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

THE BIDVEST GROUP (UK) PLC

Ground Floor Suite River House, Maidstone Road, Sidcup, KENT, DA14 5RH,
Company Registration Number
10855367
Public Limited Company
Active

Company Overview

About The Bidvest Group (uk) Plc
THE BIDVEST GROUP (UK) PLC was founded on 2017-07-07 and has its registered office in Sidcup. The organisation's status is listed as "Active". The Bidvest Group (uk) Plc is a Public 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
THE BIDVEST GROUP (UK) PLC
 
Legal Registered Office
Ground Floor Suite River House
Maidstone Road
Sidcup
KENT
DA14 5RH
 
Filing Information
Company Number 10855367
Company ID Number 10855367
Date formed 2017-07-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2024-12-31
Latest return 2024-07-06
Return next due 2025-07-20
Type of accounts FULL
Last Datalog update: 2024-07-09 10:56:20
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 THE BIDVEST GROUP (UK) PLC

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 2017-09-13
LINDSAY PETER RALPHS
Director 2017-07-07
PAUL CLEMENT SCOTT
Director 2017-07-07
MARK JOHN STEYN
Director 2018-03-01
ALEXANDRIA VARLEY
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
HANS PETER MEIJER
Director 2017-07-07 2018-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY PETER RALPHS BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
MARK JOHN STEYN BIDVEST SERVICES GROUP (UK) LIMITED Director 2018-03-01 CURRENT 2017-07-07 Active
MARK JOHN STEYN BIDVEST FREIGHT UK LIMITED Director 2016-05-30 CURRENT 1928-06-27 Active
MARK JOHN STEYN BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
ALEXANDRIA VARLEY BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST OUTSOURCED SERVICES LIMITED Director 2016-06-01 CURRENT 1986-03-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY BIDVEST PROPERTY LIMITED Director 2016-05-30 CURRENT 2002-12-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS TRANSPORTATION LIMITED Director 2016-05-30 CURRENT 1990-01-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY ARCADE CAR PARKS LIMITED Director 2016-05-30 CURRENT 1981-10-20 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENT PROPERTIES LIMITED Director 2016-05-30 CURRENT 1989-12-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY LITHOTECH INTERNATIONAL LIMITED Director 2016-05-30 CURRENT 1998-07-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY E COMM LOGISTICS LIMITED Director 2016-05-30 CURRENT 1999-04-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1999-10-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY SKILLION LIMITED Director 2016-05-30 CURRENT 1989-08-22 Active - Proposal to Strike off
ALEXANDRIA VARLEY ELTON INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1947-02-11 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY HOMES (NORTHERN) LIMITED Director 2016-05-30 CURRENT 1982-03-24 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY PROCDIB LIMITED Director 2016-05-30 CURRENT 2005-06-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2016-05-20 CURRENT 2002-08-21 Active - Proposal to Strike off
ALEXANDRIA VARLEY TMS GROUP UK LIMITED Director 2006-08-17 CURRENT 1979-07-30 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY PROPERTY GROUP LIMITED Director 2006-08-10 CURRENT 1986-01-20 Active - Proposal to Strike off

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
2023-12-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-2201/11/23 STATEMENT OF CAPITAL GBP 147815642
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England
2021-08-19RES02Resolutions passed:
  • Resolution of re-registration
2021-08-19MARRe-registration of memorandum and articles of association
2021-08-19BSAccounts: Balance Sheet
2021-08-19AUDRAuditors report
2021-08-19AUDSAuditors statement
2021-08-19CERT5Certificate of re-registration from private to Public limited company
2021-08-19RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-08-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-07-12PSC08Notification of a person with significant control statement
2021-07-12PSC09Withdrawal of a person with significant control statement on 2021-07-12
2021-07-12AP03Appointment of Mr David Finlayson as company secretary on 2021-06-30
2021-07-12TM02Termination of appointment of Paul Clement Scott on 2021-06-30
2021-06-28SH0125/06/21 STATEMENT OF CAPITAL GBP 142252303
2021-03-02SH0122/02/21 STATEMENT OF CAPITAL GBP 91795682
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FAINMAN
2020-12-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-10SH0109/12/20 STATEMENT OF CAPITAL GBP 49160578
2020-10-20AP01DIRECTOR APPOINTED NOMPUMELELO THEMBEKILE MADISA
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PETER RALPHS
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-15CH01Director's details changed for Mrs Alexandria Varley on 2019-11-15
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD England
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-04SH0126/06/19 STATEMENT OF CAPITAL GBP 274781
2018-11-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-17AP01DIRECTOR APPOINTED MR ALAN FAINMAN
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR MARK STEYN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HANS PETER MEIJER
2017-09-14AP03Appointment of Mr Paul Clement Scott as company secretary on 2017-09-13
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2017-08-08AA01Current accounting period shortened from 31/07/18 TO 30/06/18
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-07NEWINCNew incorporation
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 THE BIDVEST GROUP (UK) PLC 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 THE BIDVEST GROUP (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BIDVEST GROUP (UK) PLC 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 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of THE BIDVEST GROUP (UK) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE BIDVEST GROUP (UK) PLC
Trademarks
We have not found any records of THE BIDVEST GROUP (UK) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BIDVEST GROUP (UK) PLC. 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 THE BIDVEST GROUP (UK) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BIDVEST GROUP (UK) PLC 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 THE BIDVEST GROUP (UK) PLC 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 THE BIDVEST GROUP (UK) PLC 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.