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
Newcastle Under Lyme Bid Ltd
Newcastle Under Lyme Bid Ltd is an active company incorporated on 24 August 2015 with the registered office located in Newcastle, Staffordshire. Newcastle Under Lyme Bid Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09745670
Private limited by guarantee without share capital
Age
10 years
Incorporated
24 August 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 August 2025
(14 days ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(12 months remaining)
Last change occurred
9 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 Newcastle Under Lyme Bid Ltd
Contact
Address
4 Fogg Street
Newcastle-Under-Lyme
Staffordshire
ST5 2RE
England
Address changed on
9 Sep 2024
(12 months ago)
Previous address was
The Guildhall High Street Newcastle Under Lyme Staffordshire ST5 1PW
Companies in ST5 2RE
Telephone
01782922712
Email
Available in Endole App
Website
Newcastleunderlymebid.co.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Christopher John Plant
Director • Director • Deputy Ceo • British • Lives in England • Born in Aug 1983
Simon John Tagg
Director • Councillor • British • Lives in UK • Born in May 1972
Edward Christopher Leligdowicz
Director • Retail Director • British • Lives in England • Born in Jul 1961
Miss Jane Tunnicliff
Director • Group Head Of Employer Engagement & Trai • British • Lives in England • Born in Dec 1969
Rachel Elizabeth Laver
Director • Chief Executive Staffordshire Chambers Of Commerce • British • Lives in England • Born in Jan 1977
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
New Victoria Theatre Projects Limited
Andrea Fiona Wallace is a mutual person.
Active
Douglas Macmillan Hospice Staffordshire Lotteries Limited
Christopher John Plant is a mutual person.
Active
Lemaca Limited
Edward Christopher Leligdowicz is a mutual person.
Active
Caffe Java Limited
Mr Simon Alex Hilton is a mutual person.
Active
New Vic Theatre Productions Limited
Andrea Fiona Wallace is a mutual person.
Active
Stoke Creates Cic
Andrea Fiona Wallace is a mutual person.
Converted/Closed
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£160.76K
Increased by £13.13K (+9%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£167.75K
Increased by £4.77K (+3%)
Total Liabilities
-£44.68K
Increased by £8.02K (+22%)
Net Assets
£123.07K
Decreased by £3.25K (-3%)
Debt Ratio (%)
27%
Increased by 4.14% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 27 Aug 2025
Mr Christopher John Plant Appointed
1 Month Ago on 7 Aug 2025
Christopher Maydew Resigned
1 Month Ago on 7 Aug 2025
Rachel Elizabeth Laver Resigned
1 Month Ago on 7 Aug 2025
Miss Kirsty Yvette Rollings Appointed
6 Months Ago on 12 Feb 2025
Mr Simon John Tagg Appointed
6 Months Ago on 12 Feb 2025
Stephen John Mclean Sweeney Resigned
6 Months Ago on 12 Feb 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Miss Rachel Elizabeth Laver Appointed
11 Months Ago on 4 Oct 2024
Christopher John Plant Resigned
11 Months Ago on 4 Oct 2024
Get Alerts
Get Credit Report
Discover Newcastle Under Lyme Bid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 August 2025 with no updates
Submitted on 27 Aug 2025
Termination of appointment of Christopher Maydew as a director on 7 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Rachel Elizabeth Laver as a director on 7 August 2025
Submitted on 18 Aug 2025
Appointment of Mr Christopher John Plant as a director on 7 August 2025
Submitted on 18 Aug 2025
Appointment of Miss Kirsty Yvette Rollings as a director on 12 February 2025
Submitted on 26 Feb 2025
Appointment of Mr Simon John Tagg as a director on 12 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Stephen John Mclean Sweeney as a director on 12 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Oct 2024
Appointment of Miss Rachel Elizabeth Laver as a director on 4 October 2024
Submitted on 18 Oct 2024
Termination of appointment of Christopher John Plant as a director on 4 October 2024
Submitted on 17 Oct 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