BID HUNTINGDON LTD

Register to unlock more data on OkredoRegister

BID HUNTINGDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05156652

Incorporation date

17/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

23a Chequers Court, Huntingdon, Cambridgeshire PE29 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/03/2026
Appointment of Mr Liam Paul Beckett as a director on 2025-12-11
dot icon09/10/2025
Termination of appointment of Thomas Douglas Sanderson as a director on 2025-07-31
dot icon25/09/2025
Appointment of Mrs Jemma Diane Neill as a director on 2025-09-25
dot icon04/09/2025
Appointment of Mr Christopher Anthony Evagora as a director on 2025-09-04
dot icon03/09/2025
Termination of appointment of Jordan Paul Mason as a director on 2025-07-31
dot icon02/09/2025
Termination of appointment of Nicholas Rusher as a director on 2025-08-29
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/04/2025
Appointment of Mr Nicholas Rusher as a director on 2025-04-08
dot icon14/04/2025
Termination of appointment of Celia Jane Barden as a director on 2025-03-29
dot icon06/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Director's details changed for Mrs Samatha Jade Green on 2025-02-04
dot icon30/01/2025
Termination of appointment of Mark Richard Ellis as a secretary on 2025-01-30
dot icon07/10/2024
Second filing for the appointment of Mr Benjamin Obese-Jecty as a director
dot icon13/09/2024
Appointment of Mr Benjamin Obese-Jecty as a director on 2024-09-01
dot icon13/09/2024
Appointment of Miss Faye Hannah Dean as a director on 2024-09-01
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon11/01/2024
Termination of appointment of Jonathan Kerby as a director on 2023-12-31
dot icon16/11/2023
Termination of appointment of Victoria Brighton as a director on 2023-11-09
dot icon10/11/2023
Termination of appointment of Julian De Havilland as a director on 2023-11-09
dot icon09/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon30/10/2023
Termination of appointment of Chorus Homes Group Limited as a director on 2022-09-30
dot icon27/10/2023
Termination of appointment of Richard De Havilland as a director on 2023-09-30
dot icon12/09/2023
Appointment of Dr David Landon Cole as a director on 2023-06-20
dot icon23/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/06/2023
Termination of appointment of Robert Walker as a director on 2023-06-23
dot icon26/05/2023
Appointment of Mrs Samatha Jade Green as a director on 2023-05-25
dot icon19/04/2023
Appointment of Ms Victoria Brighton as a director on 2023-04-01
dot icon24/02/2023
Termination of appointment of Christopher George Doyle as a director on 2023-02-21
dot icon09/01/2023
Appointment of Mr Richard De Havilland as a director on 2023-01-05
dot icon18/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon18/11/2022
Appointment of Mr Samuel Richard Wakeford as a director on 2022-11-17
dot icon08/11/2022
Termination of appointment of a director
dot icon07/11/2022
Termination of appointment of Anthony Rawson as a director on 2022-05-31
dot icon07/11/2022
Termination of appointment of Jonas King as a director on 2022-05-31
dot icon07/11/2022
Appointment of Mr Robert Walker as a director on 2022-06-22
dot icon04/07/2022
Termination of appointment of William George Martin Hensley as a director on 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon21/06/2022
Termination of appointment of Robert Walker as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Rebecca Mary Britton as a director on 2022-06-21
dot icon06/06/2022
Termination of appointment of Charles William George Walker as a director on 2022-06-06
dot icon17/05/2022
Appointment of Mr Robert Walker as a director on 2022-05-16
dot icon17/12/2021
Appointment of Mr Charles William George Walker as a director on 2021-12-08
dot icon17/12/2021
Appointment of Mrs Carmen Dawn Winstanley as a director on 2021-12-10
dot icon03/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Appointment of Mr Jordan Paul Mason as a director on 2021-11-08
dot icon24/09/2021
Termination of appointment of Carly Ann Liston as a director on 2021-09-24
dot icon06/08/2021
Termination of appointment of Patrick Kadewere as a director on 2021-07-20
dot icon06/08/2021
Appointment of Mr Jonas King as a director on 2021-07-20
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/01/2021
Appointment of Mrs Carly Ann Liston as a director on 2020-11-19
dot icon30/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon04/11/2020
Termination of appointment of Flaviu Luca as a director on 2020-04-30
dot icon21/08/2020
Termination of appointment of Robert John Lambeth as a director on 2020-08-18
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/03/2020
Termination of appointment of Keith John Hewitt as a director on 2020-03-13
dot icon24/02/2020
Termination of appointment of Rodney Stephen Galbraith as a director on 2020-02-24
