CHIEF BIDCO LIMITED

Register to unlock more data on OkredoRegister

CHIEF BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13148149

Incorporation date

20/01/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2021)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon16/02/2026
Application to strike the company off the register
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon25/11/2025
Statement by Directors
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon31/07/2024
Satisfaction of charge 131481490001 in full
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon28/06/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Ralph Gilbert as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher Miles Fosbery Dashwood as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Sean Michael Doyle as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Sarah Flowers as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of John Holdstock as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Brian Lodge as a director on 2024-06-28
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon19/03/2024
Particulars of variation of rights attached to shares
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon19/03/2024
Change of share class name or designation
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon02/05/2023
Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13
dot icon02/05/2023
Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon18/12/2021
Resolutions
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon26/07/2021
Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon26/07/2021
Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Memorandum and Articles of Association
dot icon28/04/2021
Registration of charge 131481490001, created on 2021-04-16
dot icon11/03/2021
Second filing for the appointment of Ms Sarah Flowers as a director
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon16/02/2021
Appointment of Mr Sean Michael Doyle as a director on 2021-02-09
dot icon16/02/2021
Appointment of Mr John Holdstock as a director on 2021-02-09
dot icon16/02/2021
Appointment of Mr Brian Lodge as a director on 2021-02-09
dot icon16/02/2021
Appointment of Ms Sarah Flowers as a director on 2021-02-09
dot icon16/02/2021
Appointment of Mr Christopher Miles Fosbery Dashwood as a director on 2021-02-09
dot icon16/02/2021
Current accounting period shortened from 2022-01-31 to 2021-11-30
dot icon20/01/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.97M
-
0.00
-
-
2021
0
7.97M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, James Jeremy Edward
Director
20/01/2021 - 13/04/2023
69
Gilbert, Ralph
Director
20/01/2021 - 28/06/2024
154
Bailey, Rhys Nicholas Harry
Director
28/06/2024 - Present
73
Doyle, Sean Michael
Director
09/02/2021 - 28/06/2024
1
Rishbeth, Victoria Claire
Director
28/06/2024 - Present
63

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIEF BIDCO LIMITED

CHIEF BIDCO LIMITED is an(a) Active company incorporated on 20/01/2021 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEF BIDCO LIMITED?

toggle

CHIEF BIDCO LIMITED is currently Active. It was registered on 20/01/2021 .

Where is CHIEF BIDCO LIMITED located?

toggle

CHIEF BIDCO LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does CHIEF BIDCO LIMITED do?

toggle

CHIEF 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 CHIEF BIDCO LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.