GLIDE BIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

GLIDE BIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09133143

Incorporation date

16/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands B1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon04/11/2025
Director's details changed for Timothy James Pilcher on 2025-11-01
dot icon04/11/2025
Register inspection address has been changed from Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT
dot icon03/11/2025
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2025-11-03
dot icon03/11/2025
Director's details changed for Mrs Paula Marson Benoit on 2025-11-01
dot icon03/11/2025
Change of details for Glide Bidco Limited as a person with significant control on 2025-11-01
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon19/12/2024
Satisfaction of charge 091331430006 in full
dot icon19/12/2024
Registration of charge 091331430007, created on 2024-12-19
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon29/11/2024
Change of details for Glide Bidco Limited as a person with significant control on 2021-04-08
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon06/12/2023
Accounts for a small company made up to 2023-01-31
dot icon27/07/2023
Appointment of Mrs Paula Marson Benoit as a director on 2023-07-17
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon24/02/2023
Termination of appointment of Christopher Bates as a director on 2023-02-24
dot icon29/01/2023
Accounts for a small company made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
Burchfield, Mark Ashley
Director
16/07/2014 - 31/05/2020
25
Alty, Henry
Director
19/12/2018 - 31/05/2020
10
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
16/07/2014 - 16/07/2014
674
HUNTSMOOR LIMITED
Corporate Director
16/07/2014 - 16/07/2014
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
16/07/2014 - 16/07/2014
1012

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 GLIDE BIDCO 2 LIMITED

GLIDE BIDCO 2 LIMITED is an(a) Active company incorporated on 16/07/2014 with the registered office located at Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands B1 1TT. 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 GLIDE BIDCO 2 LIMITED?

toggle

GLIDE BIDCO 2 LIMITED is currently Active. It was registered on 16/07/2014 .

Where is GLIDE BIDCO 2 LIMITED located?

toggle

GLIDE BIDCO 2 LIMITED is registered at Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands B1 1TT.

What does GLIDE BIDCO 2 LIMITED do?

toggle

GLIDE BIDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GLIDE BIDCO 2 LIMITED?

toggle

The latest filing was on 04/11/2025: Director's details changed for Timothy James Pilcher on 2025-11-01.