BID CAMBORNE

Register to unlock more data on OkredoRegister

BID CAMBORNE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07900674

Incorporation date

06/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 11, Camborne Business Centre, College Street, Camborne, Cornwall TR14 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2012)
dot icon30/04/2026
Replacement Filing for the appointment of Mrs Rachael Hilliard as a director
dot icon30/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon21/04/2026
Director's details changed for Mr Ryan Mark Wilce on 2026-04-01
dot icon21/04/2026
Appointment of Mr Ryan Mark Wilce as a director on 2026-03-02
dot icon17/02/2026
Termination of appointment of Brian Terry as a director on 2026-02-01
dot icon21/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/07/2025
Director's details changed for Ms Anna Kerensa Pascoe on 2025-07-14
dot icon27/05/2025
Termination of appointment of John Keith Morgan as a director on 2025-04-22
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon04/04/2025
Director's details changed for Mrs Nicola Joanne Weller on 2025-04-04
dot icon04/04/2025
Director's details changed for Mrs Samantha Jane Hussey on 2025-04-04
dot icon04/04/2025
Director's details changed for Mrs Nicola Jane Perryman on 2025-04-04
dot icon04/04/2025
Director's details changed for Mrs Rachael Hilliard on 2025-04-04
dot icon04/04/2025
Director's details changed for Mr Ian Gilbert on 2025-04-04
dot icon14/10/2024
Appointment of Mrs Nicola Jane Perryman as a director on 2024-09-05
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/07/2024
Termination of appointment of Martin Hughes as a director on 2024-07-15
dot icon11/07/2024
Director's details changed for Mrs Rachel Hilliard on 2024-07-11
dot icon11/06/2024
Termination of appointment of Sharron Lisa Lipscombe-Manley as a director on 2023-09-01
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon17/01/2024
Termination of appointment of Max Doble as a director on 2023-10-22
dot icon18/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/09/2023
Termination of appointment of Reuben Jenkins as a director on 2023-03-13
dot icon08/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/02/2023
Termination of appointment of Martin John Penny as a director on 2022-11-01
dot icon24/02/2023
Appointment of Mrs Samantha Jane Hussey as a director on 2022-11-22
dot icon24/02/2023
Appointment of Mr Ian Gilbert as a director on 2022-12-06
dot icon06/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/09/2022
Appointment of Mr Reuben Jenkins as a director on 2022-08-01
dot icon05/07/2022
Appointment of Ms Anna Kerensa Pascoe as a director on 2022-07-05
dot icon24/05/2022
Termination of appointment of Mark Durrance as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/02/2022
Termination of appointment of Dave Mccormick as a director on 2021-11-14
dot icon08/02/2022
Appointment of Mrs Nicola Joanne Weller as a director on 2021-02-01
dot icon08/02/2022
Appointment of Mrs Rachel Hilliard as a director on 2021-02-01
dot icon08/02/2022
Appointment of Mr Brian Terry as a director on 2021-02-01
dot icon25/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/10/2021
Appointment of Mr Dave Mccormick as a director on 2021-10-01
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon11/11/2020
Termination of appointment of Alan Roy Butterfield as a director on 2020-10-19
dot icon11/11/2020
Termination of appointment of Louise Richards as a director on 2020-10-19
dot icon16/04/2020
Termination of appointment of Philip Weaver as a director on 2020-02-24
dot icon09/04/2020
Termination of appointment of Colin William, Frank Smith as a director on 2020-03-03
dot icon25/02/2020
Termination of appointment of Robert Taft as a director on 2020-01-14
dot icon03/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/12/2019
Registered office address changed from 12a Cross Street Camborne Cornwall TR14 8EX to Suite 11, Camborne Business Centre College Street Camborne Cornwall TR14 7DB on 2019-12-30
dot icon06/11/2019
Termination of appointment of Amanda Philcox as a director on 2019-06-07
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon22/01/2019
Appointment of Mr Robert Taft as a director on 2019-01-02
dot icon22/01/2019
Appointment of Mrs Louise Richards as a director on 2019-01-02
dot icon22/01/2019
Appointment of Mr Martin Hughes as a director on 2019-01-02
dot icon22/01/2019
Appointment of Mr Philip Weaver as a director on 2019-01-02
dot icon22/01/2019
Appointment of Mr John Keith Morgan as a director on 2019-01-02
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Termination of appointment of Kenneth Shaun Dalley as a director on 2018-07-24
dot icon25/07/2018
Termination of appointment of Maria Long as a director on 2018-07-17
dot icon09/04/2018
Termination of appointment of Alan Brookland as a director on 2018-03-28
dot icon26/01/2018
Termination of appointment of Michelle Janet Macklin as a director on 2018-01-16
dot icon26/01/2018
Termination of appointment of George Gaudern Le Hunte as a director on 2018-01-16
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon16/01/2018
Appointment of Ms Amanda Philcox as a director on 2018-01-02
dot icon15/01/2018
Appointment of Mr Martin John Penny as a director on 2018-01-02
dot icon15/01/2018
Appointment of Mr Mark Durrance as a director on 2018-01-02
dot icon15/01/2018
Termination of appointment of Jonathan Andrew Paul Stoneman as a director on 2018-01-02
dot icon15/01/2018
Termination of appointment of Carl Wayne Richens as a director on 2018-01-02
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Appointment of Mr Kenneth Shaun Dalley as a director on 2017-08-16
dot icon22/08/2017
Appointment of Mr Colin William, Frank Smith as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Lawrence Paul Pavey as a director on 2017-07-03
dot icon29/06/2017
Termination of appointment of Nigel Thomas Bawden as a director on 2017-06-29
dot icon25/05/2017
Appointment of Mr Alan Brookland as a director on 2017-05-16
dot icon25/05/2017
Appointment of Mr Nigel Bawden as a director on 2017-05-15
dot icon17/01/2017
Termination of appointment of Glynis Charlesworth as a director on 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/10/2016
Termination of appointment of Alan Honeybone as a director on 2016-10-10
dot icon19/10/2016
Termination of appointment of Michael Loncar as a director on 2016-10-10
dot icon19/10/2016
Termination of appointment of Malcolm Faull as a director on 2016-10-10
dot icon19/10/2016
Termination of appointment of Francesca Bridget Lander as a director on 2016-10-10
dot icon22/08/2016
Appointment of Mr Jonathan Andrew Paul Stoneman as a director on 2016-01-16
dot icon27/01/2016
Termination of appointment of David James Crabtree as a director on 2015-03-17
dot icon27/01/2016
Annual return made up to 2016-01-06 no member list
dot icon26/11/2015
Appointment of Mrs Sharron Lisa Lipscombe-Manley as a director on 2015-09-30
dot icon24/11/2015
Appointment of Mr Malcolm Faull as a director on 2015-09-22
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2015
Termination of appointment of Zoe Anne Hall as a director on 2014-07-15
dot icon30/01/2015
Termination of appointment of Jeanette Helen Buckley as a director on 2015-01-05
dot icon30/01/2015
Annual return made up to 2015-01-06 no member list
dot icon30/01/2015
Appointment of Miss Maria Long as a director on 2014-09-16
dot icon05/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon14/05/2014
Registered office address changed from 6 Chapel Street Camborne Cornwall TR14 8EG on 2014-05-14
dot icon03/02/2014
Annual return made up to 2014-01-06 no member list
dot icon03/02/2014
Appointment of Mr Michael Loncar as a director
dot icon31/01/2014
Termination of appointment of Eric Pascoe as a director
dot icon21/11/2013
Appointment of Mr David James Crabtree as a director
dot icon22/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon02/05/2013
Termination of appointment of Amanda Mugford as a director
dot icon25/01/2013
Annual return made up to 2013-01-06 no member list
dot icon10/08/2012
Appointment of Mr Alan Honeybone as a director
dot icon17/07/2012
Current accounting period extended from 2013-01-31 to 2013-04-30
dot icon06/06/2012
Appointment of Mrs Michelle Janet Macklin as a director
dot icon06/06/2012
Appointment of Francesca Bridget Lander as a director
dot icon06/06/2012
Appointment of Zoe Anne Hall as a director
dot icon06/06/2012
Appointment of Mr Carl Wayne Richens as a director
dot icon06/06/2012
Appointment of Mr Lawrence Paul Pavey as a director
dot icon06/06/2012
Appointment of Eric Richard Pascoe as a director
dot icon06/06/2012
Appointment of Mrs Amanda Jane Mugford as a director
dot icon06/06/2012
Appointment of Mr George Gaudern Le Hunte as a director
dot icon06/06/2012
Appointment of Glynis Charlesworth as a director
dot icon06/06/2012
Appointment of Alan Roy Butterfield as a director
dot icon06/06/2012
Appointment of Jeanette Helen Buckley as a director
dot icon06/06/2012
Appointment of Max Doble as a director
dot icon06/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,796.59 % *