dot icon15/01/2020
Appointment of Ms Sarah Hemingway as a director on 2020-01-09
dot icon19/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon13/11/2019
Appointment of Mr Robert John Lambeth as a director on 2018-11-27
dot icon31/10/2019
Director's details changed for Luminus Group Limited on 2019-10-29
dot icon29/10/2019
Termination of appointment of Jeffrey Young as a director on 2019-08-01
dot icon29/10/2019
Termination of appointment of Paula De'arth as a director on 2019-08-15
dot icon29/10/2019
Termination of appointment of Graham Campbell as a director on 2019-10-16
dot icon05/08/2019
Appointment of Miss Paula De'arth as a director on 2018-11-27
dot icon05/08/2019
Appointment of Mr Jeffrey Young as a director on 2018-11-27
dot icon05/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon20/05/2019
Appointment of Mr William George Martin Hensley as a director on 2019-04-25
dot icon07/03/2019
Appointment of Mr Julian De Havilland as a director on 2019-02-22
dot icon25/02/2019
Appointment of Mrs Emma Proctor King as a director on 2019-01-23
dot icon25/02/2019
Termination of appointment of Nicholas Stephen Gellatly as a director on 2019-02-06
dot icon05/02/2019
Termination of appointment of Daniel Joseph Mansfield as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Debra Susan Wiltshire as a director on 2019-02-04
dot icon05/02/2019
Termination of appointment of Leon James Beards as a director on 2019-01-23
dot icon31/01/2019
Termination of appointment of Kevin Sheen as a director on 2015-02-01
dot icon31/01/2019
Termination of appointment of Alan Mackender Lawrence as a director on 2015-08-17
dot icon31/01/2019
Termination of appointment of Simon Laskey as a director on 2015-07-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Termination of appointment of Amit Lodhia as a director on 2018-07-18
dot icon26/10/2018
Appointment of Mr Flayiu Luca as a director on 2018-10-24
dot icon18/09/2018
Appointment of Mr Thomas Douglas Sanderson as a director on 2018-02-08
dot icon17/09/2018
Appointment of Mr Christopher George Doyle as a director on 2018-09-01
dot icon26/07/2018
Appointment of Mr Patrick Kadewere as a director on 2018-07-19
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/05/2018
Termination of appointment of Peter Brett Morrell as a director on 2018-05-02
dot icon22/05/2018
Termination of appointment of Jeffrey Young as a director on 2018-05-14
dot icon22/05/2018
Termination of appointment of Stephen Cawley as a director on 2018-05-03
dot icon03/05/2018
Termination of appointment of Tony Ogle as a director on 2018-04-30
dot icon03/05/2018
Appointment of Mr Nicholas Stephen Gellatly as a director on 2018-04-23
dot icon15/02/2018
Appointment of Mr Anthony Rawson as a director on 2018-01-15
dot icon15/02/2018
Appointment of Mrs Debra Susan Wiltshire as a director on 2018-01-30
dot icon12/01/2018
Appointment of Mr Keith John Hewitt as a director on 2017-12-12
dot icon07/12/2017
Appointment of Ms Celia Jane Barden as a director on 2017-07-06
dot icon07/12/2017
Appointment of Mr Amit Lodhia as a director on 2017-11-14
dot icon08/11/2017
Termination of appointment of Susan Jane O'hara as a director on 2017-07-06
dot icon08/11/2017
Termination of appointment of Alex Akman as a director on 2017-07-06
dot icon12/10/2017
Termination of appointment of Nicola Jarmaine as a director on 2017-09-20
dot icon12/10/2017
Appointment of Mr Stephen Cawley as a director on 2017-08-10
dot icon01/09/2017
Termination of appointment of David William Potter as a director on 2017-08-31
dot icon16/08/2017
Termination of appointment of Roger Harrison as a director on 2017-08-01
dot icon23/06/2017
Termination of appointment of Peter Randolph Brown as a director on 2017-05-04
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon24/11/2016
Appointment of Mr Daniel Joseph Mansfield as a director on 2016-10-26
dot icon14/10/2016
Appointment of Mr Roger Harrison as a director on 2016-09-01
dot icon14/09/2016
Appointment of Mr Jeffrey Young as a director on 2016-08-11
dot icon05/08/2016
Termination of appointment of Thomas Douglas Sanderson as a director on 2016-08-01
dot icon05/08/2016
Termination of appointment of Samantha Jane Laycock as a director on 2016-07-18
dot icon13/07/2016
Appointment of Ms Susan Jane O'hara as a director on 2016-07-01
dot icon13/07/2016
Termination of appointment of Deborah Drew as a director on 2016-06-24
dot icon24/06/2016
Annual return made up to 2016-06-17 no member list
dot icon16/03/2016
Appointment of Mr Leon James Beards as a director on 2015-10-01
dot icon05/02/2016
Termination of appointment of Elaine Cummins as a director on 2016-01-15
dot icon18/11/2015
Termination of appointment of David Christopher Jeffreys as a director on 2015-11-12
dot icon12/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon12/10/2015
