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

BID LEAMINGTON LIMITED

BID LEAMINGTON LIMITED 35C PARK COURT, PARK STREET, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV32 4QN,
Company Registration Number
06618926
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bid Leamington Ltd
BID LEAMINGTON LIMITED was founded on 2008-06-13 and has its registered office in Royal Leamington Spa. The organisation's status is listed as "Active". Bid Leamington Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BID LEAMINGTON LIMITED
 
Legal Registered Office
BID LEAMINGTON LIMITED 35C PARK COURT
PARK STREET
ROYAL LEAMINGTON SPA
WARWICKSHIRE
CV32 4QN
Other companies in CV32
 
Filing Information
Company Number 06618926
Company ID Number 06618926
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB937766961  
Last Datalog update: 2024-05-05 14:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BID LEAMINGTON 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 BID LEAMINGTON LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL AUBREY HOWARD ALLEN
Director 2017-11-07
SARAH ELIZABETH BOAD
Director 2014-07-08
GURDIP CHATHA
Director 2012-05-15
MATTHEW RICHARD CROOKS
Director 2011-07-18
MATTHEW ALBERT CROWTHER
Director 2017-06-01
HAYLEY GRAINGER
Director 2016-05-10
SARAH LOUISE HORNE
Director 2008-07-01
SARAH JONES
Director 2017-11-07
COLIN PETER SCAMP
Director 2011-04-12
SUE GEORGINA WARBURTON
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE HUDSON
Director 2014-11-11 2018-02-02
GERARD MCMANUS
Director 2008-07-01 2017-09-11
STEPHANIE KERR
Director 2011-04-26 2016-07-05
ANDREW GARETH FRITH
Director 2015-11-11 2016-05-10
WILLIAN LYELL GIFFORD
Director 2011-08-12 2014-07-08
DAMION JOEL LATHAM
Director 2011-07-18 2013-07-23
ANN ROSALIND BEALE
Director 2011-07-18 2013-05-01
PETER THOMAS WILLIAM FORDE
Director 2011-01-11 2012-11-06
SALLY ELIZABETH CARRICK
Director 2011-07-18 2012-05-01
RUSSELL WILLIAM DAVIS
Director 2008-07-01 2012-05-01
PHILIP DAVID GRIFFIN
Director 2009-07-01 2012-05-01
MICHAEL HEAPY
Director 2010-11-23 2012-03-01
MOIRA ANN GRAINGER
Director 2008-10-01 2011-10-10
GAIL MARIE HULETT ARCHER
Director 2008-07-01 2011-08-30
GEMMA LEANNE BURKE
Director 2010-11-03 2011-07-01
JANE EDGAR
Director 2010-03-22 2011-07-01
HELEN THERESA CHIVERTON-SMITH
Director 2008-06-13 2011-04-26
LINDSEY ANNE BURGESS
Director 2008-07-01 2010-07-22
HELEN CHIVERTON SMITH
Director 2008-07-01 2010-06-13
MARK BROWN
Director 2009-07-02 2010-06-01
JOANNE BUTLER
Director 2009-07-27 2009-10-01
MORTON EDWARDS
Director 2008-07-01 2009-07-01
PHILIP DAVID GRIFFIN
Director 2008-07-01 2009-07-01
PHILIP HACKETT
Director 2008-07-01 2009-07-01
GARY FENNER
Director 2008-07-01 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL AUBREY HOWARD ALLEN FROMAGE TO AGE LIMITED Director 2013-03-22 CURRENT 2006-03-06 Dissolved 2015-08-18
RUSSELL AUBREY HOWARD ALLEN AUBREY ALLEN LIMITED Director 2005-03-21 CURRENT 1976-06-18 Active
SARAH ELIZABETH BOAD ELM TREE MULTI ACADEMY TRUST Director 2015-06-20 CURRENT 2015-06-20 Active
SARAH ELIZABETH BOAD BIRCHCLIFFE TRAINING LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active
SARAH ELIZABETH BOAD LILLINGTON COMMUNITY CENTRE LTD. Director 2004-07-19 CURRENT 2004-07-19 Active
GURDIP CHATHA ESQUE LIMITED Director 2010-06-17 CURRENT 2002-07-14 Active
MATTHEW ALBERT CROWTHER MAMM LEISURE LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
MATTHEW ALBERT CROWTHER TEMP CHECKER LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MATTHEW ALBERT CROWTHER GREAT GLEN PUBS LTD Director 2014-09-24 CURRENT 2014-09-24 Active
MATTHEW ALBERT CROWTHER N & M PUBS LTD Director 2014-09-24 CURRENT 2014-09-24 Active
MATTHEW ALBERT CROWTHER PUG PUBS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
MATTHEW ALBERT CROWTHER THE FAT PUG LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
SARAH LOUISE HORNE SARAH HORNE BOTANICALS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
COLIN PETER SCAMP PETER STEPHAN (JEWELLERS) LIMITED Director 2002-02-08 CURRENT 2002-02-08 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
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-11DIRECTOR APPOINTED MISS ELLA BILLIALD
2023-07-26APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2023-07-26DIRECTOR APPOINTED MRS LISA MARIE CLIFF
2023-07-17CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP JOHN BROWN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR LIAM CAINE BARTLETT
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR COLIN PETER SCAMP
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR MARTIN PHILIP JOHN BROWN
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR JOHN ANTHONY COOKE
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY GRAINGER
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SHIEL
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RAGBEER VRAITCH
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUDSON
2018-02-21AP01DIRECTOR APPOINTED MISS SARAH JONES
2018-02-21CH01Director's details changed for Mrs Sue Georgina Warburton on 2018-02-21
2018-02-21AP01DIRECTOR APPOINTED MR RUSSELL AUBREY HOWARD ALLEN
2018-02-21AP01DIRECTOR APPOINTED MRS SUE GEORGINA WARBURTON
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCMANUS
2017-09-15PSC07CESSATION OF GERARD MCMANUS AS A PSC
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCMANUS
2017-09-15PSC07CESSATION OF GERARD MCMANUS AS A PSC
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-07-26PSC04Change of details for Mr Gerald Mcmanus as a person with significant control on 2016-04-06
2017-07-24PSC04Change of details for Mr Gerry Mcmanus as a person with significant control on 2016-04-06
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY MCMANUS
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE HORNE
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE ANN PEACOCK QUINNEY
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK PINEGAR
2017-06-08AP01DIRECTOR APPOINTED MR MATTHEW ALBERT CROWTHER
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-03AP01DIRECTOR APPOINTED MISS HAYLEY GRAINGER
2016-11-03AP01DIRECTOR APPOINTED MR GAVIN SHIEL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KERR
2016-06-20AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRITH
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-03-24AP01DIRECTOR APPOINTED MR ANDREW GARETH FRITH
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAN GIFFORD
2015-08-06AR0113/06/15 NO MEMBER LIST
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-19AP01DIRECTOR APPOINTED MS GURDIP CHATHA
2015-03-19AP01DIRECTOR APPOINTED MR WILLIAN LYELL GIFFORD
2015-03-17AP01DIRECTOR APPOINTED MR NIGEL MARK PINEGAR
2015-03-17AP01DIRECTOR APPOINTED MR RAGBEER SINGH VRAITCH
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STEVENTON
2015-03-16AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BOAD
2015-03-16AP01DIRECTOR APPOINTED MRS JENNIFER ANNE HUDSON
2014-07-28AR0113/06/14 NO MEMBER LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMMONS
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-31AP01DIRECTOR APPOINTED TRACIE ANN PEACOCK QUINNEY
2013-07-25AR0113/06/13 NO MEMBER LIST
2013-07-24AP01DIRECTOR APPOINTED MISS CHARLOTTE STEVENTON
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORDE
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMION LATHAM
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HULETT ARCHER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN BEALE
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NAYLOR
2013-04-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-05AP01DIRECTOR APPOINTED GAVIN ROGER SIMMONS
2012-06-21AR0113/06/12 NO MEMBER LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAPY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATE THACKER
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIFFIN
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE EDGAR
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA GRAINGER
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CARRICK
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVIS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BURKE
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-03AP01DIRECTOR APPOINTED MATTHEW RICHARD CROOKS
2011-08-03AP01DIRECTOR APPOINTED ANN ROSALIND BEALE
2011-07-22AP01DIRECTOR APPOINTED MRS SALLY ELIZABETH CARRICK
2011-07-22AP01DIRECTOR APPOINTED DAMION JOEL LATHAM
2011-06-28AR0113/06/11 NO MEMBER LIST
2011-06-22AP01DIRECTOR APPOINTED COLIN PETER SCAMP
2011-06-10AP01DIRECTOR APPOINTED STEPHANIE KERR
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHIVERTON-SMITH
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-14AP01DIRECTOR APPOINTED PETER THOMAS WILLIAM FORDE
2011-01-20AP01DIRECTOR APPOINTED MR MICHAEL HEAPY
2010-11-16AP01DIRECTOR APPOINTED GEMMA LEANNE BURKE
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY BURGESS
2010-06-21AR0113/06/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM DAVIS / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR TIMOTHY NAYLOR / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MURPHY / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCMANUS / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HORNE / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE THACKER / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MARIE HULETT ARCHER / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN THERESA CHIVERTON-SMITH / 13/06/2010
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHIVERTON SMITH
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE BURGESS / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MUIRA-ANN GRAINGER / 16/06/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2010-04-13AP01DIRECTOR APPOINTED JANE EDGAR
2010-03-22AP01DIRECTOR APPOINTED PHILIP DAVID GRIFFIN
2010-03-18AP01DIRECTOR APPOINTED MUIRA-ANN GRAINGER
2010-03-17AP01DIRECTOR APPOINTED KEVIN JOHN MURPHY
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BUTLER
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY STOKES
2009-07-30288aDIRECTOR APPOINTED JOANNE BUTLER
2009-07-16288aDIRECTOR APPOINTED ASHLEY STOKES
2009-07-16288aDIRECTOR APPOINTED MARK BROWN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

