BID LEAMINGTON LIMITED

Register to unlock more data on OkredoRegister

BID LEAMINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06618926

Incorporation date

13/06/2008

Size

Small

Contacts

Registered address

Registered address

Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire CV32 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2008)
dot icon24/03/2026
Accounts for a small company made up to 2025-06-30
dot icon07/10/2025
Appointment of Mr Max Hugo Langer as a director on 2025-10-01
dot icon06/10/2025
Termination of appointment of Sarah Elizabeth Boad as a director on 2025-10-01
dot icon05/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon22/05/2025
Director's details changed for Mr Matthew Albert Crowther on 2025-05-19
dot icon13/05/2025
Notification of a person with significant control statement
dot icon13/05/2025
Appointment of Mrs Nicola Cormell as a director on 2025-05-13
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon06/02/2025
Cessation of Sarah Louise Horne as a person with significant control on 2025-02-06
dot icon08/08/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon10/04/2024
Accounts for a small company made up to 2023-06-30
dot icon11/08/2023
Appointment of Miss Ella Billiald as a director on 2023-08-09
dot icon26/07/2023
Termination of appointment of Sarah Jones as a director on 2023-07-25
dot icon26/07/2023
Appointment of Mrs Lisa Marie Cliff as a director on 2023-07-25
dot icon17/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon25/05/2023
Termination of appointment of Martin Philip John Brown as a director on 2023-05-23
dot icon18/05/2023
Termination of appointment of Liam Caine Bartlett as a director on 2023-05-05
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon16/02/2023
Termination of appointment of Colin Peter Scamp as a director on 2023-02-16
dot icon04/12/2022
Appointment of Mr Liam Caine Bartlett as a director on 2022-11-28
dot icon04/12/2022
Termination of appointment of John Anthony Cooke as a director on 2022-11-28
dot icon14/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon26/04/2022
Appointment of Mr Martin Philip John Brown as a director on 2022-04-12
dot icon21/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon01/07/2021
Appointment of Mr John Anthony Cooke as a director on 2021-06-30
dot icon18/02/2021
Accounts for a small company made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/07/2019
Termination of appointment of Hayley Grainger as a director on 2019-07-01
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon22/06/2018
Termination of appointment of Gavin Shiel as a director on 2017-09-17
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon21/02/2018
Termination of appointment of Ragbeer Singh Vraitch as a director on 2018-01-17
dot icon21/02/2018
Termination of appointment of Jennifer Anne Hudson as a director on 2018-02-02
dot icon21/02/2018
Appointment of Miss Sarah Jones as a director on 2017-11-07
dot icon21/02/2018
Director's details changed for Mrs Sue Georgina Warburton on 2018-02-21
dot icon21/02/2018
Appointment of Mr Russell Aubrey Howard Allen as a director on 2017-11-07
dot icon21/02/2018
Appointment of Mrs Sue Georgina Warburton as a director on 2017-11-07
dot icon15/09/2017
Termination of appointment of Gerard Mcmanus as a director on 2017-09-11
dot icon15/09/2017
Cessation of Gerard Mcmanus as a person with significant control on 2017-09-11
dot icon26/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon26/07/2017
Change of details for Mr Gerald Mcmanus as a person with significant control on 2016-04-06
dot icon24/07/2017
Change of details for Mr Gerry Mcmanus as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Gerry Mcmanus as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Sarah Louise Horne as a person with significant control on 2016-04-06
dot icon21/07/2017
Termination of appointment of Tracie Ann Peacock Quinney as a director on 2017-06-14
dot icon08/06/2017
Termination of appointment of Nigel Mark Pinegar as a director on 2017-06-01
dot icon08/06/2017
Appointment of Mr Matthew Albert Crowther as a director on 2017-06-01
