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

POOLE BID LTD

1ST FLOOR OFFICE YEATMAN'S OLD MILL, THE QUAY, POOLE, BH15 1HA,
Company Registration Number
10212746
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Poole Bid Ltd
POOLE BID LTD was founded on 2016-06-03 and has its registered office in Poole. The organisation's status is listed as "Active". Poole Bid Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POOLE BID LTD
 
Legal Registered Office
1ST FLOOR OFFICE YEATMAN'S OLD MILL
THE QUAY
POOLE
BH15 1HA
 
Filing Information
Company Number 10212746
Company ID Number 10212746
Date formed 2016-06-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB252586588  
Last Datalog update: 2024-05-05 07:32:18
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 POOLE BID LTD

Current Directors
Officer Role Date Appointed
PHILIP PETER BARNES
Director 2016-07-01
HELEN MARY CHALLIS
Director 2016-06-03
DAVID ANDREW GARNER-WATTS
Director 2016-10-14
ANDREW PAUL GOSS
Director 2016-06-29
JOHN GRINNELL
Director 2016-06-03
MOHAN IYENGAR
Director 2016-09-09
JONATHAN ANTHONY LLOYD MAIDMENT
Director 2016-09-02
GABRIELLE ELIZABETH NAISH
Director 2016-06-29
JONATHAN GILES SIBBETT
Director 2016-06-03
ALYSON JANE SMYTH
Director 2016-08-25
PETER JOHN WILSON
Director 2016-07-18
MICHELLE SUSANNE WOODROUGH
Director 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP PETER BARNES PURBECK POTTERY LIMITED Director 1991-05-20 CURRENT 1957-03-08 Liquidation
HELEN MARY CHALLIS CLARETON (MANAGEMENT) LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
HELEN MARY CHALLIS CLARETON (BASINGSTOKE) LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
HELEN MARY CHALLIS QUAY LIVING LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
HELEN MARY CHALLIS CLARETON (BITTERNE) LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
DAVID ANDREW GARNER-WATTS POOLE HOUSING PARTNERSHIP LIMITED Director 2015-05-20 CURRENT 2004-01-26 Active - Proposal to Strike off
JONATHAN ANTHONY LLOYD MAIDMENT MORTONS JEWELLERS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
GABRIELLE ELIZABETH NAISH GUICHA COFFEE LIMITED Director 2017-12-11 CURRENT 2017-11-13 Active
MICHELLE SUSANNE WOODROUGH TTL DIGITAL LTD Director 2017-09-24 CURRENT 2016-04-11 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
2024-04-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05APPOINTMENT TERMINATED, DIRECTOR KRISTIAN GUMBRELL
2024-02-02DIRECTOR APPOINTED MR BRADLEY WILLIS
2024-01-31DIRECTOR APPOINTED MS TANYA MICHELE WAREHAM
2023-09-01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANNE BARTLETT
2023-07-25Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-07-14DIRECTOR APPOINTED MR ANDREW HADLEY
2023-07-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12DIRECTOR APPOINTED MR ROSS RUTT
2023-07-12CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SARA KATHRYN LOUISE ST GEORGE
2023-06-01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN BROADHEAD
2023-05-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARON
2023-03-29DIRECTOR APPOINTED MR ROBERT RAYNE BROWN
2023-01-16APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE RUSSELL
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 175B High Street Poole BH15 1BN England
2022-12-21APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA GIBBS
2022-12-21Director's details changed for Mrs Georgina Anne Bartlett on 2022-12-19
2022-12-21Director's details changed for Mr Kristian Gumbrell on 2022-12-19
2022-12-21APPOINTMENT TERMINATED, DIRECTOR JOANNE PITTS
2022-12-21Director's details changed for Ms Carol Michelle Scott on 2022-12-19
2022-12-21APPOINTMENT TERMINATED, DIRECTOR JEANETTE SUZANNE WALSH
2022-12-21DIRECTOR APPOINTED MR LUKE BENNETT
2022-12-21AP01DIRECTOR APPOINTED MR LUKE BENNETT
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA GIBBS
2022-12-21CH01Director's details changed for Mrs Georgina Anne Bartlett on 2022-12-19
