BARROW BID COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARROW BID COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10326123

Incorporation date

11/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 Furness Gate, Peter Green Way, Barrow-In-Furness, Cumbria LA14 2PECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2016)
dot icon10/03/2026
Appointment of Sarah Jayne Roberts as a director on 2026-03-06
dot icon10/03/2026
Appointment of Craig Darren Healey as a director on 2026-03-09
dot icon10/03/2026
Termination of appointment of Simon James Broadley as a director on 2026-03-06
dot icon13/01/2026
Termination of appointment of Rebekah Louise Kendall as a director on 2025-05-20
dot icon13/01/2026
Termination of appointment of Emily Baines as a director on 2025-05-20
dot icon13/01/2026
Termination of appointment of Garry Andrew Date as a director on 2025-09-16
dot icon13/01/2026
Termination of appointment of Jackie Maguire as a director on 2025-05-20
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon09/07/2025
Termination of appointment of Joanne Grainger as a director on 2025-07-08
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/05/2025
Director's details changed for Rebekah Louise Jendall on 2025-04-15
dot icon23/04/2025
Appointment of Ms Sharon Wendy Tait as a director on 2025-04-15
dot icon23/04/2025
Appointment of Rebekah Louise Jendall as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Allan John Kerr as a director on 2025-04-15
dot icon27/02/2025
Termination of appointment of Caleb Staples as a director on 2025-02-05
dot icon01/11/2024
Appointment of Jackie Maguire as a director on 2024-11-01
dot icon09/09/2024
Appointment of Mr Garry Andrew Date as a director on 2024-08-13
dot icon02/09/2024
Appointment of Caleb Staples as a director on 2024-08-13
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon02/07/2024
Termination of appointment of Mai Hamrick Harrison as a director on 2024-07-01
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/05/2024
Director's details changed for Kathryn Bower on 2024-05-10
dot icon10/05/2024
Appointment of Emily Baines as a director on 2024-05-10
dot icon22/04/2024
Appointment of Mr Ashley Robert Holroyd as a director on 2024-04-22
dot icon11/03/2024
Appointment of Simon Broadley as a director on 2023-12-12
dot icon11/03/2024
Appointment of Joanne Grainger as a director on 2023-12-12
dot icon08/09/2023
Appointment of Neil John Hodgson as a director on 2023-05-04
dot icon08/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon08/09/2023
Appointment of Mai Harrison as a director on 2023-05-04
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2023
Termination of appointment of Paul Hodgson as a director on 2022-10-31
dot icon23/05/2023
Termination of appointment of Rowen Alexander Mcclure as a director on 2023-05-09
dot icon21/03/2023
Registered office address changed from 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom to Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE on 2023-03-21
dot icon21/03/2023
Appointment of Mrs Melanie Jane Corrie as a director on 2023-01-11
dot icon21/03/2023
Appointment of John Edwards as a director on 2023-01-23
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/08/2022
Termination of appointment of Leslie Graeme Mcleese as a director on 2022-06-14
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/05/2022
Termination of appointment of Cara Ann Harvey as a director on 2021-10-08
dot icon11/04/2022
Termination of appointment of Philip John Heath as a director on 2021-10-12
dot icon11/04/2022
Appointment of Mrs Jennifer Fazackerley as a director on 2021-12-29
dot icon17/11/2021
Termination of appointment of John James Graham as a director on 2021-10-12
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/08/2021
Termination of appointment of Keiron Hart as a director on 2021-07-05
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/03/2021
Appointment of Jonathan George Williams as a director on 2021-03-10
dot icon22/03/2021
Appointment of Leslie Graeme Mcleese as a director on 2021-03-10
dot icon22/03/2021
Termination of appointment of Drew Ian Anderson as a director on 2021-02-20
dot icon22/03/2021
Appointment of Cara Ann Harvey as a director on 2021-03-10
dot icon18/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon15/09/2020
Appointment of John James Graham as a director on 2020-02-11
dot icon15/09/2020
Director's details changed for Paul Hodgson on 2020-08-01
dot icon15/09/2020
Appointment of Drew Ian Anderson as a director on 2020-02-11