dot icon07/01/2017
Accounts for a small company made up to 2016-06-30
dot icon03/11/2016
Appointment of Miss Hayley Grainger as a director on 2016-05-10
dot icon03/11/2016
Appointment of Mr Gavin Shiel as a director on 2016-09-28
dot icon26/10/2016
Termination of appointment of Stephanie Kerr as a director on 2016-07-05
dot icon20/06/2016
Annual return made up to 2016-06-13 no member list
dot icon20/06/2016
Termination of appointment of Andrew Gareth Frith as a director on 2016-05-10
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon24/03/2016
Appointment of Mr Andrew Gareth Frith as a director on 2015-11-11
dot icon24/03/2016
Termination of appointment of Willian Lyell Gifford as a director on 2014-07-08
dot icon06/08/2015
Annual return made up to 2015-06-13 no member list
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon19/03/2015
Appointment of Ms Gurdip Chatha as a director on 2012-05-15
dot icon19/03/2015
Appointment of Mr Willian Lyell Gifford as a director on 2011-08-12
dot icon17/03/2015
Appointment of Mr Nigel Mark Pinegar as a director on 2014-07-08
dot icon17/03/2015
Appointment of Mr Ragbeer Singh Vraitch as a director on 2014-07-08
dot icon16/03/2015
Termination of appointment of Charlotte Steventon as a director on 2014-11-11
dot icon16/03/2015
Appointment of Mrs Sarah Elizabeth Boad as a director on 2014-07-08
dot icon16/03/2015
Appointment of Mrs Jennifer Anne Hudson as a director on 2014-11-11
dot icon28/07/2014
Annual return made up to 2014-06-13 no member list
dot icon28/07/2014
Termination of appointment of Gavin Roger Simmons as a director on 2014-07-08
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon31/12/2013
Appointment of Tracie Ann Peacock Quinney as a director
dot icon25/07/2013
Annual return made up to 2013-06-13 no member list
dot icon24/07/2013
Appointment of Miss Charlotte Steventon as a director
dot icon24/07/2013
Termination of appointment of Peter Forde as a director
dot icon24/07/2013
Termination of appointment of Damion Latham as a director
dot icon24/07/2013
Termination of appointment of Gail Hulett Archer as a director
dot icon24/07/2013
Termination of appointment of Ann Beale as a director
dot icon24/07/2013
Termination of appointment of Timothy Naylor as a director
dot icon29/04/2013
Full accounts made up to 2012-06-30
dot icon05/07/2012
Appointment of Gavin Roger Simmons as a director
dot icon21/06/2012
Annual return made up to 2012-06-13 no member list
dot icon19/06/2012
Termination of appointment of Michael Heapy as a director
dot icon10/05/2012
Termination of appointment of Kate Thacker as a director
dot icon10/05/2012
Termination of appointment of Philip Griffin as a director
dot icon10/05/2012
Termination of appointment of Jane Edgar as a director
dot icon10/05/2012
Termination of appointment of Moira Grainger as a director
dot icon10/05/2012
Termination of appointment of Sally Carrick as a director
dot icon10/05/2012
Termination of appointment of Kevin Murphy as a director
dot icon10/05/2012
Termination of appointment of Russell Davis as a director
dot icon10/05/2012
Termination of appointment of Gemma Burke as a director
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon03/08/2011
Appointment of Matthew Richard Crooks as a director
dot icon03/08/2011
Appointment of Ann Rosalind Beale as a director
dot icon22/07/2011
Appointment of Mrs Sally Elizabeth Carrick as a director
dot icon22/07/2011
Appointment of Damion Joel Latham as a director
dot icon28/06/2011
Annual return made up to 2011-06-13 no member list
dot icon22/06/2011
Appointment of Colin Peter Scamp as a director
dot icon10/06/2011
Appointment of Stephanie Kerr as a director
dot icon19/05/2011
Termination of appointment of Helen Chiverton-Smith as a director
dot icon21/02/2011
Full accounts made up to 2010-06-30
dot icon14/02/2011
Appointment of Peter Thomas William Forde as a director
dot icon20/01/2011
Appointment of Mr Michael Heapy as a director
dot icon16/11/2010
Appointment of Gemma Leanne Burke as a director
dot icon13/08/2010
Termination of appointment of Lindsey Burgess as a director
dot icon21/06/2010
