Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUCCESS BIDCO 2 LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
10110298
Private Limited Company
Active

Company Overview

About Success Bidco 2 Ltd
SUCCESS BIDCO 2 LIMITED was founded on 2016-04-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Success Bidco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUCCESS BIDCO 2 LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
 
Filing Information
Company Number 10110298
Company ID Number 10110298
Date formed 2016-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:31:25
Primary Source:Companies House
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 SUCCESS BIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2017-03-14
JAMES WILLIAM MATTHEW TAYLOR
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
WEN JIAN XIE
Director 2016-04-07 2017-03-14
DINGQI GUO
Director 2016-04-07 2016-04-08
JIAN HUANG
Director 2016-04-07 2016-04-08
YIFAN LU
Director 2016-04-07 2016-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE HOLDINGS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE ACQUISITIONS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR SANGENIC INTERNATIONAL LTD. Director 2017-04-21 CURRENT 1977-04-15 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN GROUP LIMITED Director 2017-04-21 CURRENT 1946-09-19 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE INVESTMENT LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR NORTHERN BALLET LIMITED Director 2016-12-09 CURRENT 1969-01-31 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
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-11-21Director's details changed for Mrs Louise Jean Paulucy Rich on 2023-11-20
2023-08-29Resolutions passed:<ul><li>Resolution That louise jean paulucy rich be appointed as a director of the company. 08/08/2023</ul>
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW TAYLOR
2023-08-21DIRECTOR APPOINTED MRS LOUISE PAULUCY RICH
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr James William Matthew Taylor on 2022-02-24
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-10AAMDAmended group accounts made up to 2019-12-31
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101102980001
2020-04-23RES13Resolutions passed:
  • Neal austin be removed as a director of the company; and min han be appointed as a director of the company 03/04/2020
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MS MIN HAN
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NEAL AUSTIN
2020-02-25AP01DIRECTOR APPOINTED MR NEAL AUSTIN
2020-02-21RES01ADOPT ARTICLES 21/02/20
2020-01-02AAMDAmended group accounts made up to 2018-12-31
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 190216001
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-05-05RP04AP01Second filing of director appointment of Stephen William Parkin
2017-05-05ANNOTATIONClarification
2017-04-27SH14Capital statement. Redenomination of shares
  • GBP 190,216,001.00 on
2017-04-24SH0123/06/16 STATEMENT OF CAPITAL GBP 161000001.00
2017-04-03AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED STEVEN WILLIAM PARKIN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WEN JIAN XIE
2017-04-03RES01ADOPT ARTICLES 14/03/2017
2017-04-03RES13RE SEC 175 CA 2006 14/03/2017
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2016-07-08RES01ADOPT ARTICLES 22/06/2016
2016-07-08RES01ADOPT ARTICLES 20/06/2016
2016-06-27MEM/ARTSARTICLES OF ASSOCIATION
2016-06-27RES13OTHER COMPANY BUSINESS 17/06/2016
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 101102980001
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR YIFAN LU
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JIAN HUANG
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DINGQI GUO
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUCCESS BIDCO 2 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 SUCCESS BIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SUCCESS BIDCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SUCCESS BIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUCCESS BIDCO 2 LIMITED
Trademarks
We have not found any records of SUCCESS BIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUCCESS BIDCO 2 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 (64209 - Activities of other holding companies n.e.c.) as SUCCESS BIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUCCESS BIDCO 2 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 SUCCESS BIDCO 2 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 SUCCESS BIDCO 2 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.