BRIGHTON BID LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686818

Incorporation date

25/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brighton Police Station, John Street, Brighton BN2 0LACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon09/04/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/02/2026
Termination of appointment of Grainne Bartholomew as a director on 2026-02-18
dot icon30/01/2026
Termination of appointment of Danielle Sherlock as a director on 2026-01-30
dot icon08/05/2025
Termination of appointment of Kellie Doreen Wanda Miller as a director on 2025-05-08
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon05/02/2025
Appointment of Ms Maxine Michaelides as a director on 2025-02-01
dot icon10/10/2024
Appointment of Miss Danielle Sherlock as a director on 2024-10-10
dot icon12/07/2024
Termination of appointment of Johanna Spooner as a director on 2024-07-12
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/11/2023
Notification of Anthony Mernagh as a person with significant control on 2023-10-18
dot icon06/11/2023
Cessation of Matthew Edward Bristow as a person with significant control on 2023-10-18
dot icon20/10/2023
Appointment of Mrs Grainne Bartholomew as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Matthew Edward Bristow as a director on 2023-10-18
dot icon19/10/2023
Appointment of Mrs Sophie Louise Webster as a director on 2023-10-18
dot icon07/09/2023
Termination of appointment of Mikele Andrew Addis as a director on 2023-09-07
dot icon04/07/2023
Termination of appointment of Annelise Susan Fabienne Bennett as a director on 2023-07-04
dot icon04/07/2023
Termination of appointment of Morgan Rhys Greenslade as a director on 2023-07-04
dot icon05/06/2023
Appointment of Ms Johanna Spooner as a director on 2023-06-05
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/09/2022
Cessation of Patrick Hugh Daniel Warner as a person with significant control on 2022-09-10
dot icon28/09/2022
Cessation of Caroline Charlotte Clifton as a person with significant control on 2022-09-10
dot icon20/07/2022
Cessation of Tim Richardson as a person with significant control on 2022-07-07
dot icon21/06/2022
Appointment of Mr Luke Francis Taylor-Sales as a director on 2022-06-20
dot icon13/04/2022
Appointment of Mr Mikele Andrew Addis as a director on 2022-04-01
dot icon04/03/2022
Appointment of Ms Annelise Susan Fabienne Bennett as a director on 2022-03-04
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon01/02/2022
Termination of appointment of Tim Richardson as a director on 2022-02-01
dot icon28/01/2022
Appointment of Mr Morgan Rhys Greenslade as a director on 2022-01-28
dot icon24/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Appointment of Mr Paul James Amos as a director on 2021-05-05
dot icon23/03/2021
Termination of appointment of Patrick Hugh Daniel Warner as a director on 2021-03-23
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/01/2021
Termination of appointment of Sarah Kate Mason as a director on 2021-01-29
dot icon27/01/2021
Termination of appointment of Caroline Charlotte Clifton as a director on 2021-01-27
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/10/2020
Termination of appointment of Leon King as a director on 2020-09-01
dot icon05/10/2020
Termination of appointment of Simon Peter Howe as a director on 2020-09-01
dot icon05/10/2020
Termination of appointment of Fal Blake as a director on 2020-09-01
dot icon05/10/2020
Cessation of Peter Andrew John Turner as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of James Joseph Willoughby as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Damian Bevington Turnbul as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Leon King as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Simon Peter Howe as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Claudia Chantelle Meynell Fisher as a person with significant control on 2020-10-01
dot icon03/09/2020
Registered office address changed from 8-11 Pavillion Buildings Brighton East Sussex BN1 1EE to Brighton Police Station John Street Brighton BN2 0LA on 2020-09-03
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/10/2019
Termination of appointment of James Joseph Willoughby as a director on 2019-10-01
dot icon22/03/2019
Appointment of Miss Sarah Kate Mason as a director on 2019-03-22
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon30/10/2017
Appointment of Ms Kellie Doreen Wanda Miller as a director on 2017-10-30
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/09/2017
Termination of appointment of Damian Bevington Turnbull as a director on 2017-09-25
dot icon25/09/2017
Termination of appointment of Andrew John Turner as a director on 2017-09-25
dot icon24/07/2017
Appointment of Mr Mark Jason Buchanan-Smith as a director on 2017-07-11
dot icon10/07/2017
Appointment of Mrs Fal Blake as a director on 2017-07-01
dot icon08/05/2017
Appointment of Mr Gary Fitzharris as a director on 2017-05-01
dot icon10/04/2017
Termination of appointment of Claudia Chantelle Meynell Fisher as a director on 2017-04-05
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/01/2017
Appointment of Mr Tim Richardson as a director on 2017-01-25
dot icon24/01/2017
Termination of appointment of Peter Andrew John Turner as a director on 2017-01-10
dot icon21/12/2016
Secretary's details changed for Mr Anthony Mernagh on 2016-12-10
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Appointment of Mr Peter Andrew John Turner as a director on 2016-11-01
dot icon26/10/2016
Termination of appointment of Sarah Anne Dickinson as a director on 2016-10-26
dot icon26/10/2016
Appointment of Mrs Caroline Charlotte Clifton as a director on 2016-10-26
dot icon01/08/2016
Appointment of Mr Damian Bevington Turnbull as a director on 2016-08-01
dot icon09/02/2016
Annual return made up to 2016-01-25 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Appointment of Mr Matthew Edward Bristow as a director on 2015-10-15
dot icon05/10/2015
Termination of appointment of William David Cotton as a director on 2015-10-05
dot icon05/10/2015
Appointment of Mr Simon Peter Howe as a director on 2015-10-05
dot icon07/08/2015
Appointment of Mr Patrick Hugh Daniel Warner as a director on 2015-08-06
dot icon20/04/2015
Appointment of Mr Andrew John Turner as a director on 2015-04-20
dot icon16/02/2015
Annual return made up to 2015-01-25 no member list
dot icon16/02/2015
Appointment of Mr Leon King as a director on 2015-02-10
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Termination of appointment of Rachel Christy as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Ian Mcdowell Baldry as a director on 2014-12-31
dot icon03/02/2014
Annual return made up to 2014-01-25 no member list
dot icon10/01/2014
Appointment of Mr James Joseph Willoughby as a director
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Appointment of Mr William David Cotton as a director
dot icon17/12/2013
Termination of appointment of Andrew Burnyeat as a director
dot icon30/10/2013
Termination of appointment of Grenville Nation as a director
dot icon30/10/2013
Termination of appointment of Attilio Foa as a director
dot icon30/10/2013
Termination of appointment of Gavin Atherton as a director
dot icon18/02/2013
Appointment of Mrs Rachel Christy as a director
dot icon28/01/2013
Annual return made up to 2013-01-25 no member list
dot icon02/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2012
Annual return made up to 2012-01-25 no member list
dot icon30/01/2012
Termination of appointment of Scott Marshall as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/10/2011
Appointment of Mr Gavin James Atherton as a director
dot icon22/09/2011
Appointment of Mr Ian Mcdowell Baldry as a director
dot icon16/08/2011
Appointment of Miss Sarah Anne Dickinson as a director
dot icon22/07/2011
Termination of appointment of Olivia Reid as a director
dot icon16/07/2011
Termination of appointment of Stuart Wilkie as a director
dot icon08/07/2011
Termination of appointment of David Williams as a director
dot icon08/07/2011
Termination of appointment of Richard Kalman as a director
dot icon08/07/2011
Termination of appointment of Andrew Fisher as a director
dot icon08/07/2011
Termination of appointment of Ross Czolak as a director
dot icon05/07/2011
Appointment of Ms Claudia Chantelle Meynell Fisher as a director
dot icon05/07/2011
Appointment of Mr Attilio Foa as a director
dot icon05/07/2011
Appointment of Ms Olivia Ann Reid as a director
dot icon05/07/2011
Appointment of Mr Andrew Timothy Burnyeat as a director
dot icon03/02/2011
Annual return made up to 2011-01-25 no member list
dot icon03/02/2011
Termination of appointment of Attilio Foa as a director
dot icon03/02/2011
Termination of appointment of Claudia Fisher as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/09/2010
Termination of appointment of Nicholas Wilson as a director
dot icon04/02/2010
Annual return made up to 2010-01-25 no member list
dot icon04/02/2010
Director's details changed for Richard Kaluan on 2009-10-02
dot icon04/02/2010
Director's details changed for Nicholas Edward Stringer Wilson on 2009-10-02
dot icon04/02/2010
Director's details changed for David Elwyn Williams on 2009-10-02
dot icon04/02/2010
Director's details changed for Stuart Reid Wilkie on 2009-10-02
dot icon04/02/2010
Director's details changed for Scott Bradley Marshall on 2009-10-02
dot icon04/02/2010
Director's details changed for Grenville Nation on 2009-10-02
dot icon04/02/2010
Director's details changed for Claudia Fisher on 2009-10-02
dot icon04/02/2010
Director's details changed for Attilio Foa on 2009-10-02
dot icon04/02/2010
Director's details changed for Andrew Fisher on 2009-10-02
dot icon25/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/04/2009
Director appointed stuart wilkie
dot icon11/02/2009
Director appointed david elwyn williams
dot icon11/02/2009
Director appointed ross andrew mykola czolak
dot icon11/02/2009
Director appointed nicholas wilson
dot icon11/02/2009
Director appointed claudia fisher
dot icon28/01/2009
Annual return made up to 25/01/09
dot icon28/01/2009
Appointment terminated director simon leigh-jones
dot icon12/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Director appointed attilio foa
dot icon07/07/2008
Director appointed richard kaluan
dot icon03/07/2008
Appointment terminated director michael white
dot icon06/02/2008
Annual return made up to 25/01/08
dot icon28/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/09/2007
Director resigned
dot icon20/09/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon03/03/2007
Annual return made up to 25/01/07
dot icon23/02/2007
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/07/2006
Memorandum and Articles of Association
dot icon28/06/2006
Certificate of change of name
dot icon25/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon+71.10 % *