dot icon18/12/2019
Termination of appointment of Rebecca Jones as a secretary on 2019-12-12
dot icon14/11/2019
Appointment of Rowen Alexander Mcclure as a director on 2019-11-01
dot icon12/11/2019
Termination of appointment of Samuel Martin Hughes as a director on 2019-10-30
dot icon17/10/2019
Termination of appointment of Simon Harvey Craig as a director on 2019-10-15
dot icon16/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon16/08/2019
Director's details changed for Kieron Hart on 2019-08-08
dot icon12/08/2019
Appointment of Paul Hodgson as a director on 2019-06-11
dot icon08/08/2019
Appointment of Kathryn Bower as a director on 2019-04-16
dot icon08/08/2019
Appointment of Allan John Kerr as a director on 2019-04-16
dot icon08/08/2019
Appointment of Samuel Martin Hughes as a director on 2018-12-11
dot icon08/08/2019
Termination of appointment of Nathan Scott Morrow as a director on 2019-06-06
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon06/04/2018
Termination of appointment of Cindy Daltioni as a director on 2018-03-17
dot icon06/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/03/2018
Appointment of Rebecca Jones as a secretary on 2017-11-07
dot icon12/03/2018
Termination of appointment of Thomas Burrow as a director on 2017-11-15
dot icon12/03/2018
Termination of appointment of Owain Huw Miln as a director on 2017-09-12
dot icon12/03/2018
Termination of appointment of Stephen Michael Leonard as a director on 2018-02-12
dot icon12/03/2018
Termination of appointment of Shabana Azib as a director on 2017-09-01
dot icon12/03/2018
Termination of appointment of Lynn Beach as a director on 2017-09-06
dot icon27/02/2018
Director's details changed for Mr Stephen Michael Leonard on 2018-02-27
dot icon04/10/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon03/10/2017
Appointment of Shabana Azib as a director on 2017-05-09
dot icon03/10/2017
Appointment of Kieron Hart as a director on 2017-08-08
dot icon03/10/2017
Appointment of Cindy Daltioni as a director on 2017-05-09
dot icon21/02/2017
Termination of appointment of Paula Alendria Moore as a director on 2017-02-14
dot icon21/02/2017
Termination of appointment of William Denis Johnston as a director on 2016-10-24
dot icon21/02/2017
Termination of appointment of Jonathan Lee Hartley as a director on 2017-02-14
dot icon21/02/2017
Termination of appointment of Stephen Metcalfe as a director on 2016-11-01
dot icon21/02/2017
Termination of appointment of Jeffrey Norman Dandy as a director on 2017-02-14
dot icon20/02/2017
Termination of appointment of David Mckendry as a director on 2017-02-14
dot icon20/02/2017
Termination of appointment of Robert John Dunphy as a director on 2017-02-14
dot icon20/02/2017
Appointment of Mr Nathan Scott Morrow as a director on 2016-11-14
dot icon10/01/2017
Appointment of Lynn Beach as a director on 2016-12-18
dot icon10/01/2017
Appointment of David Mckendry as a director on 2016-09-16
dot icon10/01/2017
Appointment of Mr Stephen Michael Leonard as a director on 2016-11-10
dot icon10/01/2017
Registered office address changed from 76 Dalton Road Barrow-in-Furness Cumbria LA14 1JE to 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA on 2017-01-10
dot icon10/01/2017
Appointment of Mr Robert John Dunphy as a director on 2016-09-16
dot icon11/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.85K
-
0.00
159.08K
-
2022
2
171.74K
-
0.00
162.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Paul
Director
11/06/2019 - 31/10/2022
-
Healey, Craig Darren
Director
09/03/2026 - Present
6
Holroyd, Ashley Robert
Director
22/04/2024 - Present
4
Mcclure, Rowen Alexander
Director
01/11/2019 - 09/05/2023
11
Fazackerley, Jennifer
Director
29/12/2021 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROW BID COMPANY LIMITED

BARROW BID COMPANY LIMITED is an(a) Active company incorporated on 11/08/2016 with the registered office located at Suite 6 Furness Gate, Peter Green Way, Barrow-In-Furness, Cumbria LA14 2PE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW BID COMPANY LIMITED?

toggle

BARROW BID COMPANY LIMITED is currently Active. It was registered on 11/08/2016 .

Where is BARROW BID COMPANY LIMITED located?

toggle

BARROW BID COMPANY LIMITED is registered at Suite 6 Furness Gate, Peter Green Way, Barrow-In-Furness, Cumbria LA14 2PE.

What does BARROW BID COMPANY LIMITED do?

toggle

BARROW BID COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BARROW BID COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Sarah Jayne Roberts as a director on 2026-03-06.