ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kendal Bid Limited

Kendal Bid Limited is an active company incorporated on 8 April 2014 with the registered office located in Kendal, Cumbria. Kendal Bid Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08986243
Private limited by guarantee without share capital
Age
11 years
Incorporated 8 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (7 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
C/O Douglass Grange Meadowbank House
Meadowbank Business Park, Shap Road
Kendal
Cumbria
LA9 6NY
United Kingdom
Address changed on 14 Mar 2022 (3 years ago)
Previous address was 22 Market Place Kendal Cumbria LA9 4TN England
Telephone
01539733168
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Business Person • British • Lives in England • Born in May 1982
Director • Business Person • British • Lives in England • Born in Oct 1958
Director • Hostel Owner • British • Lives in UK • Born in May 1957
Director • Solicitor • British • Lives in UK • Born in Jun 1986
Director • Business Person • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kirkbie Kendal School Academy Trust
Margaret Denise Thompson is a mutual person.
Active
Ruby Tuesday (Kendal) Limited
Margaret Denise Thompson is a mutual person.
Active
TKD Leisure Limited
Mrs Theresa Kim Davies is a mutual person.
Active
Surf Up UK Limited
Brigitte Jane Thurmann Hesketh is a mutual person.
Active
Westmorland Group Holdings Limited
Joshua Steven Macaulay is a mutual person.
Active
The Gateway Cumbria Limited
Joshua Steven Macaulay is a mutual person.
Active
Fleece Cumbria Limited
Joshua Steven Macaulay is a mutual person.
Active
Documberland Kendal Limited
Joshua Steven Macaulay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£21.48K
Decreased by £41.41K (-66%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.77K
Increased by £7.31K (+11%)
Total Liabilities
-£1.3K
Increased by £101 (+8%)
Net Assets
£73.46K
Increased by £7.21K (+11%)
Debt Ratio (%)
2%
Decreased by 0.04% (-2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Miss Brigitte Jane Thurmann Hesketh Appointed
5 Months Ago on 1 Jun 2025
Full Accounts Submitted
11 Months Ago on 20 Nov 2024
Karl Tchumak Resigned
11 Months Ago on 19 Nov 2024
Tina Dulson Resigned
11 Months Ago on 19 Nov 2024
Mr Rory Fleming Appointed
11 Months Ago on 15 Nov 2024
Joshua Steven Macaulay Resigned
1 Year Ago on 5 Nov 2024
Brent Ainsworth Resigned
1 Year 5 Months Ago on 1 Jun 2024
Jan Nicholson Resigned
1 Year 5 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover Kendal Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 April 2025 with updates
Submitted on 4 Jun 2025
Appointment of Miss Brigitte Jane Thurmann Hesketh as a director on 1 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Tina Dulson as a director on 19 November 2024
Submitted on 25 Nov 2024
Termination of appointment of Joshua Steven Macaulay as a director on 5 November 2024
Submitted on 25 Nov 2024
Appointment of Mr Rory Fleming as a director on 15 November 2024
Submitted on 25 Nov 2024
Termination of appointment of Karl Tchumak as a director on 19 November 2024
Submitted on 25 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Nov 2024
Termination of appointment of Jan Nicholson as a director on 1 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Brent Ainsworth as a director on 1 June 2024
Submitted on 11 Jun 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year