BIDWELL METALS LIMITED

Register to unlock more data on OkredoRegister

BIDWELL METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00785228

Incorporation date

19/12/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

552 Bath Road, Saltford, Bristol BS31 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1963)
dot icon02/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon16/03/2026
Notification of Emma Louise Mallon as a person with significant control on 2026-03-16
dot icon16/03/2026
Notification of Susan Mary West as a person with significant control on 2026-03-16
dot icon16/03/2026
Cessation of Dj and Gm Bidwell Discretionary Trust as a person with significant control on 2026-03-16
dot icon04/10/2025
Registered office address changed from Dryleaze Bath Road Saltford Bristol BS31 3JT England to 552 Bath Road Saltford Bristol BS31 3JL on 2025-10-04
dot icon01/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon16/02/2019
Termination of appointment of Stephen Albert Bidwell as a director on 2019-02-14
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/08/2018
Notification of Dj and Gm Bidwell Discretionary Trust as a person with significant control on 2018-06-02
dot icon17/08/2018
Cessation of David John Bidwell (Deceased) as a person with significant control on 2018-06-02
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon05/06/2018
Change of details for Mr David John Bidwell as a person with significant control on 2018-06-02
dot icon05/06/2018
Termination of appointment of David John Bidwell as a director on 2018-06-02
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon14/08/2017
Change of details for Mr David John Bidwell as a person with significant control on 2017-01-30
dot icon11/08/2017
Change of details for Mr David John Bidwell as a person with significant control on 2017-01-30
dot icon20/07/2017
Registered office address changed from Tiger Works Clandown Bath to Dryleaze Bath Road Saltford Bristol BS31 3JT on 2017-07-20
dot icon08/12/2016
Change of share class name or designation
dot icon08/12/2016
Resolutions
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/12/2015
Change of share class name or designation
dot icon29/12/2015
Resolutions
dot icon21/11/2015
Director's details changed for Mrs Emma Louise Mallon on 2015-10-23
dot icon14/11/2015
Termination of appointment of Christopher Russell West as a director on 2015-10-26
dot icon14/11/2015
Appointment of Mr Stephen Albert Bidwell as a director on 2015-10-26
dot icon09/11/2015
Change of share class name or designation
dot icon09/11/2015
Resolutions
dot icon03/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2015-01-31
dot icon22/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon07/09/2014
Change of share class name or designation
dot icon07/09/2014
Resolutions
dot icon01/09/2014
Full accounts made up to 2014-01-31
dot icon21/01/2014
Change of share class name or designation
dot icon21/01/2014
Resolutions
dot icon24/12/2013
Auditor's resignation
dot icon10/10/2013
Termination of appointment of Stephen Bidwell as a director
dot icon20/09/2013
Full accounts made up to 2013-01-31
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-01-31
dot icon20/08/2012
Change of share class name or designation
dot icon20/08/2012
Resolutions
dot icon14/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-01-31
dot icon30/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2010
Full accounts made up to 2010-01-31
dot icon06/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr David John Bidwell on 2010-04-06
dot icon06/09/2010
Director's details changed for Susan Mary West on 2010-04-06
dot icon06/09/2010
Secretary's details changed for Mrs Gillian Mary Bidwell on 2010-04-06
dot icon06/09/2010
Director's details changed for Mr Stephen Albert Bidwell on 2010-04-06
dot icon06/09/2010
Director's details changed for Mr Christopher Russell West on 2010-04-06
dot icon06/09/2010
Director's details changed for Mrs Emma Louise Mallon on 2010-04-06
dot icon06/09/2010
Director's details changed for Mrs Gillian Mary Bidwell on 2010-04-06
dot icon24/11/2009
Full accounts made up to 2009-01-31
dot icon02/09/2009
Return made up to 04/08/09; full list of members
dot icon29/09/2008
Return made up to 04/08/08; full list of members
dot icon29/09/2008
Director's change of particulars / david bidwell / 04/08/2008
dot icon27/08/2008
Full accounts made up to 2008-01-31
dot icon18/07/2008
Director appointed stephen albert bidwell
dot icon24/10/2007
Accounts for a small company made up to 2007-01-31
dot icon09/08/2007
Return made up to 04/08/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon12/10/2006
Accounts for a small company made up to 2006-01-31
dot icon23/08/2006
Return made up to 04/08/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-01-31
dot icon16/09/2005
Return made up to 04/08/05; full list of members
dot icon04/11/2004
Full accounts made up to 2004-01-31
dot icon18/08/2004
Return made up to 04/08/04; full list of members
dot icon20/09/2003
Full accounts made up to 2003-01-31
dot icon12/08/2003
Return made up to 04/08/03; full list of members
dot icon06/11/2002
Full accounts made up to 2002-01-31
dot icon07/08/2002
Return made up to 04/08/02; full list of members
dot icon16/10/2001
Full accounts made up to 2001-01-31
dot icon31/07/2001
Return made up to 04/08/01; full list of members
dot icon04/08/2000
Return made up to 04/08/00; full list of members
dot icon18/05/2000
Full accounts made up to 2000-01-31
dot icon15/10/1999
Full accounts made up to 1999-01-31
dot icon18/08/1999
Return made up to 04/08/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-01-31
dot icon14/08/1998
Return made up to 04/08/98; full list of members
dot icon04/09/1997
Return made up to 04/08/97; no change of members
dot icon06/07/1997
Accounts for a small company made up to 1997-01-31
dot icon17/10/1996
Return made up to 04/08/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-01-31
dot icon14/12/1995
Accounts for a small company made up to 1995-01-31
dot icon18/08/1995
Return made up to 04/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-01-29
dot icon17/08/1994
Return made up to 04/08/94; full list of members
dot icon26/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Full accounts made up to 1993-01-31
dot icon29/08/1993
Return made up to 23/08/93; full list of members
dot icon01/12/1992
Full accounts made up to 1992-01-31
dot icon16/10/1992
New director appointed
dot icon16/10/1992
New director appointed
dot icon16/10/1992
Return made up to 23/08/92; full list of members
dot icon18/10/1991
Return made up to 23/08/91; full list of members
dot icon12/07/1991
Full accounts made up to 1991-01-31
dot icon12/07/1991
Full accounts made up to 1990-01-31
dot icon18/09/1990
Full accounts made up to 1989-01-31
dot icon18/09/1990
Return made up to 23/08/90; full list of members
dot icon13/03/1990
Return made up to 31/05/89; full list of members
dot icon04/05/1988
Director resigned
dot icon12/04/1988
Full accounts made up to 1988-01-31
dot icon12/04/1988
Return made up to 16/03/88; full list of members
dot icon28/04/1987
Full accounts made up to 1987-01-31
dot icon28/04/1987
Return made up to 04/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/02/1981
Memorandum and Articles of Association
dot icon19/12/1963
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon-18.28 % *

