SALISBURY BIDCO LIMITED
Overview
| Company Name | SALISBURY BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12234851 |
| 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 SALISBURY BIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SALISBURY BIDCO LIMITED located?
| Registered Office Address | Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SALISBURY BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALISBURY BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for SALISBURY BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ian Thomas Smyth as a director on Jan 28, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Mortlock as a director on Jan 29, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Thorp as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Appointment of Mr Sean Allan West as a director on Aug 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Lee Rose as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Neil Jordan as a secretary on Jul 18, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Timothy James Mortlock as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Salisbury Parentco Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 6th Floor 1 Aldermanbury Square London EC2V 7HR United Kingdom to Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau Cardiff CF23 8XH on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stefano Brugnolo as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Philip Gray as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark George Cresswell as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Appointment of Mr Mark George Cresswell as a director on May 23, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Who are the officers of SALISBURY BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Neil | Secretary | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | 338277270001 | |||||||
| SMYTH, Ian Thomas | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | England | British | 345834760001 | |||||
| WEST, Sean Allan | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | England | British | 258903860001 | |||||
| BRUGNOLO, Stefano | Director | 6 Saint Andrew Street EC4A 3AE London Arcus Infrastructure Partners United Kingdom | England | Italian | 262892380001 | |||||
| CRESSWELL, Mark George | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | United Kingdom | British | 283112450001 | |||||
| GRAY, Simon Philip | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | England | British | 39972670003 | |||||
| GRAY, Stuart David | Director | 6 Saint Andrew Street EC4A 3AE London Arcus Infrastructure Partners United Kingdom | United Kingdom | British | 142845940004 | |||||
| MORTLOCK, Timothy James | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British | 218656680001 | |||||
| ROSE, Richard Lee | Director | 34-44 Gigant Street SP1 2AP Salisbury Brewery House United Kingdom | United Kingdom | British | 254428960002 | |||||
| SMITH, Andrew Toby | Director | 6 Saint Andrew Street EC4A 3AE London Arcus Infrastructure Partners United Kingdom | United Kingdom | British | 142846010001 | |||||
| THORP, Tom | Director | 34-44 Gigant Street SP1 2AP Salisbury Brewery House United Kingdom | United Kingdom | British | 269104440001 |
Who are the persons with significant control of SALISBURY BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salisbury Parentco Limited | Sep 30, 2019 | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Wales Wales | No | ||||||||||
| |||||||||||||
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