CONQUEST BIDCO LIMITED

Register to unlock more data on OkredoRegister

CONQUEST BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296388

Incorporation date

28/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon01/07/2025
Termination of appointment of Timothy Mark Beale as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Ian Graham Hoad as a director on 2025-07-01
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon01/10/2024
Termination of appointment of Mark Richard Priest as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Mark John Dilley as a director on 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon09/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon09/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon09/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon09/05/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon18/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-31
dot icon29/10/2021
Satisfaction of charge 062963880008 in full
dot icon29/10/2021
Satisfaction of charge 062963880007 in full
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon25/05/2021
Full accounts made up to 2020-10-31
dot icon17/11/2020
Full accounts made up to 2019-10-31
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon16/06/2020
Registration of charge 062963880008, created on 2020-06-12
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/04/2019
Appointment of Mr Timothy Mark Beale as a director on 2019-04-16
dot icon17/04/2019
Termination of appointment of James Michael Douglas Thomson as a director on 2019-04-08
dot icon25/03/2019
Full accounts made up to 2018-10-31
dot icon14/12/2018
Registration of charge 062963880007, created on 2018-12-11
dot icon12/12/2018
Satisfaction of charge 062963880006 in full
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Current accounting period shortened from 2019-03-31 to 2018-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/03/2018
Appointment of Mr Mark Richard Priest as a director on 2018-03-19
dot icon19/02/2018
Termination of appointment of Peter Hindley as a director on 2018-02-05
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Notification of Keepmoat Limited as a person with significant control on 2016-04-06
dot icon04/05/2017
Appointment of Mr Peter Hindley as a director on 2017-04-30
dot icon04/05/2017
Termination of appointment of David Sheridan as a director on 2017-04-30
dot icon31/08/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Nicholas Peter Ash as a director on 2015-01-30
dot icon09/01/2015
Satisfaction of charge 5 in full
dot icon09/01/2015
Satisfaction of charge 4 in full
dot icon16/12/2014
Resolutions
dot icon08/12/2014
Registration of charge 062963880006, created on 2014-11-28
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/09/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Nicholas Peter Ash as a director
dot icon11/03/2013
Termination of appointment of David Bridges as a director
dot icon01/03/2013
Auditor's resignation
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 2012-11-20
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2012
Appointment of David Sheridan as a director
dot icon06/09/2012
Termination of appointment of David Sheridan as a director
dot icon06/09/2012
Appointment of David Bridges as a director
dot icon06/09/2012
Appointment of Mr James Michael Douglas Thomson as a director
dot icon29/08/2012
Termination of appointment of Stephen Allen as a director
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon13/04/2012
Duplicate mortgage certificatecharge no:4
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon13/04/2012
Resolutions
dot icon11/04/2012
Resolutions
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon16/12/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon18/11/2009
Appointment of Mr David Sheridan as a director
dot icon18/11/2009
Termination of appointment of Robert Mcgregor as a director
dot icon29/07/2009
Return made up to 28/06/09; full list of members
dot icon22/06/2009
Resolutions
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2009
Ad 05/06/09\gbp si 600@1=600\gbp ic 1804000/1804600\
dot icon16/06/2009
Resolutions
dot icon16/06/2009
Gbp nc 1804000/1805418\05/06/09
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon24/04/2009
Memorandum and Articles of Association
dot icon22/04/2009
Certificate of change of name
dot icon01/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon21/01/2009
Appointment terminated director gary couch
dot icon21/01/2009
Appointment terminated director ian timms
dot icon15/12/2008
Resolutions
dot icon14/08/2008
Return made up to 28/06/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon13/08/2008
Director's change of particulars / ian timms / 28/06/2008
dot icon13/08/2008
Director's change of particulars / gary couch / 28/06/2008
dot icon12/06/2008
Appointment terminated secretary stephen allen
dot icon09/10/2007
Ad 03/08/07--------- £ si 1803998@1=1803998 £ ic 2/1804000
dot icon09/10/2007
Nc inc already adjusted 03/08/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned;director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon18/08/2007
Particulars of mortgage/charge
dot icon18/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Registered office changed on 10/08/07 from: 10 snow hill london EC1A 2AL
dot icon10/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon01/08/2007
Certificate of change of name
dot icon28/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dilley, Mark John
Director
30/09/2024 - Present
89
Beale, Timothy Mark
Director
16/04/2019 - 01/07/2025
34
Priest, Mark Richard
Director
19/03/2018 - 30/09/2024
34
Hoad, Ian Graham
Director
01/07/2025 - Present
27

Persons with Significant Control

0

No PSC data available.

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 CONQUEST BIDCO LIMITED

CONQUEST BIDCO LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL. There are currently 2 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 CONQUEST BIDCO LIMITED?

toggle

CONQUEST BIDCO LIMITED is currently Active. It was registered on 28/06/2007 .

Where is CONQUEST BIDCO LIMITED located?

toggle

CONQUEST BIDCO LIMITED is registered at The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL.

What does CONQUEST BIDCO LIMITED do?

toggle

CONQUEST BIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONQUEST BIDCO LIMITED?

toggle

The latest filing was on 10/07/2025: Audit exemption statement of guarantee by parent company for period ending 31/10/24.