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

BIDCORP FOODSERVICE (EUROPE) LIMITED

814 LEIGH ROAD, SLOUGH, SL1 4BD,
Company Registration Number
05055282
Private Limited Company
Active

Company Overview

About Bidcorp Foodservice (europe) Ltd
BIDCORP FOODSERVICE (EUROPE) LIMITED was founded on 2004-02-25 and has its registered office in Slough. The organisation's status is listed as "Active". Bidcorp Foodservice (europe) 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 FOODSERVICE (EUROPE) LIMITED
 
Legal Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
Other companies in W1J
 
Previous Names
BIDVEST FOODSERVICE (EUROPE) LIMITED05/09/2016
BID FOODSERVICE (EUROPE) LIMITED19/12/2013
BID FOODSERVICE (UK) LIMITED20/01/2006
Filing Information
Company Number 05055282
Company ID Number 05055282
Date formed 2004-02-25
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 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDCORP FOODSERVICE (EUROPE) 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 FOODSERVICE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BENDER
Company Secretary 2004-05-12
STEPHEN DAVID BENDER
Director 2004-05-12
DAVID EDWARD CLEASBY
Director 2008-01-24
ANDREW MARK SELLEY
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOFFE
Director 2004-05-12 2017-04-03
PAUL CLEMENT SCOTT
Director 2006-05-17 2016-05-30
PETER JOHN WENTZEL
Director 2006-05-23 2015-05-28
PETER NYMAN
Director 2004-06-18 2013-10-14
FREDERICK JOHN BARNES
Director 2004-05-12 2010-03-31
DAVID MARKEY
Company Secretary 2004-03-16 2004-05-12
GRAEME DAVID BELL
Director 2004-03-16 2004-05-12
DAVID MARKEY
Director 2004-03-16 2004-05-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-25 2004-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-25 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Company Secretary 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Company Secretary 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Company Secretary 2001-02-01 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Company Secretary 2001-02-01 CURRENT 1999-03-17 Active
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Company Secretary 2001-02-01 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Company Secretary 2001-01-26 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Company Secretary 1999-06-07 CURRENT 1994-05-20 Liquidation
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 BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 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 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
DAVID EDWARD CLEASBY BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
DAVID EDWARD CLEASBY BIDFRESH HOLDINGS LIMITED Director 2013-06-01 CURRENT 2012-10-15 Active
DAVID EDWARD CLEASBY BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
DAVID EDWARD CLEASBY BIDCORP (UK) LIMITED Director 2008-01-24 CURRENT 1999-03-17 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 BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 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 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
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-10-26AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-07CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-05RES15CHANGE OF COMPANY NAME 05/09/16
2016-09-05CERTNMCOMPANY NAME CHANGED BIDVEST FOODSERVICE (EUROPE) LIMITED CERTIFICATE ISSUED ON 05/09/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 10000001
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 10000001
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WENTZEL
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10000001
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-22MEM/ARTSARTICLES OF ASSOCIATION
2014-07-22RES01ADOPT ARTICLES 22/07/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10000001
2014-03-03AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CLEASBY / 03/03/2014
2013-12-19RES15CHANGE OF NAME 19/12/2013
2013-12-19CERTNMCompany name changed bid foodservice (europe) LIMITED\certificate issued on 19/12/13
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER NYMAN
2013-03-04AR0125/02/13 FULL LIST
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WENTZEL / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SELLEY / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 04/03/2013
2013-02-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-05AR0125/02/12 FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-19AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2011-02-28AR0125/02/11 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-02-26AR0125/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NYMAN / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CLEASBY / 25/02/2010
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2009-02-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008
2008-03-12363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-29288aNEW DIRECTOR APPOINTED
2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-03-10363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-20CERTNMCOMPANY NAME CHANGED BID FOODSERVICE (UK) LIMITED CERTIFICATE ISSUED ON 20/01/06
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-02-28363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2004-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-06RES04NC INC ALREADY ADJUSTED 16/03/04
2004-04-30RES04£ NC 1000/500000000 16
2004-04-30225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-23CERTNMCOMPANY NAME CHANGED TABLESTREAM LIMITED CERTIFICATE ISSUED ON 23/04/04
2004-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-03-16288bSECRETARY RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to BIDCORP FOODSERVICE (EUROPE) 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 FOODSERVICE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIDCORP FOODSERVICE (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 FOODSERVICE (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of BIDCORP FOODSERVICE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDCORP FOODSERVICE (EUROPE) LIMITED
Trademarks
We have not found any records of BIDCORP FOODSERVICE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDCORP FOODSERVICE (EUROPE) 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as BIDCORP FOODSERVICE (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIDCORP FOODSERVICE (EUROPE) 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 FOODSERVICE (EUROPE) 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 FOODSERVICE (EUROPE) 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.