* during past year

Cash in Bank

£788,200.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.74M
-
0.00
1.13M
-
2023
3
964.73K
-
0.00
964.48K
-
2024
3
779.98K
-
0.00
788.20K
-
2024
3
779.98K
-
0.00
788.20K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

779.98K £Descended-19.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

788.20K £Descended-18.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidwell, Stephen Albert
Director
26/10/2015 - 14/02/2019
-
Bidwell, Stephen Albert
Director
10/12/2007 - 30/09/2013
-
Mrs Emma Louise Mallon
Director
01/10/1992 - Present
-
West, Christopher Russell
Director
01/10/1992 - 26/10/2015
-

Persons with Significant Control

2
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 BIDWELL METALS LIMITED

BIDWELL METALS LIMITED is an(a) Active company incorporated on 19/12/1963 with the registered office located at 552 Bath Road, Saltford, Bristol BS31 3JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDWELL METALS LIMITED?

toggle

BIDWELL METALS LIMITED is currently Active. It was registered on 19/12/1963 .

Where is BIDWELL METALS LIMITED located?

toggle

BIDWELL METALS LIMITED is registered at 552 Bath Road, Saltford, Bristol BS31 3JL.

What does BIDWELL METALS LIMITED do?

toggle

BIDWELL METALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIDWELL METALS LIMITED have?

toggle

BIDWELL METALS LIMITED had 3 employees in 2024.

What is the latest filing for BIDWELL METALS LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2026-01-31.