ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Austell Bid

St Austell Bid is an active company incorporated on 19 December 2012 with the registered office located in St. Austell, Cornwall. St Austell Bid was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08336173
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 19 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (4 months remaining)
Contact
Address
Burton House
Trinity Street
St. Austell
PL25 5LS
England
Address changed on 18 Apr 2024 (1 year 4 months ago)
Previous address was St Denys House 22 East Hill St. Austell Cornwall PL25 4TR
Telephone
0172661008
Email
Unreported
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Sep 1980
Director • Cafe Owner • British • Lives in England • Born in Mar 1987
Director • Shopping Center Manager • British • Lives in England • Born in Apr 1979
Director • Retired • British • Lives in England • Born in Sep 1948
Director • Designated Premises Supervisor • British • Lives in UK • Born in Apr 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ernest Ireland Properties (South West) Limited
Mr Thomas George French is a mutual person.
Active
Olde World INNS Limited
Mr Piers Michael Thompson is a mutual person.
Active
Land's End Hotel Limited
Mr Piers Michael Thompson is a mutual person.
Active
Bath Ales Limited
Mr Piers Michael Thompson is a mutual person.
Active
St Austell Market House Cic
Sandra Elizabeth Heyward is a mutual person.
Active
Bath Ciders Limited
Mr Piers Michael Thompson is a mutual person.
Active
The Real Beer Company Limited
Mr Piers Michael Thompson is a mutual person.
Active
The Cornish Embassy Limited
Mr Piers Michael Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£74.44K
Increased by £24.53K (+49%)
Total Liabilities
-£18.67K
Decreased by £14.89K (-44%)
Net Assets
£55.78K
Increased by £39.42K (+241%)
Debt Ratio (%)
25%
Decreased by 42.16% (-63%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 5 Jan 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Mr Louie Sanders-Mortimer Appointed
1 Year 3 Months Ago on 21 May 2024
Mrs Sandra Elizabeth Heyward Appointed
1 Year 3 Months Ago on 21 May 2024
Mr Dexter Lawrence Appointed
1 Year 3 Months Ago on 21 May 2024
David Rescorla Resigned
1 Year 3 Months Ago on 21 May 2024
Gillian Mullany Resigned
1 Year 3 Months Ago on 21 May 2024
Sean Henry Mitchell Resigned
1 Year 3 Months Ago on 21 May 2024
Roberto Cubeddu Resigned
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Get Credit Report
Discover St Austell Bid's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 5 April 2024
Submitted on 5 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of David Rescorla as a director on 21 May 2024
Submitted on 2 Jul 2024
Appointment of Mr Dexter Lawrence as a director on 21 May 2024
Submitted on 2 Jul 2024
Appointment of Mrs Sandra Elizabeth Heyward as a director on 21 May 2024
Submitted on 2 Jul 2024
Termination of appointment of Roberto Cubeddu as a director on 21 May 2024
Submitted on 2 Jul 2024
Termination of appointment of Sean Henry Mitchell as a director on 21 May 2024
Submitted on 2 Jul 2024
Termination of appointment of Gillian Mullany as a director on 21 May 2024
Submitted on 2 Jul 2024
Appointment of Mr Louie Sanders-Mortimer as a director on 21 May 2024
Submitted on 2 Jul 2024
Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR to Burton House Trinity Street St. Austell PL25 5LS on 18 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year