* during past year

Cash in Bank

£260,630.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.25K
-
0.00
31.87K
-
2022
0
73.49K
-
0.00
13.74K
-
2023
0
49.90K
-
0.00
260.63K
-
2023
0
49.90K
-
0.00
260.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.90K £Descended-32.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.63K £Ascended1.80K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Reuben
Director
01/08/2022 - 13/03/2023
10
Honeybone, Alan
Director
17/07/2012 - 10/10/2016
6
Gilbert, Ian
Director
06/12/2022 - Present
-
Long, Maria
Director
16/09/2014 - 17/07/2018
2
Pavey, Lawrence Paul
Director
30/04/2012 - 03/07/2017
4

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 BID CAMBORNE

BID CAMBORNE is an(a) Active company incorporated on 06/01/2012 with the registered office located at Suite 11, Camborne Business Centre, College Street, Camborne, Cornwall TR14 7DB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BID CAMBORNE?

toggle

BID CAMBORNE is currently Active. It was registered on 06/01/2012 .

Where is BID CAMBORNE located?

toggle

BID CAMBORNE is registered at Suite 11, Camborne Business Centre, College Street, Camborne, Cornwall TR14 7DB.

What does BID CAMBORNE do?

toggle

BID CAMBORNE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BID CAMBORNE?

toggle

The latest filing was on 30/04/2026: Replacement Filing for the appointment of Mrs Rachael Hilliard as a director.