BIDGREAT LIMITED

Register to unlock more data on OkredoRegister

BIDGREAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922151

Incorporation date

09/02/2000

Size

Small

Contacts

Registered address

Registered address

8 Fitzroy Street, London W1T 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr Peter Anthony Bailey as a director on 2024-09-16
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/04/2024
Termination of appointment of David Arthur Whittleton as a director on 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/04/2022
Termination of appointment of Andrew Ka Ching Chan as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Peter John Chamley as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Martin James Ansley-Young as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Jennifer Baster as a director on 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/12/2021
Change of details for Ove Arup Partnership Trustees Limited as a person with significant control on 2021-04-30
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/06/2021
Director's details changed for Mr David Arthur Whittleton on 2021-06-25
dot icon25/06/2021
Director's details changed for Dr Andrew Ka Ching Chan on 2021-06-25
dot icon11/06/2021
Director's details changed for Ms Jennifer Baster on 2021-06-10
dot icon30/04/2021
Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 2021-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon08/04/2020
Termination of appointment of Terence Malcolm Hill as a director on 2020-03-31
dot icon08/04/2020
Appointment of Ms Jennifer Baster as a director on 2020-04-01
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon02/09/2019
Termination of appointment of Matthew Stuart Tweedie as a director on 2019-08-30
dot icon18/02/2019
Director's details changed for Mr David Arthur Whittleton on 2019-02-15
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon15/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon05/04/2017
Appointment of Mr David Arthur Whittleton as a director on 2017-04-01
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/08/2016
Termination of appointment of Philip Graham Dilley as a director on 2016-07-31
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mr Terence Malcolm Hill on 2013-11-25
dot icon19/11/2013
Appointment of Mr Matthew Stuart Tweedie as a director
dot icon07/11/2013
Termination of appointment of Richard Haryott as a director
dot icon26/07/2013
Appointment of Mr Martin James Ansley-Young as a secretary
dot icon26/07/2013
Termination of appointment of Jennifer Baster as a secretary
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Cecil Balmond as a director
dot icon10/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Director's details changed for Mr Philip Graham Dilley on 2010-01-12
dot icon10/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon10/12/2009
Director's details changed for Dr Andrew Ka Ching Chan on 2009-11-25
dot icon10/12/2009
Secretary's details changed for Ms Jennifer Baster on 2009-11-25
dot icon10/12/2009
Director's details changed for Richard Baskcomb Haryott on 2009-11-25
dot icon10/12/2009
Director's details changed for Mr Philip Graham Dilley on 2009-11-25
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon03/04/2009
Director appointed mr philip graham dilley
dot icon02/04/2009
Appointment terminated director michael shears
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 25/11/08; full list of members
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Director resigned
dot icon12/12/2007
Return made up to 25/11/07; full list of members
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 25/11/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 25/11/05; full list of members
dot icon07/06/2005
Ad 31/03/05--------- £ si 250000@1=250000 £ ic 4750000/5000000
dot icon16/05/2005
Director resigned
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon26/11/2004
Location of debenture register (non legible)
dot icon26/11/2004
Location of register of members (non legible)
dot icon29/10/2004
Auditor's resignation
dot icon17/06/2004
New director appointed
dot icon19/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Director's particulars changed
dot icon19/12/2003
Return made up to 25/11/03; full list of members
dot icon17/01/2003
Return made up to 25/11/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 09/02/02; full list of members
dot icon05/02/2002
Return made up to 25/11/01; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New secretary appointed
dot icon12/03/2001
Return made up to 09/02/01; full list of members
dot icon17/04/2000
Ad 29/02/00--------- £ si 4749999@1=4749999 £ ic 1/4750000
dot icon17/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon28/03/2000
New secretary appointed
dot icon20/03/2000
Memorandum and Articles of Association
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon09/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamley, Peter John
Director
01/04/2022 - Present
6
Whittleton, David Arthur
Director
01/04/2017 - 31/03/2024
39
Bailey, Peter Anthony
Director
16/09/2024 - Present
3
Ansley-Young, Martin James
Director
01/04/2022 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BIDGREAT LIMITED

BIDGREAT LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at 8 Fitzroy Street, London W1T 4BJ. There are currently 3 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 BIDGREAT LIMITED?

toggle

BIDGREAT LIMITED is currently Active. It was registered on 09/02/2000 .

Where is BIDGREAT LIMITED located?

toggle

BIDGREAT LIMITED is registered at 8 Fitzroy Street, London W1T 4BJ.

What does BIDGREAT LIMITED do?

toggle

BIDGREAT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIDGREAT LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.