BIDCORP FOODSERVICE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BIDCORP FOODSERVICE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05055282

Incorporation date

25/02/2004

Size

Full

Contacts

Registered address

Registered address

814 Leigh Road, Slough SL1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon05/11/2025
Full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon21/11/2024
Full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/11/2023
Full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon26/10/2022
Full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/10/2021
Full accounts made up to 2021-06-30
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/10/2020
Full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon18/02/2020
Full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/10/2018
Full accounts made up to 2018-06-30
dot icon01/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon23/02/2018
Full accounts made up to 2017-06-30
dot icon01/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/04/2017
Termination of appointment of Brian Joffe as a director on 2017-04-03
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon05/09/2016
Resolutions
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 2016-07-01
dot icon07/06/2016
Termination of appointment of Paul Clement Scott as a director on 2016-05-30
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/01/2016
Full accounts made up to 2015-06-30
dot icon28/05/2015
Termination of appointment of Peter John Wentzel as a director on 2015-05-28
dot icon09/03/2015
Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2015-03-09
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-06-30
dot icon22/07/2014
Memorandum and Articles of Association
dot icon22/07/2014
Resolutions
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Brian Joffe on 2014-03-03
dot icon03/03/2014
Director's details changed for Mr David Edward Cleasby on 2014-03-03
dot icon19/12/2013
Certificate of change of name
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon17/10/2013
Termination of appointment of Peter Nyman as a director
dot icon04/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Mr Stephen David Bender on 2013-03-04
dot icon04/03/2013
Director's details changed for Mr Paul Clement Scott on 2013-03-04
dot icon04/03/2013
Director's details changed for Mr Peter John Wentzel on 2013-03-04
dot icon04/03/2013
Director's details changed for Mr Andrew Mark Selley on 2013-03-04
dot icon04/03/2013
Director's details changed for Mr Stephen David Bender on 2013-03-04
dot icon08/02/2013
Full accounts made up to 2012-06-30
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-06-30
dot icon19/09/2011
Appointment of Mr Andrew Mark Selley as a director
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-06-30
dot icon01/04/2010
Termination of appointment of Frederick Barnes as a director
dot icon26/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Brian Joffe on 2010-02-25
dot icon25/02/2010
Director's details changed for Peter Nyman on 2010-02-25
dot icon25/02/2010
Director's details changed for David Edward Cleasby on 2010-02-25
dot icon18/02/2010
Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 2010-02-18
dot icon28/01/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Director's change of particulars / frederick barnes / 01/06/2009
dot icon26/02/2009
Return made up to 25/02/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-06-30
dot icon24/06/2008
Director's change of particulars / brian joffe / 24/06/2008
dot icon12/03/2008
Return made up to 25/02/08; full list of members
dot icon15/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon29/01/2008
New director appointed
dot icon27/02/2007
Return made up to 25/02/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-06-30
dot icon05/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon10/03/2006
Return made up to 25/02/06; full list of members
dot icon20/01/2006
Certificate of change of name
dot icon03/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon28/02/2005
Return made up to 25/02/05; full list of members
dot icon06/07/2004
New director appointed
dot icon02/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
Director resigned
dot icon25/05/2004
Registered office changed on 25/05/04 from: broadwalk house 5 appold street london EC2A 2HA
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon30/04/2004
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon23/04/2004
Certificate of change of name
dot icon24/03/2004
Registered office changed on 24/03/04 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon24/03/2004
New director appointed
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
Director resigned
dot icon25/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Paul Clement
Director
16/05/2006 - 29/05/2016
48
INSTANT COMPANIES LIMITED
Nominee Director
24/02/2004 - 15/03/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2004 - 15/03/2004
99600
Markey, David
Director
15/03/2004 - 11/05/2004
-
Bender, Stephen David
Secretary
11/05/2004 - Present
17

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 BIDCORP FOODSERVICE (EUROPE) LIMITED

BIDCORP FOODSERVICE (EUROPE) LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at 814 Leigh Road, Slough SL1 4BD. There are currently 4 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 BIDCORP FOODSERVICE (EUROPE) LIMITED?

toggle

BIDCORP FOODSERVICE (EUROPE) LIMITED is currently Active. It was registered on 25/02/2004 .

Where is BIDCORP FOODSERVICE (EUROPE) LIMITED located?

toggle

BIDCORP FOODSERVICE (EUROPE) LIMITED is registered at 814 Leigh Road, Slough SL1 4BD.

What does BIDCORP FOODSERVICE (EUROPE) LIMITED do?

toggle

BIDCORP FOODSERVICE (EUROPE) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BIDCORP FOODSERVICE (EUROPE) LIMITED?

toggle

The latest filing was on 05/11/2025: Full accounts made up to 2025-06-30.