* during past year

Cash in Bank

£61,175.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
114.37K
-
0.00
111.65K
-
2022
11
45.54K
-
0.00
35.75K
-
2023
9
73.46K
-
0.00
61.18K
-
2023
9
73.46K
-
0.00
61.18K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

73.46K £Ascended61.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.18K £Ascended71.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/01/2006 - 30/06/2006
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/01/2006 - 30/06/2006
12711
Kalman, Richard
Director
01/07/2008 - 30/06/2011
1
Foa, Attilio
Director
01/07/2008 - 24/01/2011
9
Mr Tim Richardson
Director
25/01/2017 - 01/02/2022
8

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIGHTON BID LIMITED

BRIGHTON BID LIMITED is an(a) Active company incorporated on 25/01/2006 with the registered office located at Brighton Police Station, John Street, Brighton BN2 0LA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON BID LIMITED?

toggle

BRIGHTON BID LIMITED is currently Active. It was registered on 25/01/2006 .

Where is BRIGHTON BID LIMITED located?

toggle

BRIGHTON BID LIMITED is registered at Brighton Police Station, John Street, Brighton BN2 0LA.

What does BRIGHTON BID LIMITED do?

toggle

BRIGHTON BID LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BRIGHTON BID LIMITED have?

toggle

BRIGHTON BID LIMITED had 9 employees in 2023.

What is the latest filing for BRIGHTON BID LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-01-25 with no updates.