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

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 BID LEAMINGTON LIMITED

Intangible Assets
Patents
We have not found any records of BID LEAMINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BID LEAMINGTON LIMITED
Trademarks
We have not found any records of BID LEAMINGTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BID LEAMINGTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2015-03-25 GBP £729 Publicity and Promotion
Warwick District Council 2015-03-25 GBP £1,364 Town Centre Management
Warwick District Council 2015-03-18 GBP £10,000 Other Establishments
Warwick District Council 2014-12-17 GBP £1,910
Warwick District Council 2014-12-03 GBP £41,070
Warwick District Council 2014-12-01 GBP £2,000
Warwick District Council 2014-11-12 GBP £136,000
Warwick District Council 2014-10-20 GBP £500
Warwick District Council 2014-08-18 GBP £150,000
Warwick District Council 2014-07-21 GBP £7,651
Warwickshire County Council 2014-04-03 GBP £8,550 Payments to External Contractors
Warwick District Council 2014-01-13 GBP £24,230
Warwick District Council 2013-12-23 GBP £88,000
Warwick District Council 2013-12-23 GBP £29,194
Warwick District Council 2013-09-05 GBP £200,000
Warwick District Council 2013-08-08 GBP £1,030

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BID LEAMINGTON 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 BID LEAMINGTON 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 BID LEAMINGTON 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.