Annual return made up to 2010-06-13 no member list
dot icon17/06/2010
Director's details changed for Russell William Davis on 2010-06-13
dot icon17/06/2010
Director's details changed for Kevin John Murphy on 2010-06-13
dot icon17/06/2010
Director's details changed for Ms Sarah Louise Horne on 2010-06-13
dot icon17/06/2010
Director's details changed for Cllr Timothy Naylor on 2010-06-13
dot icon17/06/2010
Director's details changed for Gerard Mcmanus on 2010-06-13
dot icon17/06/2010
Termination of appointment of Helen Chiverton Smith as a director
dot icon17/06/2010
Director's details changed for Mrs Helen Theresa Chiverton-Smith on 2010-06-13
dot icon17/06/2010
Director's details changed for Kate Thacker on 2010-06-13
dot icon17/06/2010
Director's details changed for Gail Marie Hulett Archer on 2010-06-13
dot icon17/06/2010
Director's details changed for Lindsey Anne Burgess on 2010-06-13
dot icon17/06/2010
Director's details changed for Muira-Ann Grainger on 2010-06-16
dot icon03/06/2010
Termination of appointment of Mark Brown as a director
dot icon13/04/2010
Appointment of Jane Edgar as a director
dot icon22/03/2010
Appointment of Philip David Griffin as a director
dot icon18/03/2010
Appointment of Muira-Ann Grainger as a director
dot icon17/03/2010
Appointment of Kevin John Murphy as a director
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Termination of appointment of Joanne Butler as a director
dot icon10/03/2010
Termination of appointment of Ashley Stokes as a director
dot icon30/07/2009
Director appointed joanne butler
dot icon16/07/2009
Director appointed ashley stokes
dot icon16/07/2009
Director appointed mark brown
dot icon15/07/2009
Appointment terminated director claire thorp
dot icon15/07/2009
Appointment terminated director philip hackett
dot icon15/07/2009
Appointment terminated director philip griffin
dot icon15/07/2009
Appointment terminated director morton edwards
dot icon26/06/2009
Annual return made up to 13/06/09
dot icon26/06/2009
Appointment terminated director norman pratt
dot icon17/06/2009
Appointment terminated director brian wall
dot icon17/06/2009
Appointment terminated director gary fenner
dot icon02/02/2009
Director appointed cllr timothy naylor
dot icon10/12/2008
Director appointed sarah louise horne
dot icon07/11/2008
Director appointed philip david griffin
dot icon07/11/2008
Director appointed gary fenner
dot icon07/11/2008
Director appointed kate thacker
dot icon07/11/2008
Director appointed gerard mcmanus
dot icon30/10/2008
Director appointed russell william davis
dot icon24/10/2008
Director appointed morton edwards
dot icon17/09/2008
Director appointed claire rachel thorp
dot icon17/09/2008
Director appointed helen chiverton smith
dot icon17/09/2008
Director appointed gail marie hulett archer
dot icon17/09/2008
Director appointed lindsey anne burgess
dot icon17/09/2008
Director appointed norman henry pratt
dot icon17/09/2008
Director appointed phil hackett
dot icon13/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell William Davis
Director
01/07/2008 - 01/05/2012
46
Wall, Brian
Director
13/06/2008 - 30/07/2008
2
Scamp, Colin
Director
12/04/2011 - 16/02/2023
1
Heapy, Michael
Director
23/11/2010 - 01/03/2012
16
Mcmanus, Gerard
Director
01/07/2008 - 11/09/2017
-

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

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 LEAMINGTON LIMITED

BID LEAMINGTON LIMITED is an(a) Active company incorporated on 13/06/2008 with the registered office located at Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire CV32 4QN. There are currently 10 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 LEAMINGTON LIMITED?

toggle

BID LEAMINGTON LIMITED is currently Active. It was registered on 13/06/2008 .

Where is BID LEAMINGTON LIMITED located?

toggle

BID LEAMINGTON LIMITED is registered at Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire CV32 4QN.

What does BID LEAMINGTON LIMITED do?

toggle

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

What is the latest filing for BID LEAMINGTON LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a small company made up to 2025-06-30.