LISTRAC BIDCO LIMITED

Register to unlock more data on OkredoRegister

LISTRAC BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08047175

Incorporation date

26/04/2012

Size

Group

Contacts

Registered address

Registered address

No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2012)
dot icon21/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon14/04/2026
Satisfaction of charge 080471750003 in full
dot icon14/04/2026
Satisfaction of charge 080471750002 in full
dot icon14/04/2026
Satisfaction of charge 080471750006 in full
dot icon14/04/2026
Satisfaction of charge 080471750004 in full
dot icon14/04/2026
Satisfaction of charge 080471750005 in full
dot icon14/04/2026
Satisfaction of charge 1 in full
dot icon30/03/2026
Registration of charge 080471750007, created on 2026-03-27
dot icon29/07/2025
Group of companies' accounts made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon18/03/2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon09/09/2024
Group of companies' accounts made up to 2024-02-29
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon23/11/2023
Accounts made up to 2023-02-28
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon05/04/2023
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Fraser James Pearce on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
dot icon23/03/2023
Appointment of Kieron Steele as a director on 2023-03-23
dot icon10/03/2023
Restructuring Plan
dot icon03/03/2023
Notification of a person with significant control statement
dot icon03/03/2023
Cessation of Listrac Midco Limited as a person with significant control on 2023-02-24
dot icon01/03/2023
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01
dot icon27/02/2023
Registration of charge 080471750006, created on 2023-02-24
dot icon16/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Resolutions
dot icon13/01/2023
Registration of charge 080471750005, created on 2023-01-10
dot icon26/09/2022
Termination of appointment of Colman Moher as a director on 2022-09-26
dot icon23/09/2022
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon18/08/2022
Termination of appointment of James Wedgwood Frankish as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Matthew James Baird as a director on 2022-08-18
dot icon18/08/2022
Appointment of Mr Mark Beadle as a director on 2022-08-18
dot icon18/08/2022
Appointment of Ms Andrea Kim Kinkade as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Justin Antony James Tydeman as a director on 2022-08-18
dot icon15/08/2022
Appointment of Mr. Fraser James Pearce as a director on 2022-08-12
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon22/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon21/04/2022
Director's details changed for Mr Matt James Baird on 2022-04-21
dot icon21/04/2022
Director's details changed for James Frankish on 2022-04-21
dot icon21/04/2022
Director's details changed for James Frankish on 2022-04-21
dot icon05/01/2022
Director's details changed for Mr. Colman Moher on 2020-11-18
dot icon22/07/2021
Full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon12/02/2021
Full accounts made up to 2019-08-31
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Director's details changed for Mr. Colman Moher on 2020-11-18
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon19/03/2020
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon24/01/2020
Appointment of Mr. Colman Moher as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Matthew Stevens as a director on 2020-01-14
dot icon19/09/2019
Full accounts made up to 2018-08-31
dot icon18/09/2019
Registration of charge 080471750004, created on 2019-09-12
dot icon02/09/2019
Change of details for Listrac Midco Limited as a person with significant control on 2019-08-29
dot icon29/08/2019
Registered office address changed from 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 56 Southwark Bridge Road London SE1 0AS on 2019-08-29
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon29/03/2019
Termination of appointment of Paul Marriner as a director on 2019-03-15
dot icon06/12/2018
Appointment of Mr Matt Baird as a director on 2018-11-26
dot icon06/12/2018
Termination of appointment of Martin Guy Le Huray as a director on 2018-11-26
dot icon16/08/2018
Full accounts made up to 2017-08-31
dot icon24/07/2018
Termination of appointment of Michael Mark Redman as a director on 2018-06-27
dot icon15/06/2018
Appointment of Mr Justin Antony James Tydeman as a director on 2018-06-04
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon19/12/2017
Appointment of James Frankish as a director on 2017-12-14
dot icon19/12/2017
Termination of appointment of David Alexander Payne as a director on 2017-12-14
dot icon07/08/2017
Amended full accounts made up to 2016-08-31
dot icon24/07/2017
Full accounts made up to 2016-08-31
dot icon06/07/2017
Appointment of Mr Matthew Stevens as a director on 2017-06-28
dot icon05/07/2017
Termination of appointment of Kevin Nigel Franklin as a director on 2017-06-18
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon26/09/2016
Director's details changed for David Alexander Payne on 2016-09-26
dot icon26/09/2016
Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-09-26
dot icon27/07/2016
Auditor's resignation
dot icon13/07/2016
Auditor's resignation
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon10/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/07/2015
Registration of charge 080471750003, created on 2015-06-29
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-08-31
dot icon27/04/2015
Director's details changed for Mr Kevin Nigel Franklin on 2014-11-19
dot icon27/04/2015
Director's details changed for Mr Paul Marriner on 2014-11-19
dot icon27/04/2015
Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG England to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon22/07/2014
Registration of charge 080471750002, created on 2014-07-17
dot icon12/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon05/02/2014
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon13/01/2014
Full accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/05/2013
Register(s) moved to registered inspection location
dot icon02/05/2013
Register inspection address has been changed
dot icon02/05/2013
Director's details changed for Mr Michael Mark Redman on 2013-04-26
dot icon02/05/2013
Director's details changed for Mr Martin Le Huray on 2013-04-26
dot icon18/12/2012
Appointment of Mr Kevin Nigel Franklin as a director
dot icon28/11/2012
Termination of appointment of Frances Daley as a director
dot icon16/08/2012
Appointment of Ms Frances Margaret Catherine Daley as a director
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Appointment of Mr Paul Marriner as a director
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Appointment of Mr Martin Le Huray as a director
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2012
Certificate of change of name
dot icon06/06/2012
Change of name notice
dot icon30/05/2012
Appointment of Michael Mark Redman as a director
dot icon30/05/2012
Appointment of David Alexander Payne as a director
dot icon30/05/2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon30/05/2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon30/05/2012
Termination of appointment of Katherine Astley as a director
dot icon30/05/2012
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon29/05/2012
Certificate of change of name
dot icon29/05/2012
Change of name notice
dot icon28/05/2012
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2012-05-28
dot icon28/05/2012
Current accounting period extended from 2013-04-30 to 2013-05-31
dot icon26/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Huray, Martin Guy
Director
26/07/2012 - 26/11/2018
23
Pearce, Fraser James
Director
12/08/2022 - Present
107
Tydeman, Justin Antony James
Director
04/06/2018 - 18/08/2022
121
Kinkade, Andrea Kim
Director
18/08/2022 - Present
47
Baird, Matthew James
Director
26/11/2018 - 18/08/2022
10

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 LISTRAC BIDCO LIMITED

LISTRAC BIDCO LIMITED is an(a) Active company incorporated on 26/04/2012 with the registered office located at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY. 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 LISTRAC BIDCO LIMITED?

toggle

LISTRAC BIDCO LIMITED is currently Active. It was registered on 26/04/2012 .

Where is LISTRAC BIDCO LIMITED located?

toggle

LISTRAC BIDCO LIMITED is registered at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY.

What does LISTRAC BIDCO LIMITED do?

toggle

LISTRAC BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LISTRAC BIDCO LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-18 with no updates.