BID MASTERS LTD

Register to unlock more data on OkredoRegister

BID MASTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03115226

Incorporation date

18/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Dukes Court, Chichester, West Sussex PO19 8FXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon22/02/2024
Registered office address changed from 11 Unit 11 Dukes Court Chichester West Sussex PO19 8FX England to Unit 11 Dukes Court Chichester West Sussex PO19 8FX on 2024-02-22
dot icon22/02/2024
Director's details changed for Miss Hannah Jane Oliver on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Robert Christopher George on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr David Alexander Coyle on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Peter Joseph Coyle on 2024-02-22
dot icon15/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/10/2023
Registered office address changed from 28 Cedar Drive Chichester PO19 3EQ England to 11 Unit 11 Dukes Court Chichester West Sussex PO198FX on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon10/09/2021
Termination of appointment of Giselle Whiteaker as a director on 2021-09-10
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Change of name notice
dot icon31/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/07/2020
Registered office address changed from Suite 2, Bicentennial Building Southern Gate, Terminus Road Chichester PO19 8EZ England to 28 Cedar Drive Chichester PO19 3EQ on 2020-07-17
dot icon01/07/2020
Previous accounting period shortened from 2020-10-31 to 2020-05-31
dot icon16/06/2020
Appointment of Mr David Alexander Coyle as a director on 2020-06-09
dot icon15/06/2020
Appointment of Miss Giselle Whiteaker as a director on 2020-06-09
dot icon15/06/2020
Appointment of Miss Hannah Jane Oliver as a director on 2020-06-09
dot icon15/06/2020
Appointment of Mr Robert Christopher George as a director on 2020-06-09
dot icon27/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon31/08/2018
Termination of appointment of Amelie Marie Gwendoline Arras as a director on 2018-08-31
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon23/07/2017
Registered office address changed from 9 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU England to Suite 2, Bicentennial Building Southern Gate, Terminus Road Chichester PO19 8EZ on 2017-07-23
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon02/03/2017
Statement of capital on 2017-01-17
dot icon17/01/2017
Appointment of Miss Amelie Marie Gwendoline Arras as a director on 2017-01-13
dot icon22/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon28/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/04/2016
Registered office address changed from C/O H2O Accounting Ltd the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ to 9 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU on 2016-04-01
dot icon25/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Kevin Petersen as a secretary
dot icon25/07/2012
Registered office address changed from 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EZ United Kingdom on 2012-07-25
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Particulars of variation of rights attached to shares
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon22/10/2009
Registered office address changed from 28 Cedar Drive Chichester West Sussex PO19 3EQ United Kingdom on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Peter Joseph Coyle on 2009-10-21
dot icon29/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Return made up to 18/10/08; full list of members
dot icon30/10/2008
Director's change of particulars / peter coyle / 16/06/2008
dot icon30/10/2008
Registered office changed on 30/10/2008 from 28 cedar drive chichester west sussex PO19 3EQ united kingdom
dot icon30/10/2008
Location of register of members
dot icon30/10/2008
Location of debenture register
dot icon22/09/2008
Appointment terminated director richard wood
dot icon16/09/2008
Director appointed mr richard anthony wood
dot icon16/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/09/2008
Registered office changed on 15/09/2008 from 1 denne park house horsham west sussex RH13 0AZ
dot icon19/10/2007
Return made up to 18/10/07; full list of members
dot icon19/10/2007
Location of debenture register
dot icon19/10/2007
Location of register of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: 1 denne park house horsham w sussex RH13 0AZ
dot icon06/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon03/06/2007
Registered office changed on 03/06/07 from: frogmore farm, handcross road plummers plain horsham west sussex RH13 6NZ
dot icon03/06/2007
Director's particulars changed
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/10/2005
Return made up to 18/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 18/10/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/01/2004
Total exemption small company accounts made up to 2002-10-31
dot icon15/01/2004
Return made up to 18/10/03; full list of members
dot icon15/01/2004
Location of debenture register
dot icon15/01/2004
Location of register of members
dot icon15/01/2004
Registered office changed on 15/01/04 from: frogmore farm, handcross road plummers plain horsham west sussex RH13 6NZ
dot icon15/01/2004
Location of register of members
dot icon15/01/2004
Registered office changed on 15/01/04 from: forest house lodge winterpit lane, mannings heath horsham west sussex RH13 6LZ
dot icon15/01/2004
Location of debenture register
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
Secretary's particulars changed
dot icon28/01/2003
Return made up to 18/10/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/01/2002
Registered office changed on 18/01/02 from: 21 liverpool street london EC2M 7RD
dot icon29/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/11/2001
Return made up to 18/10/01; full list of members
dot icon16/11/2000
Return made up to 18/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon20/04/2000
New secretary appointed
dot icon08/11/1999
Return made up to 18/10/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-10-31
dot icon16/10/1998
Return made up to 18/10/98; no change of members
dot icon21/08/1998
Full accounts made up to 1997-10-31
dot icon17/11/1997
Return made up to 18/10/97; no change of members
dot icon26/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon26/11/1996
Resolutions
dot icon13/11/1996
Return made up to 18/10/96; full list of members
dot icon30/10/1995
New secretary appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
Secretary resigned
dot icon30/10/1995
Director resigned
dot icon30/10/1995
Registered office changed on 30/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon18/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-29.85 % *

* during past year

Cash in Bank

£29,460.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.72K
-
0.00
42.00K
-
2022
4
16.09K
-
0.00
29.46K
-
2022
4
16.09K
-
0.00
29.46K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

16.09K £Ascended837.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.46K £Descended-29.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteaker, Giselle
Director
09/06/2020 - 10/09/2021
3
George, Robert Christopher
Director
09/06/2020 - Present
17
Coyle, Peter Joseph
Director
18/10/1995 - Present
6
Wood, Richard Anthony
Director
16/07/2008 - 16/07/2008
3
Oliver, Hannah Jane
Director
09/06/2020 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BID MASTERS LTD

BID MASTERS LTD is an(a) Active company incorporated on 18/10/1995 with the registered office located at Unit 11 Dukes Court, Chichester, West Sussex PO19 8FX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BID MASTERS LTD?

toggle

BID MASTERS LTD is currently Active. It was registered on 18/10/1995 .

Where is BID MASTERS LTD located?

toggle

BID MASTERS LTD is registered at Unit 11 Dukes Court, Chichester, West Sussex PO19 8FX.

What does BID MASTERS LTD do?

toggle

BID MASTERS LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BID MASTERS LTD have?

toggle

BID MASTERS LTD had 4 employees in 2022.

What is the latest filing for BID MASTERS LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.