NORTH NOTTS BID LIMITED
Overview
| Company Name | NORTH NOTTS BID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10859934 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH NOTTS BID LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NORTH NOTTS BID LIMITED located?
| Registered Office Address | Middletons Yard Potter Street S80 2FT Worksop Nottinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH NOTTS BID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for NORTH NOTTS BID LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for NORTH NOTTS BID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert John Holder on Feb 03, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Joelle Davies on Jan 30, 2026 | 2 pages | CH01 | ||
Accounts for a small company made up to Aug 31, 2024 | 6 pages | AA | ||
Appointment of Mr James Timothy Nott as a director on May 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kyle Byrne as a director on May 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Malcolm Price as a director on Jan 03, 2025 | 1 pages | TM01 | ||
Appointment of Ms Katy Jarvis-Morgan as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Appointment of Ms Abigail Priestley as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Alistair Mccrea as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kathryn Ann Bradford as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Alice Horrocks as a director on Jul 30, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Julie Beresford as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Aug 31, 2023 | 7 pages | AA | ||
Termination of appointment of Beverley Ann Alderton-Sambrook as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Charles Powell as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Alistair Mccrea as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mr Jason Austin as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Richard South on Feb 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Kyle Byrne on Feb 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard South on Feb 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr John Malcolm Price on Feb 27, 2023 | 2 pages | CH01 | ||
Who are the officers of NORTH NOTTS BID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Jason Edward | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 198555290001 | |||||
| BERESFORD, Julie | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 324642350001 | |||||
| BRADFORD, Kathryn Ann | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 327511790001 | |||||
| BUCHANAN, George | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 270263370001 | |||||
| COPE, Helen Selina | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | English | 83140590001 | |||||
| DAVIES, Joelle | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 290830740002 | |||||
| FIRTH, Catherine | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 247755770001 | |||||
| GILLBORN, Sally Ann | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 242409470001 | |||||
| HOLDER, Robert John | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 248640180002 | |||||
| JARVIS-MORGAN, Katy | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 331762290001 | |||||
| NOTT, James Timothy | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 336329230001 | |||||
| PRIESTLEY, Abigail | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 315682140001 | |||||
| SOUTH, Richard | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 301104230002 | |||||
| ALDERTON-SAMBROOK, Beverley Ann | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 167032530001 | |||||
| ARMIGER, David Andrew | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | United Kingdom | British | 238409840001 | |||||
| BARTRAM, Gregg | Director | Randall Way DN22 7GR Retford Retford Enterprise Centre England | England | British | 261914300002 | |||||
| BENNETT, Steven | Director | 19 Churchgate DN22 6PA Retford Traffic Labour Supplies Ltd England | England | British | 237163150001 | |||||
| BUCHANAN, George Charles Mellish | Director | Randall Way DN22 7GR Retford Retford Enterprise Centre England | United Kingdom | British | 235245950001 | |||||
| BYRNE, Julie | Director | Randall Way DN22 7GR Retford Retford Enterprise Centre England | England | British | 197842270001 | |||||
| BYRNE, Kyle | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 301104240002 | |||||
| CLUCAS, Alan Donald | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | England | British | 44016220001 | |||||
| HORROCKS, Christine Alice | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | United Kingdom | British | 180058410001 | |||||
| JOHNSON, Charles Edward Stuart | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | England | British | 67107150001 | |||||
| MARSHALL, Royce | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | England | English | 182355160001 | |||||
| MAYO, Robert Dennis | Director | Randall Way DN22 7GR Retford Retford Enterprise Centre England | England | British | 168620300001 | |||||
| MCCREA, James Alistair | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 317989640001 | |||||
| NASON, Michael George | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | United Kingdom | British | 277559480001 | |||||
| PARKINSON, Jane Helen | Director | 10 - 12 Bridge Place S80 1JS Worksop C W Waddington Limited England | England | British | 115016260001 | |||||
| POWELL, Andrew Charles | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 255268750001 | |||||
| PRICE, John Malcolm, Dr | Director | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | England | British | 301613490001 | |||||
| RAGHAVAN, Siddharth | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | England | British | 252462320002 | |||||
| WHITE, Graham Matthew | Director | Rectory Road DN22 7AY Retford West Retford Hall Nottinghamshire England | England | British | 270689630001 |
Who are the persons with significant control of NORTH NOTTS BID LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Catherine Firth | Nov 30, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Edward Stuart Johnson | Sep 24, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steve Bennett | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Julie Byrne | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Royce Marshall | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jane Helen Parkinson | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Alice Horrocks | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Andrew Armiger | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Dennis Mayo | Aug 31, 2018 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sally Ann Gillborn | Aug 31, 2018 | Potter Street S80 2FT Worksop Middletons Yard Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Charles Mellish Buchanan | Jul 11, 2017 | Randall Way DN22 7GR Retford Retford Enterprise Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0