Termination of appointment of Richard Lowings as a director on 2015-09-30
dot icon12/10/2015
Termination of appointment of Howard White as a director on 2015-09-30
dot icon17/08/2015
Appointment of Mr Peter Brett Morrell as a director on 2015-07-01
dot icon17/08/2015
Appointment of Mr Thomas Douglas Sanderson as a director on 2015-07-21
dot icon17/08/2015
Termination of appointment of Alan Mackender-Lawrence as a director on 2015-06-30
dot icon17/08/2015
Termination of appointment of Simon Laskey as a director on 2015-07-31
dot icon19/06/2015
Annual return made up to 2015-06-17 no member list
dot icon12/06/2015
Appointment of Ms Elaine Cummins as a director on 2015-04-30
dot icon12/06/2015
Appointment of Mr David William Potter as a director on 2015-04-30
dot icon12/06/2015
Termination of appointment of Thomas Douglas Sanderson as a director on 2015-05-21
dot icon13/05/2015
Termination of appointment of Richard Gowers Lane as a director on 2015-04-30
dot icon09/03/2015
Termination of appointment of Katrina Anne Reeve as a director on 2015-03-03
dot icon10/12/2014
Appointment of Mr Richard Lowings as a director on 2014-11-12
dot icon10/12/2014
Appointment of Mr Rodney Galbraith as a director on 2014-11-12
dot icon10/12/2014
Appointment of Ms Nicola Jarmaine as a director on 2014-11-12
dot icon10/12/2014
Appointment of Mr Alex Akman as a director on 2014-11-12
dot icon10/12/2014
Appointment of Mr Richard Gowers Lane as a director on 2014-11-12
dot icon10/12/2014
Termination of appointment of Geoffrey Stalker as a director on 2014-11-12
dot icon10/12/2014
Termination of appointment of Justin Leigh Robinson as a director on 2014-11-12
dot icon10/12/2014
Termination of appointment of Andy Veale as a director on 2014-11-12
dot icon12/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon20/10/2014
Termination of appointment of Leeds Day Management Services Limited as a director on 2013-10-01
dot icon09/10/2014
Appointment of Mr Thomas Douglas Sanderson as a director on 2013-07-25
dot icon10/07/2014
Annual return made up to 2014-06-17 no member list
dot icon20/06/2014
Secretary's details changed for Mark Richard Ellis on 2014-06-20
dot icon10/04/2014
Director's details changed for Mr Justin Leigh Robinson on 2014-04-10
dot icon09/04/2014
Appointment of Mr Justin Leigh Robinson as a director
dot icon16/01/2014
Appointment of Mr Geoffrey Stalker as a director
dot icon23/12/2013
Termination of appointment of Malcolm Lyons as a director
dot icon20/12/2013
Appointment of Tony Ogle as a director
dot icon20/12/2013
Appointment of Miss Katrina Anne Reeve as a director
dot icon20/12/2013
Termination of appointment of John Sadler as a director
dot icon20/12/2013
Termination of appointment of Faye Dean as a director
dot icon20/12/2013
Termination of appointment of Concepta Wayment as a director
dot icon20/12/2013
Termination of appointment of Hannah Hancock as a director
dot icon04/12/2013
Resolutions
dot icon15/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon01/11/2013
Termination of appointment of Stephen Cawley as a director
dot icon15/10/2013
Appointment of Mr Alan Mackender Lawrence as a director
dot icon10/10/2013
Resolutions
dot icon04/09/2013
Appointment of Luminus Group Ltd as a director
dot icon04/09/2013
Appointment of Sir Peter Randolh Brown as a director
dot icon04/09/2013
Termination of appointment of Colin Hyams as a director
dot icon04/09/2013
Termination of appointment of Julian Prentis as a director
dot icon10/07/2013
Annual return made up to 2013-06-17 no member list
dot icon06/03/2013
Termination of appointment of Angela Owen Smith as a director
dot icon05/03/2013
Appointment of Mrs Rebecca Mary Britton as a director
dot icon13/02/2013
Appointment of Mr Simon Laskey as a director
dot icon13/02/2013
Appointment of Mr Colin Richard Hyams as a director
dot icon13/02/2013
Appointment of Miss Faye Dean as a director
dot icon13/02/2013
Appointment of Mr Steven Patrick Cox as a director
dot icon13/02/2013
Appointment of Mr Andy Veale as a director
dot icon21/01/2013
Appointment of Mr Simon Laskey as a director
dot icon21/01/2013
Appointment of Mr David Jeffreys as a director
dot icon21/01/2013
Appointment of Mrs Concepta Wayment as a director
dot icon11/12/2012
Resolutions
dot icon27/11/2012
Certificate of change of name
dot icon15/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon15/11/2012
Change of name notice
dot icon17/10/2012
Termination of appointment of Carl Lee as a director
dot icon03/10/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon06/09/2012
Termination of appointment of Ruth Haldane as a director
dot icon21/08/2012
Annual return made up to 2012-06-17 no member list
dot icon14/06/2012
Termination of appointment of John Skerry as a director
dot icon05/01/2012
Appointment of Miss Samantha Jane Laycock as a director
dot icon07/11/2011
