BLETCHLEY BIDCO LIMITED

Register to unlock more data on OkredoRegister

BLETCHLEY BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12962026

Incorporation date

20/10/2020

Size

Full

Contacts

Registered address

Registered address

Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2020)
dot icon16/12/2025
Change of details for Bletchley Midco Limited as a person with significant control on 2025-12-16
dot icon15/12/2025
Director's details changed for Ms Claire Williams on 2025-12-13
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Toby Francis Fitzherbert as a director on 2025-03-27
dot icon21/11/2024
Registration of charge 129620260004, created on 2024-11-15
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Registration of charge 129620260003, created on 2024-05-31
dot icon27/02/2024
Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to Third Floor 33 Blagarve Street Reading Berkshire RG1 1PW on 2024-02-27
dot icon27/02/2024
Registered office address changed from Third Floor 33 Blagarve Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-27
dot icon21/02/2024
Registered office address changed from 28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD United Kingdom to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-21
dot icon09/11/2023
Termination of appointment of Tracy Ellison as a director on 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of David Burns as a director on 2023-05-31
dot icon12/02/2023
Termination of appointment of Christopher Graham Berry as a director on 2023-02-01
dot icon12/02/2023
Appointment of Mr Sion David Lewis as a director on 2023-02-01
dot icon05/01/2023
Termination of appointment of Allan James Oehlers as a director on 2022-12-31
dot icon02/12/2022
Termination of appointment of Matthew Russell as a director on 2022-12-01
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/08/2022
Appointment of Mr David Burns as a director on 2022-07-18
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Appointment of Mx Tracy Ellison as a director on 2022-02-01
dot icon01/02/2022
Appointment of Ms Claire Williams as a director on 2022-02-01
dot icon22/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon20/09/2021
Termination of appointment of Graeme Nicholas Scott as a director on 2021-08-26
dot icon09/09/2021
Appointment of Mr Raymond Phillip Berry as a director on 2021-09-01
dot icon16/02/2021
Registration of charge 129620260002, created on 2021-02-16
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Resolutions
dot icon22/12/2020
Registration of charge 129620260001, created on 2020-12-18
dot icon21/12/2020
Appointment of Mr Graeme Nicholas Scott as a director on 2020-12-18
dot icon21/12/2020
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD on 2020-12-21
dot icon21/12/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon21/12/2020
Appointment of Mr Matthew Russell as a director on 2020-12-18
dot icon21/12/2020
Appointment of Mr Allan James Oehlers as a director on 2020-12-18
dot icon21/12/2020
Appointment of Mr Christopher Graham Berry as a director on 2020-12-18
dot icon21/12/2020
Appointment of Mr Toby Francis Fitzherbert as a director on 2020-12-18
dot icon15/12/2020
Appointment of Stephen Roberts as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Jonathan James Jones as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2020-12-14
dot icon15/12/2020
Notification of Bletchley Midco Limited as a person with significant control on 2020-12-14
dot icon15/12/2020
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2020-12-14
dot icon15/12/2020
Resolutions
dot icon20/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jonathan James
Director
20/10/2020 - 14/12/2020
146
Burns, David
Director
18/07/2022 - 31/05/2023
7
Berry, Christopher Graham
Director
17/12/2020 - 31/01/2023
19
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
20/10/2020 - 14/12/2020
350
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
20/10/2020 - 14/12/2020
357

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+
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 BLETCHLEY BIDCO LIMITED

BLETCHLEY BIDCO LIMITED is an(a) Active company incorporated on 20/10/2020 with the registered office located at Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW. 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 BLETCHLEY BIDCO LIMITED?

toggle

BLETCHLEY BIDCO LIMITED is currently Active. It was registered on 20/10/2020 .

Where is BLETCHLEY BIDCO LIMITED located?

toggle

BLETCHLEY BIDCO LIMITED is registered at Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW.

What does BLETCHLEY BIDCO LIMITED do?

toggle

BLETCHLEY BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLETCHLEY BIDCO LIMITED?

toggle

The latest filing was on 16/12/2025: Change of details for Bletchley Midco Limited as a person with significant control on 2025-12-16.