PARK BIDCO LIMITED

Register to unlock more data on OkredoRegister

PARK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12469557

Incorporation date

18/02/2020

Size

Group

Contacts

Registered address

Registered address

Rhosili Road, Brackmills Industrial Estate, Northampton NN4 7JECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2021)
dot icon18/04/2026
Memorandum and Articles of Association
dot icon16/04/2026
Resolutions
dot icon02/04/2026
Registration of charge 124695570005, created on 2026-03-26
dot icon05/03/2026
Termination of appointment of Emma Mclaughlin as a director on 2026-02-27
dot icon05/03/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon12/12/2025
Satisfaction of charge 124695570003 in full
dot icon12/12/2025
Satisfaction of charge 124695570004 in full
dot icon10/12/2025
Second filing for the cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control
dot icon10/12/2025
Appointment of Mr Quincy Maarten Boogers as a director on 2025-11-21
dot icon08/12/2025
Second filing for the notification of Qube Fulfilment Uk Ltd as a person with significant control
dot icon03/12/2025
Termination of appointment of Robert Jan Thompson as a director on 2025-11-21
dot icon03/12/2025
Appointment of Qube Fulfilment Uk Ltd as a director on 2025-11-21
dot icon27/11/2025
Director's details changed for Ms Emma Dempsey on 2025-11-27
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon25/11/2025
Cessation of James Oliver Hyde as a person with significant control on 2025-11-21
dot icon25/11/2025
Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 2025-10-21
dot icon25/11/2025
Notification of Qube Fulfilment Uk Ltd as a person with significant control on 2025-11-25
dot icon25/11/2025
Termination of appointment of Christopher Trevor William Baker as a director on 2025-11-21
dot icon25/11/2025
Termination of appointment of Martin Andrew Hiscox as a director on 2025-11-21
dot icon25/11/2025
Termination of appointment of James Oliver Hyde as a director on 2025-11-21
dot icon25/11/2025
Termination of appointment of Neil Martin Sant as a director on 2025-11-20
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Memorandum and Articles of Association
dot icon11/09/2025
Second filing of Confirmation Statement dated 2022-02-17
dot icon02/09/2025
Second filing of Confirmation Statement dated 2021-02-17
dot icon02/09/2025
Second filing of Confirmation Statement dated 2024-02-13
dot icon02/09/2025
Second filing of Confirmation Statement dated 2025-02-17
dot icon02/09/2025
Replacement filing of SH01 - 03/03/24 Statement of Capital gbp 305078
dot icon02/09/2025
Satisfaction of charge 124695570001 in full
dot icon22/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/02/2025
Change of details for James Oliver Hyde as a person with significant control on 2020-03-06
dot icon17/02/2025
13/02/25 Statement of Capital gbp 305078
dot icon06/11/2024
Registration of charge 124695570004, created on 2024-10-26
dot icon29/10/2024
Satisfaction of charge 124695570002 in full
dot icon28/10/2024
Registration of charge 124695570003, created on 2024-10-26
dot icon23/10/2024
Cancellation of shares. Statement of capital on 2023-08-31
dot icon18/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/03/2024
Director's details changed for Mr James Oliver Hyde on 2021-03-01
dot icon11/03/2024
Change of details for James Oliver Hyde as a person with significant control on 2021-03-01
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon15/12/2023
Termination of appointment of Lawrence George Dean as a director on 2023-12-15
dot icon24/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/10/2023
Purchase of own shares.
dot icon26/09/2023
Purchase of own shares.
dot icon26/09/2023
Appointment of Mr Robert Jan Thompson as a director on 2023-09-18
dot icon31/08/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon26/04/2023
Second filing of Confirmation Statement dated 2022-02-17
dot icon31/03/2023
Appointment of Ms Emma Dempsey as a director on 2023-03-31
dot icon31/03/2023
Registered office address changed from Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom to Rhosili Road Brackmills Industrial Estate Northampton NN4 7JE on 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/03/2022
17/02/22 Statement of Capital gbp 321478
dot icon27/05/2021
Confirmation statement made on 2021-02-17 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Lawrence George
Director
06/03/2020 - 15/12/2023
22
Hyde, James Oliver
Director
18/02/2020 - 21/11/2025
6
Thompson, Robert Jan
Director
18/09/2023 - 21/11/2025
48
Dempsey, Emma
Director
31/03/2023 - 27/02/2026
4
Sant, Neil Martin
Director
06/03/2020 - 20/11/2025
3

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 PARK BIDCO LIMITED

PARK BIDCO LIMITED is an(a) Active company incorporated on 18/02/2020 with the registered office located at Rhosili Road, Brackmills Industrial Estate, Northampton NN4 7JE. 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 PARK BIDCO LIMITED?

toggle

PARK BIDCO LIMITED is currently Active. It was registered on 18/02/2020 .

Where is PARK BIDCO LIMITED located?

toggle

PARK BIDCO LIMITED is registered at Rhosili Road, Brackmills Industrial Estate, Northampton NN4 7JE.

What does PARK BIDCO LIMITED do?

toggle

PARK BIDCO LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for PARK BIDCO LIMITED?

toggle

The latest filing was on 18/04/2026: Memorandum and Articles of Association.