Termination of appointment of Paul Smith as a director
dot icon05/10/2011
Termination of appointment of Michael Perrin as a director
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Appointment of Mr Julian David Prentis as a director
dot icon05/09/2011
Appointment of Mrs Hannah Caroline Hancock as a director
dot icon05/09/2011
Appointment of Mr John Skerry as a director
dot icon04/07/2011
Annual return made up to 2011-06-17 no member list
dot icon04/07/2011
Appointment of Mr Stephen Cawley as a director
dot icon27/06/2011
Appointment of Mr Michael James Perrin as a director
dot icon25/06/2011
Termination of appointment of Gareth Hayhoe as a director
dot icon27/04/2011
Appointment of Mrs Deborah Drew as a director
dot icon28/02/2011
Appointment of Mr Alan Mackender-Lawrence as a director
dot icon28/02/2011
Termination of appointment of Terence Downing as a director
dot icon25/02/2011
Termination of appointment of Margaret Gledhill as a director
dot icon25/02/2011
Termination of appointment of John Nunn as a director
dot icon25/02/2011
Termination of appointment of Derek Moore as a director
dot icon25/02/2011
Termination of appointment of Janice Mcverry as a director
dot icon14/10/2010
Annual return made up to 2010-06-17 no member list
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2010
Termination of appointment of Gareth Jones as a director
dot icon11/05/2010
Termination of appointment of Helen Mallett as a director
dot icon11/02/2010
Appointment of Mr Kevin Sheen as a director
dot icon11/02/2010
Appointment of Miss Janice Mcverry as a director
dot icon24/09/2009
Director appointed mr paul smith
dot icon08/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/08/2009
Annual return made up to 17/06/09
dot icon09/06/2009
Appointment terminated director mark needham
dot icon27/04/2009
Director appointed carl darren lee
dot icon16/03/2009
Appointment terminated director deborah rolfe
dot icon06/02/2009
Registered office changed on 06/02/2009 from 10A princes street huntingdon cambridgeshire PE29 3PA
dot icon25/09/2008
Director appointed deborah rolfe
dot icon25/09/2008
Director appointed gareth hayhoe
dot icon22/09/2008
Annual return made up to 17/06/08
dot icon10/09/2008
Appointment terminated director christopher parr
dot icon10/09/2008
Appointment terminated director stephen mattinson
dot icon01/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Director appointed stephen mattinson
dot icon28/02/2008
Certificate of change of name
dot icon26/02/2008
Director appointed christopher parr
dot icon26/02/2008
Director appointed gareth richard jones
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon31/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
Annual return made up to 17/06/07
dot icon19/07/2007
Registered office changed on 19/07/07 from: wykeham house, market hill huntingdon cambridgeshire PE29 3NR
dot icon04/07/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 17/06/06
dot icon20/07/2006
Director's particulars changed
dot icon30/06/2006
Registered office changed on 30/06/06 from: 4 george street huntingdon cambridgeshire PE29 3AD
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon13/07/2005
Annual return made up to 17/06/05
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Director resigned
dot icon03/06/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon03/06/2005
Registered office changed on 03/06/05 from: 7/8 market hill huntingdon cambidgeshire PE29 3NT
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon05/08/2004
Registered office changed on 05/08/04 from: 53A high street huntingdon cambridgeshire PE29 3AQ
dot icon17/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
134.78K
-
0.00
123.59K
-
2022
4
111.87K
-
0.00
90.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

110
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Jordan Paul
Director
08/11/2021 - 31/07/2025
20
Chorus Homes Group Limited
Corporate Director
23/08/2013 - 30/09/2022
2
King, Jonas
Director
20/07/2021 - 31/05/2022
10
White, Howard
Director
17/06/2004 - 30/09/2015
-
Mr Patrick Kadewere
Director
19/07/2018 - 20/07/2021
7

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 HUNTINGDON LTD

BID HUNTINGDON LTD is an(a) Active company incorporated on 17/06/2004 with the registered office located at 23a Chequers Court, Huntingdon, Cambridgeshire PE29 3LZ. There are currently 12 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 BID HUNTINGDON LTD?

toggle

BID HUNTINGDON LTD is currently Active. It was registered on 17/06/2004 .

Where is BID HUNTINGDON LTD located?

toggle

BID HUNTINGDON LTD is registered at 23a Chequers Court, Huntingdon, Cambridgeshire PE29 3LZ.

What does BID HUNTINGDON LTD do?

toggle

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

What is the latest filing for BID HUNTINGDON LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.