Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIDCORP DEVELOPMENTS LIMITED
Company Information for

BIDCORP DEVELOPMENTS LIMITED

814 LEIGH ROAD, SLOUGH, SL1 4BD,
Company Registration Number
02502307
Private Limited Company
Active

Company Overview

About Bidcorp Developments Ltd
BIDCORP DEVELOPMENTS LIMITED was founded on 1990-05-15 and has its registered office in Slough. The organisation's status is listed as "Active". Bidcorp Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIDCORP DEVELOPMENTS LIMITED
 
Legal Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
Other companies in HP11
 
Previous Names
3663 DEVELOPMENTS LIMITED26/06/2020
ESKDALE LIMITED14/06/2005
Filing Information
Company Number 02502307
Company ID Number 02502307
Date formed 1990-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDCORP DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIDCORP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
THAMER HAMANDI
Company Secretary 2008-12-03
STEPHEN DAVID BENDER
Director 2015-07-07
ALISON BROGAN
Director 2015-08-24
ANDREW MARK SELLEY
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOFFE
Director 1999-06-07 2017-04-03
IAN MAXWELL CRAWFORD
Director 2010-07-19 2014-10-31
FREDERICK JOHN BARNES
Director 1999-01-14 2010-04-01
STEPHEN DAVID BENDER
Company Secretary 1999-06-07 2008-12-03
ALEXANDER FISHER
Director 1999-06-07 2005-09-20
COLIN HUGH KRETZMANN
Director 1999-06-07 2005-09-19
GWENDOLINE PARRY
Director 1999-01-14 1999-11-30
SHIRLEY ELIZABETH JOHNSON
Company Secretary 1998-08-01 1999-06-07
JOHN EDWARD KITSON
Director 1995-02-03 1999-01-14
CHARLES JOHN BOWEN
Director 1995-02-03 1998-10-08
GWENDOLINE PARRY
Company Secretary 1997-02-10 1998-08-01
CHARLES WILLIAM HOLROYD
Director 1991-05-15 1997-09-17
MARTIN HENRY BURRILL
Company Secretary 1991-05-15 1997-02-10
WILLIAM EDWIN MORRIS CLEGG
Director 1991-05-15 1995-02-03
ANDREW DAVID MEEK
Director 1991-05-15 1995-02-03
KENNETH RIGBY WILLIAMS
Director 1993-07-27 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THAMER HAMANDI BFS GROUP LIMITED Company Secretary 2007-09-19 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ALISON BROGAN SNOWDON & BRIDGE LIMITED Director 2018-03-19 CURRENT 1999-08-31 Active
ALISON BROGAN CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ALISON BROGAN QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ALISON BROGAN CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ALISON BROGAN CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ALISON BROGAN MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ALISON BROGAN YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ALISON BROGAN BFS GROUP LIMITED Director 2014-12-01 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY WILSON WATSON LIMITED Director 2014-11-05 CURRENT 2000-04-03 Liquidation
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY PULLMAN FOODS LIMITED Director 2014-11-05 CURRENT 1971-03-18 Liquidation
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY 3663 ALBA LIMITED Director 2014-10-31 CURRENT 1999-10-26 Liquidation
ANDREW MARK SELLEY SOUTH LINCS FOODSERVICE LIMITED Director 2014-10-31 CURRENT 1981-06-17 Active
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-06FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-10CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-26RES15CHANGE OF COMPANY NAME 26/06/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 13032766
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Buckingham Court Kingsmead Business Park High Wycombe Bucks HP11 1JU
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 13032766
2016-06-17AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-24AP01DIRECTOR APPOINTED MRS ALISON BROGAN
2015-07-07AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 13032766
2015-06-24AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-24AD02Register inspection address changed from 3rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-06AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL CRAWFORD
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 13032766
2014-06-23AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-05CH03SECRETARY'S DETAILS CHNAGED FOR THAMER HAMANDI on 2013-07-05
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL CRAWFORD / 05/07/2013
2013-06-21AR0128/05/13 ANNUAL RETURN FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25AR0128/05/12 ANNUAL RETURN FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-24AR0128/05/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-19AP01DIRECTOR APPOINTED MR IAN MAXWELL CRAWFORD
2010-06-28AR0128/05/10 FULL LIST
2010-06-28AD02SAIL ADDRESS CREATED
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2009-06-01363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / THAMER HAMANDI / 04/02/2009
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BENDER
2008-12-09288aSECRETARY APPOINTED THAMER HAMANDI
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-18363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-30288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-06-14CERTNMCOMPANY NAME CHANGED ESKDALE LIMITED CERTIFICATE ISSUED ON 14/06/05
2005-05-25363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2003-05-08363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-16AUDAUDITOR'S RESIGNATION
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-12ELRESS369(4) SHT NOTICE MEET 04/07/01
2001-07-12ELRESS252 DISP LAYING ACC 04/07/01
2001-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-11363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 01/07/00
2000-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-19363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-08-03288aNEW SECRETARY APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-04288bSECRETARY RESIGNED
1999-06-24AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-06-20363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: C/O HOLROYD MEEK LIMITED SALMON FIELDS ROYTON, LANCASHIRE. OL2 6JG.
1999-06-16225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
1999-04-13MISC882R ALREADY ACTIONED
1999-04-13123NC INC ALREADY ADJUSTED 19/12/96
1999-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIDCORP DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIDCORP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-12-21 Satisfied CHARLES WILLIAM HOLROYD
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIDCORP DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BIDCORP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDCORP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BIDCORP DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDCORP DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIDCORP DEVELOPMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIDCORP DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDCORP DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIDCORP DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.