HARROGATE BID LIMITED

Register to unlock more data on OkredoRegister

HARROGATE BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10747321

Incorporation date

02/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon05/03/2026
Termination of appointment of Katie Louise Summersall as a director on 2026-01-01
dot icon05/03/2026
Termination of appointment of Mark William Robson as a director on 2026-01-01
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Sara Ann Frances Emma Ferguson as a director on 2025-06-10
dot icon03/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon16/04/2025
Termination of appointment of Ruth Burke-Kennedy as a director on 2025-01-01
dot icon16/04/2025
Termination of appointment of James Anthony White as a director on 2025-01-01
dot icon16/04/2025
Termination of appointment of Andrea Claire Thornborrow as a director on 2025-01-01
dot icon16/04/2025
Appointment of Janet Michelle Parker as a director on 2025-01-01
dot icon16/04/2025
Appointment of Stacey Lynn Geeney as a director on 2025-01-01
dot icon16/04/2025
Appointment of Katie Louise Summersall as a director on 2025-01-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon02/04/2024
Termination of appointment of Michael Barry Patterson as a director on 2024-03-14
dot icon18/03/2024
Appointment of Simon Mark Midgley as a director on 2024-01-01
dot icon13/03/2024
Appointment of James Anthony White as a director on 2024-01-01
dot icon13/03/2024
Termination of appointment of Bokmun Chan as a director on 2023-12-31
dot icon13/03/2024
Termination of appointment of David Michael Caulfield as a director on 2023-12-31
dot icon13/03/2024
Termination of appointment of Wayne Anthony Topley as a director on 2023-12-31
dot icon13/03/2024
Termination of appointment of Daniel James Siddle as a director on 2024-02-29
dot icon13/03/2024
Director's details changed for Ms Sara Ann Frances Emma Ferguson on 2024-01-01
dot icon13/03/2024
Termination of appointment of James Raymond Mossman as a director on 2023-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Cessation of John Fox as a person with significant control on 2023-09-07
dot icon15/09/2023
Cessation of Michael Procter as a person with significant control on 2023-09-07
dot icon15/09/2023
Cessation of Richard Andrew Wheeldon as a person with significant control on 2023-09-07
dot icon15/09/2023
Notification of a person with significant control statement
dot icon12/05/2023
Appointment of Mr David Michael Caulfield as a director on 2023-04-28
dot icon11/05/2023
Termination of appointment of Trevor Ian Watson as a director on 2023-03-31
dot icon11/05/2023
Termination of appointment of Karl Battersby as a director on 2023-04-28
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon07/02/2023
Termination of appointment of Richard Andrew Wheeldon as a director on 2023-01-01
dot icon07/02/2023
Termination of appointment of Lesley Margaret Wild as a director on 2023-01-01
dot icon07/02/2023
Appointment of Ruth Burke-Kennedy as a director on 2023-01-01
dot icon07/02/2023
Appointment of Mr Russell Mark Davidson as a director on 2023-01-01
dot icon07/02/2023
Appointment of Michael Barry Patterson as a director on 2023-01-01
dot icon07/02/2023
Appointment of Mark William Robson as a director on 2023-01-01
dot icon07/02/2023
Appointment of Lyndsay Snodgrass as a director on 2023-01-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
182.48K
-
0.00
224.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Michael
Director
02/05/2017 - 10/06/2019
1
Mossman, James Raymond
Director
01/01/2021 - 31/12/2023
10
Wild, Lesley Margaret
Director
01/01/2021 - 01/01/2023
13
Burke-Kennedy, Ruth
Director
01/01/2023 - 01/01/2025
-
Cooper, Eric Richard
Director
22/10/2019 - 11/06/2020
4

Persons with Significant Control

6
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 HARROGATE BID LIMITED

HARROGATE BID LIMITED is an(a) Active company incorporated on 02/05/2017 with the registered office located at Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ. There are currently 7 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 HARROGATE BID LIMITED?

toggle

HARROGATE BID LIMITED is currently Active. It was registered on 02/05/2017 .

Where is HARROGATE BID LIMITED located?

toggle

HARROGATE BID LIMITED is registered at Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ.

What does HARROGATE BID LIMITED do?

toggle

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

What is the latest filing for HARROGATE BID LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Katie Louise Summersall as a director on 2026-01-01.