Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sunderland Bid Limited
Sunderland Bid Limited is an active company incorporated on 4 December 2013 with the registered office located in Sunderland, Tyne and Wear. Sunderland Bid Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08802680
Private limited by guarantee without share capital
Age
11 years
Incorporated
4 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 December 2024
(9 months ago)
Next confirmation dated
4 December 2025
Due by
18 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sunderland Bid Limited
Contact
Address
The Yard Suite 0.2
Gill Bridge Avenue
Sunderland
Tyne & Wear
SR1 3AW
England
Address changed on
2 May 2023
(2 years 4 months ago)
Previous address was
8 Foyle Street Sunderland Tyne & Wear SR1 1LB England
Companies in SR1 3AW
Telephone
01915152055
Email
Unreported
Website
Bidsunderland.co.uk
See All Contacts
People
Officers
25
Shareholders
-
Controllers (PSC)
1
Robert Dixon
Director • General Manager • British • Lives in England • Born in Aug 1979
Christopher Poulton
Director • British • Lives in England • Born in Oct 1977
Steven Davison
Director • Chief Operating Officer • British • Lives in England • Born in Oct 1960
Mr Richard Brian Logan
Director • Accountant • British • Lives in UK • Born in Mar 1958
Steven Walker
Director • Managing Director • British • Lives in UK • Born in Jul 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newcastle Airport Local Authority Holding Company Limited
Graeme Ferguson Miller, Councillor Claire Marilyn Rowntree, and 1 more are mutual people.
Active
Siglion Holdings Limited
Councillor Claire Marilyn Rowntree, Councillor Kelly Chequer, and 1 more are mutual people.
Active
Lofthouse And Partners Limited
Mr Mario Jaconelli is a mutual person.
Active
The Association Of North East Councils Limited
Graeme Ferguson Miller and Councillor Claire Marilyn Rowntree are mutual people.
Active
Lofthouse And Partners (Holdings) Limited
Mr Mario Jaconelli is a mutual person.
Active
Siglion Nominee Limited
Graeme Ferguson Miller and Councillor Claire Marilyn Rowntree are mutual people.
Active
Vaux Management Company Limited
Graeme Ferguson Miller and Councillor Claire Marilyn Rowntree are mutual people.
Active
Potters Hill Management Company Limited
Graeme Ferguson Miller and Councillor Claire Marilyn Rowntree are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.28K
Decreased by £89.68K (-89%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£136.92K
Decreased by £39.62K (-22%)
Total Liabilities
-£121.62K
Increased by £237 (0%)
Net Assets
£15.3K
Decreased by £39.86K (-72%)
Debt Ratio (%)
89%
Increased by 20.07% (+29%)
See 10 Year Full Financials
Latest Activity
Ms Sonya Anderson Appointed
7 Months Ago on 29 Jan 2025
Victoria Patricia Morton Resigned
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Mr Lee Kirtland Appointed
10 Months Ago on 23 Oct 2024
Mr David Bruce Appointed
10 Months Ago on 23 Oct 2024
Robert Dixon Resigned
1 Year Ago on 31 Aug 2024
Mr Dale Michael Mordey Appointed
1 Year 3 Months Ago on 1 Jun 2024
Claire Marilyn Rowntree Resigned
1 Year 3 Months Ago on 31 May 2024
Graeme Ferguson Miller Resigned
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Sunderland Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Sonya Anderson as a director on 29 January 2025
Submitted on 20 Feb 2025
Termination of appointment of Victoria Patricia Morton as a director on 27 January 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 10 Dec 2024
Appointment of Mr Lee Kirtland as a director on 23 October 2024
Submitted on 18 Nov 2024
Appointment of Mr David Bruce as a director on 23 October 2024
Submitted on 18 Nov 2024
Termination of appointment of Robert Dixon as a director on 31 August 2024
Submitted on 3 Sep 2024
Appointment of Mr Dale Michael Mordey as a director on 1 June 2024
Submitted on 3 Sep 2024
Appointment of Councillor Kelly Chequer as a director on 1 June 2024
Submitted on 10 Jun 2024
Termination of appointment of Steven Davison as a director on 31 May 2024
Submitted on 10 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs