CITYSPRINT (UK) BIDCO LIMITED

Register to unlock more data on OkredoRegister

CITYSPRINT (UK) BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09988809

Incorporation date

04/02/2016

Size

Group

Contacts

Registered address

Registered address

Redcentral 60 High Street, Redhill, Surrey RH1 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon13/11/2025
Group of companies' accounts made up to 2024-12-29
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon17/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/06/2024
Cessation of Project Bolt Newco 2 Limited as a person with significant control on 2023-12-14
dot icon11/06/2024
Notification of Dpdgroup Uk Limited as a person with significant control on 2023-12-14
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon05/02/2024
Appointment of Mr Jonathan Stockton as a director on 2024-01-29
dot icon02/02/2024
Appointment of Mr Adnan Khalil as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of David Michael Williams as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Gary James West as a director on 2024-01-29
dot icon19/12/2023
Resolutions
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 11/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Satisfaction of charge 099888090003 in full
dot icon26/07/2023
Satisfaction of charge 099888090006 in full
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon09/05/2023
Satisfaction of charge 099888090002 in full
dot icon09/05/2023
Satisfaction of charge 099888090005 in full
dot icon09/05/2023
Satisfaction of charge 099888090007 in full
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/02/2022
Appointment of Mr David Adams as a director on 2022-02-14
dot icon18/01/2022
Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17
dot icon18/01/2022
Termination of appointment of Jonathan Halford as a director on 2022-01-11
dot icon18/01/2022
Termination of appointment of Chris Martin Coulton as a director on 2022-01-11
dot icon18/01/2022
Termination of appointment of Steve Aston as a director on 2022-01-11
dot icon15/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon30/03/2021
Change of details for Citysprint (Uk) Midco Limited as a person with significant control on 2021-03-10
dot icon11/03/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/09/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon08/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon20/08/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon20/08/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon05/08/2020
Registration of charge 099888090007, created on 2020-07-29
dot icon04/08/2020
Appointment of Mr Chris Coulton as a director on 2020-07-24
dot icon04/08/2020
Appointment of Mr David Michael Williams as a director on 2020-07-24
dot icon04/08/2020
Appointment of Mr Gary James West as a director on 2020-07-24
dot icon04/08/2020
Termination of appointment of Jessica Grace Hardy as a director on 2020-07-24
dot icon04/08/2020
Registration of charge 099888090006, created on 2020-07-29
dot icon01/08/2020
Satisfaction of charge 099888090001 in full
dot icon01/08/2020
Satisfaction of charge 099888090004 in full
dot icon31/07/2020
Registration of charge 099888090005, created on 2020-07-29
dot icon13/05/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/10/2019
Registration of charge 099888090004, created on 2019-10-24
dot icon30/10/2019
Appointment of Steve Aston as a director on 2019-10-22
dot icon30/10/2019
Termination of appointment of Andrew Steven Lyndon as a director on 2019-10-22
dot icon01/10/2019
Termination of appointment of Gerard Anthony Keenan as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Patrick Gallagher as a director on 2019-09-19
dot icon09/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon09/05/2019
Termination of appointment of David Robert John Burtenshaw as a director on 2019-04-30
dot icon05/04/2019
Appointment of Jonathan Halford as a director on 2019-04-02
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/01/2019
Appointment of Jessica Grace Hardy as a director on 2018-06-28
dot icon28/01/2019
Termination of appointment of Nicholas David Shorter Hoare as a director on 2018-06-28
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/10/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Change of name notice
dot icon08/03/2016
Appointment of Gerard Anthony Keenan as a director on 2016-02-18
dot icon08/03/2016
Appointment of Mr Andrew Steven Lyndon as a director on 2016-02-18
dot icon08/03/2016
Appointment of David Robert John Burtenshaw as a director on 2016-02-18
dot icon08/03/2016
Appointment of Mr Patrick Gallagher as a director on 2016-02-18
dot icon24/02/2016
Registration of charge 099888090001, created on 2016-02-18
dot icon23/02/2016
Registration of charge 099888090003, created on 2016-02-18
dot icon20/02/2016
Registration of charge 099888090002, created on 2016-02-18
dot icon04/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
18/02/2016 - 19/09/2019
6
Halford, Jonathan
Director
02/04/2019 - 11/01/2022
55
Stockton, Jonathan
Director
29/01/2024 - Present
20
Burtenshaw, David Robert John
Director
18/02/2016 - 30/04/2019
1
West, Gary James
Director
24/07/2020 - 29/01/2024
50

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 CITYSPRINT (UK) BIDCO LIMITED

CITYSPRINT (UK) BIDCO LIMITED is an(a) Active company incorporated on 04/02/2016 with the registered office located at Redcentral 60 High Street, Redhill, Surrey RH1 1SH. 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 CITYSPRINT (UK) BIDCO LIMITED?

toggle

CITYSPRINT (UK) BIDCO LIMITED is currently Active. It was registered on 04/02/2016 .

Where is CITYSPRINT (UK) BIDCO LIMITED located?

toggle

CITYSPRINT (UK) BIDCO LIMITED is registered at Redcentral 60 High Street, Redhill, Surrey RH1 1SH.

What does CITYSPRINT (UK) BIDCO LIMITED do?

toggle

CITYSPRINT (UK) BIDCO LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CITYSPRINT (UK) BIDCO LIMITED?

toggle

The latest filing was on 13/11/2025: Group of companies' accounts made up to 2024-12-29.