BIDEGROVE LIMITED

Register to unlock more data on OkredoRegister

BIDEGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01646695

Incorporation date

25/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon10/07/2025
Change of details for Mr Anthony Edward Filer as a person with significant control on 2025-07-10
dot icon10/07/2025
Director's details changed for Dr Tanya Raie Filer on 2025-07-10
dot icon10/07/2025
Director's details changed for Mark Gabriel Filer on 2025-07-10
dot icon25/06/2025
Director's details changed for Mrs Lily Filer on 2025-05-13
dot icon25/06/2025
Secretary's details changed for Mrs Lily Filer on 2025-05-13
dot icon25/06/2025
Director's details changed for Mr Anthony Edward Filer on 2025-05-13
dot icon24/03/2025
Registered office address changed from 53 Milverton Road London NW6 7AR to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2025-03-24
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon22/06/2021
Previous accounting period extended from 2021-04-05 to 2021-04-30
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-05
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon29/07/2019
Director's details changed for Tanya Filler on 2019-07-29
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-04-05
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon26/03/2018
Director's details changed for Daniela Gayle Filer on 2018-03-26
dot icon18/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Anthony Edward Filer as a person with significant control on 2016-04-06
dot icon20/09/2016
Satisfaction of charge 3 in full
dot icon20/09/2016
Satisfaction of charge 1 in full
dot icon14/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon23/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon11/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon01/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon11/07/2008
Return made up to 24/06/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon11/01/2008
Director's particulars changed
dot icon11/07/2007
Return made up to 24/06/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon23/08/2006
Return made up to 24/06/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon25/07/2005
Return made up to 24/06/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon21/07/2004
Return made up to 24/06/04; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon03/07/2003
Return made up to 24/06/03; full list of members
dot icon13/03/2003
New director appointed
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2002
Return made up to 24/06/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2002-04-05
dot icon11/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon29/06/2001
Return made up to 24/06/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-04-05
dot icon10/07/2000
Return made up to 24/06/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-04-05
dot icon23/07/1999
Return made up to 24/06/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-05
dot icon06/07/1998
Return made up to 24/06/98; full list of members
dot icon17/03/1998
Particulars of mortgage/charge
dot icon29/10/1997
Accounts for a small company made up to 1997-04-05
dot icon06/07/1997
Return made up to 12/06/97; change of members
dot icon18/03/1997
Accounting reference date extended from 31/03/97 to 05/04/97
dot icon07/07/1996
Return made up to 12/06/96; no change of members
dot icon10/06/1996
New director appointed
dot icon22/05/1996
Accounts for a small company made up to 1996-03-31
dot icon27/06/1995
Return made up to 12/06/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon09/04/1995
New director appointed
dot icon09/04/1995
Ad 21/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Return made up to 12/06/94; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Return made up to 12/06/93; full list of members
dot icon30/06/1992
Accounts for a small company made up to 1992-03-31
dot icon30/06/1992
Return made up to 12/06/92; no change of members
dot icon30/06/1991
New director appointed
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon30/06/1991
Return made up to 12/06/91; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon20/11/1990
Return made up to 02/07/90; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1989-03-31
dot icon16/08/1989
Return made up to 03/07/89; full list of members
dot icon17/06/1988
Return made up to 24/05/88; full list of members
dot icon17/06/1988
Full accounts made up to 1988-03-31
dot icon27/11/1987
Particulars of mortgage/charge
dot icon30/09/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Accounts for a small company made up to 1987-03-31
dot icon12/08/1987
Return made up to 04/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1986-03-31
dot icon26/06/1986
Return made up to 10/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-11.98 % *

* during past year

Cash in Bank

£54,470.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
977.36K
-
0.00
61.10K
-
2022
5
964.58K
-
0.00
61.88K
-
2023
5
928.38K
-
0.00
54.47K
-
2023
5
928.38K
-
0.00
54.47K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

928.38K £Descended-3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.47K £Descended-11.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Tanya Raie, Dr
Director
01/01/2003 - Present
2
Filer, Mark Gabriel
Director
22/03/1995 - Present
-
Jordan, Daniela Gayle
Director
04/05/1996 - Present
-

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

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 BIDEGROVE LIMITED

BIDEGROVE LIMITED is an(a) Active company incorporated on 25/06/1982 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDEGROVE LIMITED?

toggle

BIDEGROVE LIMITED is currently Active. It was registered on 25/06/1982 .

Where is BIDEGROVE LIMITED located?

toggle

BIDEGROVE LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does BIDEGROVE LIMITED do?

toggle

BIDEGROVE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BIDEGROVE LIMITED have?

toggle

BIDEGROVE LIMITED had 5 employees in 2023.

What is the latest filing for BIDEGROVE LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-04-30.