BIDWELLS HOLDINGS LTD

Register to unlock more data on OkredoRegister

BIDWELLS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02109235

Incorporation date

12/03/1987

Size

Small

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon09/08/2025
Final Gazette dissolved following liquidation
dot icon09/05/2025
Return of final meeting in a members' voluntary winding up
dot icon16/10/2024
Termination of appointment of Gerald Peter Leslie Collins as a secretary on 2024-09-30
dot icon08/10/2024
Termination of appointment of Gerald Peter Leslie Collins as a director on 2024-09-30
dot icon30/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Registered office address changed from Bidwell House Trumpington Road Cambridge CB2 9LD to 25 Farringdon Street London EC4A 4AB on 2023-04-21
dot icon21/04/2023
Appointment of a voluntary liquidator
dot icon21/04/2023
Declaration of solvency
dot icon27/03/2023
Termination of appointment of Saul Rafe Western as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Michael Derbyshire as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Giles Alexander Lee Dobson as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Finlay Campbell Clark as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of David Bentley as a director on 2023-03-27
dot icon19/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/01/2023
Appointment of Mr Giles Alexander Lee Dobson as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr Nicholas William Hills as a director on 2023-01-01
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon04/01/2022
Appointment of Mr David Bentley as a director on 2022-01-01
dot icon04/01/2022
Appointment of Mr Michael Derbyshire as a director on 2022-01-01
dot icon04/01/2022
Appointment of Mr Saul Rafe Western as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Eilzabeth Fiona Craig as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Patrick Leo Mcmahon as a director on 2021-12-31
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon19/02/2021
Termination of appointment of Brian Steven Buckingham as a director on 2020-04-09
dot icon19/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Edward Henry Stephen Briggs as a director on 2018-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Termination of appointment of Christopher Carey as a director on 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Ian Mighell Monks as a director on 2016-06-17
dot icon22/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Patricia Ann Woodfield as a director on 2014-10-31
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon22/01/2014
Director's details changed for Eilzabeth Fiona Craig on 2014-01-01
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Appointment of Mrs Elizabeth Craig as a director
dot icon19/03/2013
Appointment of Mr Edward Henry Stephen Briggs as a director
dot icon04/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Michael Carpenter as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Mr Nicholas Roy Pettit as a director
dot icon06/04/2011
Appointment of Brian Steven Buckingham as a director
dot icon06/04/2011
Appointment of Patricia Ann Woodfield as a director
dot icon06/04/2011
Appointment of Christopher Carey as a director
dot icon06/04/2011
Appointment of Finlay Campbell Clark as a director
dot icon02/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/02/2011
Rectified Form AP01 was removed from the public register on 05/03/2014 as it is factually inaccurate or is derived from something factually inaccurate.
dot icon01/02/2011
Termination of appointment of Aubrey Buxton as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Graham Comfort as a director
dot icon11/03/2010
Certificate of change of name
dot icon18/02/2010
Change of name notice
dot icon29/01/2010
Appointment of Ian Mighel Monks as a director
dot icon22/01/2010
Appointment of Michael Andrew Carpenter as a director
dot icon22/01/2010
Appointment of Graham Albert Comfort as a director
dot icon22/01/2010
Appointment of Patrick Leo Mcmmahon as a director
dot icon22/01/2010
Appointment of Richard John Pilsworth as a director
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Gerald Peter Leslie Collins on 2010-01-04
dot icon04/01/2010
Director's details changed for The Hon Aubrey James Francis Buxton on 2010-01-04
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 31/12/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: bidwell house trumpington road cambridge CB2 2LD
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/04/2003
Auditor's resignation
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon05/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon29/03/2001
Return made up to 31/12/00; full list of members
dot icon14/07/2000
Full group accounts made up to 1999-12-31
dot icon07/02/2000
New director appointed
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon07/05/1999
New secretary appointed;new director appointed
dot icon07/05/1999
Return made up to 31/12/98; full list of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Auditor's resignation
dot icon10/03/1998
Full accounts made up to 1996-12-31
dot icon02/03/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Auditor's resignation
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon13/01/1997
Full accounts made up to 1995-12-31
dot icon13/06/1996
Full accounts made up to 1994-12-31
dot icon11/06/1996
Compulsory strike-off action has been discontinued
dot icon06/06/1996
Return made up to 31/12/94; full list of members
dot icon06/06/1996
Return made up to 31/12/95; full list of members
dot icon19/03/1996
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
New director appointed
dot icon08/06/1994
Full accounts made up to 1992-12-31
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Return made up to 31/12/93; no change of members
dot icon09/11/1993
Return made up to 31/12/92; full list of members
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Director's particulars changed
dot icon09/11/1993
Director resigned
dot icon18/05/1993
Auditor's resignation
dot icon19/03/1993
New secretary appointed
dot icon24/11/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Full accounts made up to 1990-12-31
dot icon19/05/1992
Director's particulars changed
dot icon19/05/1992
Return made up to 31/12/91; full list of members
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon29/11/1990
Director resigned;new director appointed
dot icon12/11/1990
Director resigned
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon10/01/1990
Return made up to 26/05/89; full list of members
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Full accounts made up to 1987-09-30
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon26/01/1988
Wd 22/01/88 ad 30/12/87--------- £ si 19998@1=19998 £ ic 2/20000
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Registered office changed on 19/01/88 from: 14 dominion street, london. EC2M 2RJ
dot icon19/01/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon12/01/1988
Wd 06/01/88 pd 01/10/87--------- £ si 2@1
dot icon22/10/1987
New secretary appointed
dot icon22/10/1987
New director appointed
dot icon22/10/1987
Secretary resigned;director resigned
dot icon04/08/1987
Accounting reference date notified as 31/12
dot icon20/07/1987
Certificate of change of name
dot icon15/07/1987
Registered office changed on 15/07/87 from: 2 baches street london N1 6EE
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1987
Resolutions
dot icon15/07/1987
Memorandum and Articles of Association
dot icon10/06/1987
Memorandum and Articles of Association
dot icon12/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Mighell Monks
Director
20/01/2010 - 17/06/2016
39
Buxton, Aubrey James Francis
Director
07/07/1999 - 31/12/2010
93
Mr Brian Steven Buckingham
Director
23/03/2011 - 08/04/2020
4
Woodfield, Patricia Ann
Director
23/03/2011 - 30/10/2014
8
Briggs, Edward Henry Stephen
Director
14/03/2013 - 30/07/2018
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDWELLS HOLDINGS LTD

BIDWELLS HOLDINGS LTD is an(a) Dissolved company incorporated on 12/03/1987 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 BIDWELLS HOLDINGS LTD?

toggle

BIDWELLS HOLDINGS LTD is currently Dissolved. It was registered on 12/03/1987 and dissolved on 09/08/2025.

Where is BIDWELLS HOLDINGS LTD located?

toggle

BIDWELLS HOLDINGS LTD is registered at 25 Farringdon Street, London EC4A 4AB.

What does BIDWELLS HOLDINGS LTD do?

toggle

BIDWELLS HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIDWELLS HOLDINGS LTD?

toggle

The latest filing was on 09/08/2025: Final Gazette dissolved following liquidation.