WIND BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWIND BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14924740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WIND BIDCO LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is WIND BIDCO LIMITED located?

    Registered Office Address
    Westcott House Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    East Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIND BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WIND BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for WIND BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 268.54
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 276
    4 pagesSH03

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 149.15
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 176.41
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Jun 07, 2025 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 10,892.28
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 10,892.28
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 07, 2025Clarification A second filed SH01 was registered on 07/04/2025

    Termination of appointment of Daniel James Alexander Smith as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Anthony West as a director on Mar 27, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 126.35
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 74.58
    2 pagesSH04

    Registered office address changed from Norwood House Norwood Beverley East Yorkshire HU17 9ET United Kingdom to Westcott House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0LH on Sep 24, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 10,743.13
    3 pagesSH01

    Confirmation statement made on Jun 07, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Change of details for Ldc Gp Llp as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Second filing of a statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 10,593.980
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 10,444.830
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 10,593.98
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 22, 2024Clarification A second filed sh01 was registered on 22/04/2024

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 10,444.83
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 22, 2024Clarification A second filed sh01 was registered on 22/04/2024

    Termination of appointment of Adam Winston Sumner as a director on Feb 29, 2024

    1 pagesTM01

    Director's details changed for Jonathan Mark Godber on Mar 06, 2024

    2 pagesCH01

    Appointment of Jonathan Mark Godber as a director on Nov 06, 2023

    2 pagesAP01

    Appointment of James Marshall as a director on Jun 30, 2023

    2 pagesAP01

    Who are the officers of WIND BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTERMOLE, Julian James
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    United KingdomBritish309960070001
    GODBER, Jonathan Mark
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    United KingdomBritish315964790002
    LANGLEY, Ian Michael
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    United KingdomBritish17966810015
    MARSHALL, James
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    EnglandBritish311379010001
    PARKES, Mark Neil
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    United KingdomBritish63561880004
    WEST, Anthony
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    EnglandBritish334016270001
    SMITH, Daniel James Alexander
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Director
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    EnglandBritish252644870001
    SUMNER, Adam Winston
    Norwood
    HU17 9ET Beverley
    Norwood House
    East Yorkshire
    United Kingdom
    Director
    Norwood
    HU17 9ET Beverley
    Norwood House
    East Yorkshire
    United Kingdom
    United KingdomBritish162651230002

    Who are the persons with significant control of WIND BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Jun 30, 2023
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSo303717
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ldc Gp Llp
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Scotland
    Jun 29, 2023
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House, Scotland
    Registration NumberSo303717
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Neil Parkes
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    Jun 08, 2023
    Hesslewood Office Park
    Ferriby Road
    HU13 0LH Hessle
    Westcott House
    East Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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