CHICAGO BIDCO LIMITED

Register to unlock more data on OkredoRegister

CHICAGO BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10504826

Incorporation date

29/11/2016

Size

Full

Contacts

Registered address

Registered address

Brookfield Court Selby Road, Garforth, Leeds LS25 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2016)
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon08/12/2022
Application to strike the company off the register
dot icon27/10/2022
Appointment of Mr Shane O’Neill as a director on 2022-10-24
dot icon26/10/2022
Termination of appointment of Timothy John Smyth as a director on 2022-10-24
dot icon26/10/2022
Termination of appointment of Penelope Jane Fullerton as a secretary on 2022-10-24
dot icon26/10/2022
Termination of appointment of Ryan Mark Gill as a director on 2022-10-24
dot icon26/09/2022
Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-09-26
dot icon20/07/2022
Full accounts made up to 2021-03-30
dot icon05/06/2022
Termination of appointment of Elizabeth Anne Brophy as a secretary on 2022-05-31
dot icon05/06/2022
Appointment of Mrs Penelope Jane Fullerton as a secretary on 2022-06-01
dot icon21/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon10/02/2022
Termination of appointment of Michael Ian Warren as a director on 2022-02-01
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/09/2021
Director's details changed for Mr Justin Anthony Tweedie on 2021-09-01
dot icon19/07/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon07/06/2021
Full accounts made up to 2020-06-30
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon24/09/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon11/09/2020
Full accounts made up to 2019-03-31
dot icon24/08/2020
Satisfaction of charge 105048260002 in full
dot icon23/08/2020
All of the property or undertaking has been released from charge 105048260002
dot icon17/08/2020
Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2020-08-17
dot icon17/08/2020
Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2020-08-17
dot icon03/08/2020
Director's details changed for Mr Michael Ian Warren on 2020-08-03
dot icon03/08/2020
Director's details changed for Mr Ryan Mark Gill on 2020-08-03
dot icon03/08/2020
Registered office address changed from Cast House Old Mill Business Park Leeds LS10 1RJ England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2020-08-03
dot icon24/07/2020
Termination of appointment of Trevor Charles William Hopkins as a secretary on 2020-07-24
dot icon24/07/2020
Appointment of Ms Elizabeth Anne Brophy as a secretary on 2020-07-24
dot icon14/07/2020
Appointment of Mr Justin Anthony Tweedie as a director on 2020-06-30
dot icon26/06/2020
Director's details changed for Mr Michael Ian Warren on 2020-06-18
dot icon24/06/2020
Director's details changed for Mr Ryan Mark Gill on 2020-06-18
dot icon23/06/2020
Registration of charge 105048260005, created on 2020-06-18
dot icon22/06/2020
Registration of charge 105048260004, created on 2020-06-18
dot icon19/06/2020
Termination of appointment of John William James Spencer as a director on 2020-06-18
dot icon19/06/2020
Termination of appointment of Jonathan James Cox as a director on 2020-06-18
dot icon19/06/2020
Appointment of Mr Ryan Mark Gill as a director on 2020-06-18
dot icon19/06/2020
Appointment of Mr Michael Ian Warren as a director on 2020-06-18
dot icon19/06/2020
Appointment of Mr Timothy John Smyth as a director on 2020-06-18
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/11/2019
Termination of appointment of Tim John Hanford as a director on 2019-11-11
dot icon21/02/2019
Registration of charge 105048260003, created on 2019-02-17
dot icon21/02/2019
Registration of charge 105048260002, created on 2019-02-17
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/11/2018
Full accounts made up to 2018-03-31
dot icon07/09/2018
Appointment of Mr Trevor Charles William Hopkins as a secretary on 2018-09-01
dot icon07/09/2018
Termination of appointment of Penelope Jane Fullerton as a secretary on 2018-09-01
dot icon21/02/2018
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon21/12/2017
Notification of Chicago Midco Limited as a person with significant control on 2016-12-01
dot icon21/12/2017
Withdrawal of a person with significant control statement on 2017-12-21
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon11/12/2017
Registered office address changed from Cast House Old Mill Business Park Gibraltor Island Road Leeds West Yorkshire LS10 1RJ to Cast House Old Mill Business Park Leeds LS10 1RJ on 2017-12-11
dot icon11/12/2017
Appointment of Mrs Penelope Jane Fullerton as a secretary on 2017-11-29
dot icon15/11/2017
Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to Cast House Old Mill Business Park Gibraltor Island Road Leeds West Yorkshire LS10 1RJ on 2017-11-15
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon05/06/2017
Termination of appointment of Todd Michael Freebern as a director on 2017-05-23
dot icon05/06/2017
Appointment of Mr Tim John Hanford as a director on 2017-05-23
dot icon05/06/2017
Appointment of Mr John William James Spencer as a director on 2017-05-23
dot icon05/06/2017
Termination of appointment of Sally Ann Rocker as a director on 2017-05-23
dot icon05/06/2017
Resolutions
dot icon06/03/2017
Registration of charge 105048260001, created on 2017-03-02
dot icon30/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2021
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
29/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2021
dot iconNext account date
29/03/2022
dot iconNext due on
29/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, John William James
Director
23/05/2017 - 18/06/2020
40
Mr Ryan Mark Gill
Director
18/06/2020 - 24/10/2022
32

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 CHICAGO BIDCO LIMITED

CHICAGO BIDCO LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB. There is currently no 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 CHICAGO BIDCO LIMITED?

toggle

CHICAGO BIDCO LIMITED is currently Active. It was registered on 29/11/2016 .

Where is CHICAGO BIDCO LIMITED located?

toggle

CHICAGO BIDCO LIMITED is registered at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB.

What does CHICAGO BIDCO LIMITED do?

toggle

CHICAGO BIDCO LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CHICAGO BIDCO LIMITED?

toggle

The latest filing was on 16/01/2023: Voluntary strike-off action has been suspended.