appointment of Jesse Lang as a director on 2023-09-21
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Termination of appointment of Carly Allison as a director on 2023-06-14
dot icon28/02/2023
Termination of appointment of Trevor Philip Johnson as a director on 2023-02-28
dot icon06/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon05/01/2023
Termination of appointment of Jamie Stephen Williams as a director on 2022-12-29
dot icon06/09/2022
Termination of appointment of Carine Chantal Amelie Varaez as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Xuan Duy Duong as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Stuart Graeme Moore as a director on 2022-08-09
dot icon24/08/2022
Termination of appointment of Donald Neill Clark as a director on 2022-08-24
dot icon02/08/2022
Termination of appointment of Nicholas Sandford Poole as a director on 2022-07-20
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Appointment of Mr Jamie Williams as a director on 2022-05-11
dot icon25/04/2022
Appointment of Mr Ian Alan Thomas as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mrs Carly Allison as a director on 2022-04-13
dot icon05/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon24/12/2021
Termination of appointment of Jasmine Gilhooly as a director on 2021-12-22
dot icon08/12/2021
Appointment of Miss Carine Chantal Amelie Varaez as a director on 2021-12-08
dot icon16/09/2021
Termination of appointment of Martin James Gibbon as a director on 2021-09-09
dot icon26/08/2021
Resolutions
dot icon26/08/2021
Memorandum and Articles of Association
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Appointment of Mr Trevor Philip Johnson as a director on 2021-06-29
dot icon16/04/2021
Appointment of Mr Xuan James Duong as a director on 2021-03-01
dot icon15/04/2021
Termination of appointment of Jonathan Mark Conway as a director on 2021-04-15
dot icon15/04/2021
Termination of appointment of Jolyon Mark New as a director on 2021-04-15
dot icon15/04/2021
Termination of appointment of Christopher Tymon as a director on 2021-04-15
dot icon15/04/2021
Termination of appointment of Thomas Henry James Holland Sowler as a director on 2021-04-15
dot icon15/04/2021
Termination of appointment of Wendy Elizabeth Oliver as a director on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Martin James Gibson on 2021-04-15
dot icon22/02/2021
Appointment of Mr Martin James Gibson as a director on 2021-02-05
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon14/09/2020
Appointment of Mr Stuart Graeme Moore as a director on 2020-05-27
dot icon07/09/2020
Termination of appointment of Glyn Russell Smith as a director on 2020-05-27
dot icon07/09/2020
Termination of appointment of Stacy Parsons as a director on 2020-05-27
dot icon07/09/2020
Termination of appointment of Georgia Louise Geary as a director on 2020-05-27
dot icon03/09/2020
Termination of appointment of Brian Cameron Auld as a secretary on 2020-05-27
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Director's details changed for Kenneth Gillett on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Christopher Tymon on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Thomas Henry James Holland Sowler on 2020-03-26
dot icon26/03/2020
Director's details changed for Glyn Russell Smith on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Nicholas Sandford Poole on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Stacy Parsons on 2020-03-26
dot icon26/03/2020
Director's details changed for Mrs Wendy Elizabeth Oliver on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Jolyon Mark New on 2020-03-26
dot icon26/03/2020
Director's details changed for Jasmine Gilhooly on 2020-03-26
dot icon26/03/2020
Director's details changed for Kenneth Gillett on 2020-03-26
dot icon26/03/2020
Director's details changed for Ms Georgia Louise Geary on 2020-03-26
dot icon26/03/2020
Director's details changed for Mr Jonathan Mark Conway on 2020-03-26
dot icon26/03/2020
Director's details changed for Donald Neill Clark on 2020-03-26
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon07/10/2019
Appointment of Mr Stacy Parsons as a director on 2019-10-02
dot icon10/09/2019
Termination of appointment of David Whiting as a director on 2019-08-05
dot icon10/09/2019
Appointment of Mrs Wendy Elizabeth Oliver as a director on 2019-05-20
dot icon09/09/2019
Termination of appointment of Angharad Sarah Orchard as a director on 2019-04-24
dot icon09/09/2019
Termination of appointment of Jeremy Charles Morey as a director on 2019-08-23
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Notification of a person with significant control statement
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon28/12/2018
Cessation of Christopher Tymon as a person with significant control on 2018-01-18
dot icon28/12/2018
Cessation of Angharad Sarah Orchard as a person with significant control on 2018-01-18
dot icon21/12/2018
Termination of appointment of Rhys Hopkin as a director on 2018-10-18
dot icon21/12/2018
Appointment of Mrs Georgia Louise Geary as a director on 2018-10-18
dot icon21/12/2018
Termination of appointment of Barry William Whitehouse as a director on 2018-10-18
dot icon12/03/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon12/03/2018
Registered office address changed from Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 2018-03-12
dot icon12/03/2018
Appointment of Mr Jeremy Charles Morey as a director on 2018-01-18
dot icon09/03/2018
Appointment of Barry William Whitehouse as a director on 2018-01-18
dot icon09/03/2018
Appointment of Mr Nicholas Sandford Poole as a director on 2018-01-18
dot icon09/03/2018
Appointment of Jasmine Gilhooly as a director on 2018-01-18
dot icon09/03/2018
Appointment of Rhys Hopkin as a director on 2018-01-18
dot icon09/03/2018
Appointment of Donald Neill Clark as a director on 2018-01-18
dot icon09/03/2018
Appointment of Mr Thomas Henry James Holland Sowler as a director on 2018-01-18
dot icon09/03/2018
Appointment of Glyn Russell Smith as a director on 2018-01-18
dot icon09/03/2018
Appointment of Jonathan Mark Conway as a director on 2018-01-18
dot icon09/03/2018
Appointment of David Whiting as a director on 2018-01-18
dot icon09/03/2018
Appointment of Mr Jolyon Mark New as a director on 2018-01-18
dot icon09/03/2018
Appointment of Kenneth Gillett as a director on 2018-01-18
dot icon07/02/2018
Resolutions
dot icon18/12/2017
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

3
2024
change arrow icon-12.28 % *

* during past year

Cash in Bank

£18,412.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
81.72K
-
0.00
77.08K
-
2023
2
25.61K
-
0.00
20.99K
-
2024
3
14.65K
-
0.00
18.41K
-
2024
3
14.65K
-
0.00
18.41K
-

Employees

2024

Employees

3 Ascended50 % *

Net Assets(GBP)

14.65K £Descended-42.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.41K £Descended-12.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Nicholas Sandford
Director
18/01/2018 - 20/07/2022
8
New, Jolyon Mark
Director
18/01/2018 - 15/04/2021
6
Sowler, Thomas Henry James Holland
Director
18/01/2018 - 15/04/2021
6
Geary, Georgia Louise
Director
18/10/2018 - 27/05/2020
2
Mrs Angharad Sarah Orchard
Director
18/12/2017 - 24/04/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANBURY BID LIMITED

BANBURY BID LIMITED is an(a) Active company incorporated on 18/12/2017 with the registered office located at 1 White Lion Shopping Walk, Banbury, Oxfordshire OX16 5UD. There are currently 4 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 BANBURY BID LIMITED?

toggle

BANBURY BID LIMITED is currently Active. It was registered on 18/12/2017 .

Where is BANBURY BID LIMITED located?

toggle

BANBURY BID LIMITED is registered at 1 White Lion Shopping Walk, Banbury, Oxfordshire OX16 5UD.

What does BANBURY BID LIMITED do?

toggle

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

How many employees does BANBURY BID LIMITED have?

toggle

BANBURY BID LIMITED had 3 employees in 2024.

What is the latest filing for BANBURY BID LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-17 with updates.