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEON KITELEY
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR KRISTIAN GUMBRELL
2022-05-09AP01DIRECTOR APPOINTED MS CAROL MICHELLE SCOTT
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28RES01ADOPT ARTICLES 28/03/22
2022-02-25AP01DIRECTOR APPOINTED MRS GEORGINA ANNE BARTLETT
2022-02-07DIRECTOR APPOINTED MS JOANNE PITTS
2022-02-07AP01DIRECTOR APPOINTED MS JOANNE PITTS
2022-01-20DIRECTOR APPOINTED MS SARA KATHRYN LOUISE ST GEORGE
2022-01-20AP01DIRECTOR APPOINTED MS SARA KATHRYN LOUISE ST GEORGE
2022-01-14DIRECTOR APPOINTED MS EMMA GIBBS
2022-01-14AP01DIRECTOR APPOINTED MS EMMA GIBBS
2022-01-13DIRECTOR APPOINTED MR PHILIP ALAN BROADHEAD
2022-01-13DIRECTOR APPOINTED MR STEPHEN BARON
2022-01-13Memorandum articles filed
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13AP01DIRECTOR APPOINTED MR PHILIP ALAN BROADHEAD
2022-01-12DIRECTOR APPOINTED MS LOUISE RUSSELL
2022-01-12DIRECTOR APPOINTED MS NIKKI HONER
2022-01-12AP01DIRECTOR APPOINTED MS LOUISE RUSSELL
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 175B High Street Poole Dorset BH15 1AZ United Kingdom
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DANIEL HURLEY
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ELIZABETH NAISH
2022-01-05APPOINTMENT TERMINATED, DIRECTOR STEVE REILLY
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN GRINNELL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ELIZABETH NAISH
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 175B High Street Poole Dorset BH15 1AZ United Kingdom
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED JOHN GRINNELL
2021-01-11RP04AP01Second filing of director appointment of Mr Steve Reilly
2021-01-08AP01DIRECTOR APPOINTED MR MARK LEON KITELEY
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER BARNES
2020-07-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY CHALLIS
2020-03-17AP01DIRECTOR APPOINTED MR STEVE REILLY
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTER BYATT
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRINNELL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES SIBBETT
2020-02-04AP01DIRECTOR APPOINTED MR DANIEL HURLEY
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILSON
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL GOSS
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom
2019-03-12AP01DIRECTOR APPOINTED MS JEANETTE SUZANNE WALSH
2019-03-12AP01DIRECTOR APPOINTED MS JEANETTE SUZANNE WALSH
2018-11-15AP01DIRECTOR APPOINTED MR ADAM KEEN
2018-11-15AP01DIRECTOR APPOINTED MR ADAM KEEN
2018-10-19AP01DIRECTOR APPOINTED MR ANDREW WALTER BYATT
2018-10-19AP01DIRECTOR APPOINTED MR ANDREW WALTER BYATT
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY LLOYD MAIDMENT
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY LLOYD MAIDMENT
2018-10-12PSC08Notification of a person with significant control statement
2018-10-12PSC08Notification of a person with significant control statement
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR DAVID ANDREW GARNER-WATTS
2016-09-10AP01DIRECTOR APPOINTED COUNCILLOR MOHAN IYENGAR
2016-09-07AP01DIRECTOR APPOINTED MRS GABRIELLE ELIZABETH NAISH
2016-09-07AP01DIRECTOR APPOINTED MRS ALYSON JANE SMYTH
2016-09-02AP01DIRECTOR APPOINTED MR JONATHAN MAIDMENT
2016-07-26AP01DIRECTOR APPOINTED MR PHILIP PETER BARNES
2016-07-18AP01DIRECTOR APPOINTED MR PETER JOHN WILSON
2016-07-04AP01DIRECTOR APPOINTED MR ANDREW PAUL GOSS
2016-07-01AP01DIRECTOR APPOINTED MISS MICHELLE WOODROUGH
2016-06-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of POOLE BID LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE BID LTD
Trademarks
We have not found any records of POOLE BID LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLE BID LTD. 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 (96090 - Other service activities n.e.c.) as POOLE BID LTD are:

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