KEIGHLEY BID C.I.C.

Register to unlock more data on OkredoRegister

KEIGHLEY BID C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09872282

Incorporation date

13/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Keighley Bid Cic Office 15 Royal Arcade, Low Street, Keighley, West Yorkshire BD21 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/10/2025
Cessation of Simon Blondel as a person with significant control on 2025-10-22
dot icon23/10/2025
Termination of appointment of Simon Blondel as a director on 2025-10-22
dot icon24/06/2025
Previous accounting period shortened from 2025-04-30 to 2024-11-30
dot icon13/05/2025
Registered office address changed from Keighley Bid Cic Office Keighley Civic Centre North St Keighley BD21 3RZ to Keighley Bid Cic Office 15 Royal Arcade Low Street Keighley West Yorkshire BD21 3AQ on 2025-05-13
dot icon25/03/2025
Appointment of Mrs Rebecca Judith Severs as a director on 2025-02-25
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon14/10/2024
Change of name
dot icon14/10/2024
Certificate of change of name
dot icon07/08/2024
Registered office address changed from 68B North Street Keighley West Yorkshire BD21 3RY to Keighley Bid Cic Office Keighley Civic Centre North St Keighley BD21 3RZ on 2024-08-07
dot icon16/04/2024
Current accounting period extended from 2023-12-31 to 2024-04-30
dot icon11/04/2024
Notification of Simon Blondel as a person with significant control on 2024-04-01
dot icon10/04/2024
Withdrawal of a person with significant control statement on 2024-04-10
dot icon10/04/2024
Notification of Alistair Brian Cooper as a person with significant control on 2024-04-01
dot icon11/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Appointment of Mr Alistair Brian Cooper as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Thomas Nigel Gatenby as a director on 2023-02-08
dot icon21/12/2022
Confirmation statement made on 2022-11-12 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-63.26 % *

* during past year

Cash in Bank

£22,680.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
66.38K
-
0.00
61.74K
-
2022
0
22.09K
-
0.00
22.68K
-
2022
0
22.09K
-
0.00
22.68K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

22.09K £Descended-66.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.68K £Descended-63.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gatenby, Claire Michelle
Director
13/11/2015 - 16/05/2018
5
Benn, Graham Michael
Director
03/05/2016 - 01/09/2022
5
Gatenby, Thomas Nigel
Director
16/05/2018 - 08/02/2023
3
Severs, Rebecca Judith
Director
25/02/2025 - Present
3
Cooper, Alistair Brian
Director
31/01/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 KEIGHLEY BID C.I.C.

KEIGHLEY BID C.I.C. is an(a) Active company incorporated on 13/11/2015 with the registered office located at Keighley Bid Cic Office 15 Royal Arcade, Low Street, Keighley, West Yorkshire BD21 3AQ. There are currently 2 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 KEIGHLEY BID C.I.C.?

toggle

KEIGHLEY BID C.I.C. is currently Active. It was registered on 13/11/2015 .

Where is KEIGHLEY BID C.I.C. located?

toggle

KEIGHLEY BID C.I.C. is registered at Keighley Bid Cic Office 15 Royal Arcade, Low Street, Keighley, West Yorkshire BD21 3AQ.

What does KEIGHLEY BID C.I.C. do?

toggle

KEIGHLEY BID C.I.C. operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for KEIGHLEY BID C.I.C.?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.