BID CLIFTON VILLAGE LIMITED

Register to unlock more data on OkredoRegister

BID CLIFTON VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08264818

Incorporation date

23/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kibou 16 Kings Road, Clifton, Bristol BS8 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon29/10/2025
Appointment of Mr Edward Payne as a director on 2025-10-16
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Termination of appointment of Christopher Firth as a director on 2025-07-16
dot icon29/07/2025
Termination of appointment of Kate Lauren Gavin as a director on 2025-07-16
dot icon29/07/2025
Termination of appointment of Jennifer Sarah Pomphrey as a director on 2025-07-16
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Termination of appointment of Richard Alan Davis as a director on 2023-03-07
dot icon07/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/03/2023
Appointment of Mrs Ruth Leila Player as a director on 2023-03-10
dot icon10/03/2023
Registered office address changed from 14 Kings Road Clifton Bristol BS8 4AB England to Kibou 16 Kings Road Clifton Bristol BS8 4AB on 2023-03-10
dot icon10/03/2023
Termination of appointment of Alexander James Stuart Bryant as a director on 2023-03-10
dot icon14/01/2023
Compulsory strike-off action has been discontinued
dot icon13/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Appointment of Mr Alexander James Stuart Bryant as a director on 2022-09-01
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/07/2022
Termination of appointment of Sara Louise Dark as a director on 2022-07-01
dot icon10/12/2021
Termination of appointment of Abigail Patricia Lauren Potter as a director on 2021-12-01
dot icon10/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon10/12/2021
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 14 Kings Road Clifton Bristol BS8 4AB on 2021-12-10
dot icon03/08/2021
Termination of appointment of Louise Camilleri Thorm as a director on 2021-08-01
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/05/2021
Appointment of Ms Sara Louise Dark as a director on 2021-05-01
dot icon11/05/2021
Appointment of Ms Abigail Patricia Lauren Potter as a director on 2021-05-01
dot icon10/05/2021
Appointment of Ms Jennifer Sarah Pomphrey as a director on 2021-05-01
dot icon10/05/2021
Appointment of Ms Kate Lauren Gavin as a director on 2021-05-01
dot icon10/05/2021
Appointment of Mr Christopher Firth as a director on 2021-05-01
dot icon07/05/2021
Termination of appointment of Christopher John Kendall as a director on 2021-03-31
dot icon07/05/2021
Termination of appointment of Peter William Frearson as a director on 2021-03-31
dot icon26/01/2021
Termination of appointment of Jordan Sharman Keogh as a secretary on 2019-11-01
dot icon18/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/11/2019
Termination of appointment of Andrew Paul Morgan as a director on 2019-01-28
dot icon08/11/2019
Termination of appointment of Janet Mary Williams as a director on 2019-01-28
dot icon08/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon25/09/2019
Notification of a person with significant control statement
dot icon16/08/2019
Cessation of Janet Mary Williams as a person with significant control on 2019-08-16
dot icon16/08/2019
Cessation of Andrew Paul Morgan as a person with significant control on 2019-08-16
dot icon16/08/2019
Cessation of Alison Bracey as a person with significant control on 2019-08-16
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon18/12/2018
Appointment of Mr Richard Alan Davis as a director on 2018-12-17
dot icon29/06/2018
Termination of appointment of Alison Bracey as a director on 2018-06-29
dot icon29/06/2018
Appointment of Mr Christopher John Kendall as a director on 2018-06-16
dot icon29/06/2018
Appointment of Miss Jordan Sharman Keogh as a secretary on 2018-06-16
dot icon29/06/2018
Appointment of Ms Louise Camilleri Thorm as a director on 2018-06-16
dot icon27/06/2018
Appointment of Mr Nicholas Terence Bruce Mitford as a director on 2018-06-14
dot icon27/06/2018
Appointment of Mr Peter William Frearson as a director on 2018-06-14
dot icon06/06/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/10/2016
Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2016-10-13
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/12/2015
Annual return made up to 2015-10-23 no member list
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon13/03/2015
Compulsory strike-off action has been discontinued
dot icon13/03/2015
Annual return made up to 2014-10-23 no member list
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Director's details changed for Miss Janet Mary Williams on 2013-11-28
dot icon22/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Registered office address changed from Waterloo House Waterloo Street Clifton Bristol BS8 4BT on 2013-11-26
dot icon21/11/2013
Annual return made up to 2013-10-23 no member list
dot icon21/11/2013
Termination of appointment of Anthony Miles as a director
dot icon21/11/2013
Termination of appointment of Mark Smith as a director
dot icon23/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-43.42 % *

* during past year

Cash in Bank

£34,143.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.63K
-
0.00
60.34K
-
2022
6
32.06K
-
0.00
34.14K
-
2022
6
32.06K
-
0.00
34.14K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

32.06K £Descended-54.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.14K £Descended-43.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Alexander James Stuart
Director
01/09/2022 - 10/03/2023
-
Payne, Edward
Director
16/10/2025 - Present
2
Mrs Alison Bracey
Director
23/10/2012 - 29/06/2018
-
Firth, Christopher
Director
01/05/2021 - 16/07/2025
1
Morgan, Andrew Paul
Director
23/10/2012 - 28/01/2019
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BID CLIFTON VILLAGE LIMITED

BID CLIFTON VILLAGE LIMITED is an(a) Active company incorporated on 23/10/2012 with the registered office located at Kibou 16 Kings Road, Clifton, Bristol BS8 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BID CLIFTON VILLAGE LIMITED?

toggle

BID CLIFTON VILLAGE LIMITED is currently Active. It was registered on 23/10/2012 .

Where is BID CLIFTON VILLAGE LIMITED located?

toggle

BID CLIFTON VILLAGE LIMITED is registered at Kibou 16 Kings Road, Clifton, Bristol BS8 4AB.

What does BID CLIFTON VILLAGE LIMITED do?

toggle

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

How many employees does BID CLIFTON VILLAGE LIMITED have?

toggle

BID CLIFTON VILLAGE LIMITED had 6 employees in 2022.

What is the latest filing for BID CLIFTON VILLAGE LIMITED?

toggle

The latest filing was on 29/10/2025: Appointment of Mr Edward Payne as a director on 2025-10-16.