BRITISH ENGINEERING SERVICES BIDCO LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENGINEERING SERVICES BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13044158

Incorporation date

25/11/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2020)
dot icon20/02/2026
Termination of appointment of Robert Frederic Dunnett as a director on 2026-02-18
dot icon18/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon17/12/2025
Termination of appointment of Jana Siber as a director on 2025-11-12
dot icon05/12/2025
Appointment of Stewart Thomas Kay as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Mathew William Deering as a director on 2025-11-14
dot icon24/10/2025
-
dot icon14/10/2025
Appointment of Mr Andrew Graham Cranmer as a director on 2025-10-08
dot icon14/10/2025
Termination of appointment of Florencia Kassai as a director on 2025-10-08
dot icon13/10/2025
Termination of appointment of Paolo Benedetto as a director on 2025-10-10
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/08/2025
Appointment of Ms Jana Siber as a director on 2025-08-01
dot icon18/07/2025
Termination of appointment of John Paul James Breheny as a director on 2025-07-18
dot icon29/04/2025
Termination of appointment of John Michael Joseph Campbell as a director on 2025-04-09
dot icon29/04/2025
Termination of appointment of James Clifford Reeves as a director on 2025-04-22
dot icon25/04/2025
Appointment of Mr Paolo Benedetto as a director on 2025-04-25
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon10/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Registration of charge 130441580003, created on 2024-06-25
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/06/2023
Appointment of Robert Frederic Dunnett as a director on 2023-06-20
dot icon30/06/2023
Appointment of John Michael Joseph Campbell as a director on 2023-06-20
dot icon26/06/2023
Termination of appointment of Andrew John Kinsey as a director on 2023-06-12
dot icon26/06/2023
Termination of appointment of John Paul James Breheny as a director on 2023-06-12
dot icon26/06/2023
Termination of appointment of Paul Richard Hirst as a director on 2023-06-12
dot icon26/06/2023
Termination of appointment of Sebastian James Lomax as a director on 2023-06-12
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon27/09/2022
Part of the property or undertaking has been released from charge 130441580001
dot icon27/09/2022
Part of the property or undertaking has been released from charge 130441580002
dot icon26/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/06/2022
Registration of charge 130441580002, created on 2022-06-07
dot icon26/05/2022
Appointment of James Clifford Reeves as a director on 2022-05-25
dot icon20/05/2022
Registered office address changed from British Engineering Services Ltd Unit 718, Eddington Way Birchwood Park Warrington WA3 6FW England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2022-05-20
dot icon29/12/2021
Appointment of Sebastian James Lomax as a director on 2021-12-24
dot icon24/12/2021
Appointment of Mr Andrew John Kinsey as a director on 2021-12-24
dot icon24/12/2021
Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon26/11/2021
Change of details for Project Apple Midco 2 Limited as a person with significant control on 2021-09-15
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Change of name with request to seek comments from relevant body
dot icon15/09/2021
Change of name notice
dot icon12/07/2021
Current accounting period extended from 2021-12-03 to 2021-12-31
dot icon02/06/2021
Termination of appointment of Steven Christopher Dennison as a director on 2021-05-31
dot icon28/05/2021
Change of details for Project Apple Midco 2 Limited as a person with significant control on 2021-02-09
dot icon10/02/2021
Appointment of Mr Paul Richard Hirst as a director on 2021-01-05
dot icon10/02/2021
Appointment of Mr John Paul James Breheny as a director on 2021-02-05
dot icon09/02/2021
Appointment of Mr Stewart Thomas Kay as a director on 2021-02-05
dot icon09/02/2021
Appointment of Mr Steven Christopher Dennison as a director on 2021-02-05
dot icon09/02/2021
Registered office address changed from C/O Kirkland & Ellis International Llp 30 st. Mary Axe London EC3A 8AF United Kingdom to British Engineering Services Ltd Unit 718, Eddington Way Birchwood Park Warrington WA3 6FW on 2021-02-09
dot icon03/02/2021
Registration of charge 130441580001, created on 2021-01-29
dot icon02/12/2020
Director's details changed for Maria Florencia Kasai on 2020-11-25
dot icon26/11/2020
Current accounting period extended from 2021-11-30 to 2021-12-03
dot icon25/11/2020
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
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Andrew John
Director
24/12/2021 - 12/06/2023
23
Lomax, Sebastian James
Director
24/12/2021 - 12/06/2023
22
Reeves, James Clifford
Director
25/05/2022 - 22/04/2025
46
Siber, Jana
Director
01/08/2025 - 12/11/2025
41
Cranmer, Andrew Graham
Director
08/10/2025 - Present
35

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+
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 BRITISH ENGINEERING SERVICES BIDCO LIMITED

BRITISH ENGINEERING SERVICES BIDCO LIMITED is an(a) Active company incorporated on 25/11/2020 with the registered office located at British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BA. 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 BRITISH ENGINEERING SERVICES BIDCO LIMITED?

toggle

BRITISH ENGINEERING SERVICES BIDCO LIMITED is currently Active. It was registered on 25/11/2020 .

Where is BRITISH ENGINEERING SERVICES BIDCO LIMITED located?

toggle

BRITISH ENGINEERING SERVICES BIDCO LIMITED is registered at British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BA.

What does BRITISH ENGINEERING SERVICES BIDCO LIMITED do?

toggle

BRITISH ENGINEERING SERVICES 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 BRITISH ENGINEERING SERVICES BIDCO LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Robert Frederic Dunnett as a director on 2026-02-18.