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
Chichester Bid Limited
Chichester Bid Limited is an active company incorporated on 24 March 2017 with the registered office located in Chichester, West Sussex. Chichester Bid Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10689870
Private limited by guarantee without share capital
Age
8 years
Incorporated
24 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 March 2025
(5 months ago)
Next confirmation dated
23 March 2026
Due by
6 April 2026
(7 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Chichester Bid Limited
Contact
Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
United Kingdom
Same address for the past
4 years
Companies in PO19 1SY
Telephone
01243 773263
Email
Unreported
Website
Chichesterbid.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Brendon John Cook
Director • New Zealander • Lives in England • Born in Jan 1967
Ms Helen Marshall
Director • Retail Consultant • British • Lives in England • Born in Jul 1962
Danielle Margaret Dunfield-Prayero
Director • Ceo Of The Great Sussex Way • British • Lives in England • Born in Mar 1974
Natasha ANN McLeod
Director • Acting Ceo, The Great Sussex Way • British • Lives in UK • Born in Jun 1971
Amy Louise Sim
Director • General Manager • British • Lives in England • Born in Apr 1988
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
Sussex Wildlife Trust
Ms Helen Marshall is a mutual person.
Active
The Great Sussex Way Ltd
Ms Helen Marshall is a mutual person.
Active
Brendon Cook 2 Ltd
Brendon John Cook is a mutual person.
Active
Brendon Cook 1 Ltd
Brendon John Cook is a mutual person.
Active
Abriand Freeholds Limited
Jeremy Brown is a mutual person.
Active
Demolition Report UK Ltd
Brendon John Cook is a mutual person.
Active
Winter's Moon Limited
Julia Grant is a mutual person.
Active
Floria Holdings LLP
Mr Mark George Minchell is a mutual person.
Active
See All Mutual Companies
Brands
Chichester BID
Chichester BID is a business-led initiative that enables local businesses to raise funds for improvements in the Chichester area.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£125.07K
Decreased by £44.97K (-26%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£137.43K
Decreased by £36.62K (-21%)
Total Liabilities
-£31.08K
Decreased by £4.63K (-13%)
Net Assets
£106.36K
Decreased by £31.99K (-23%)
Debt Ratio (%)
23%
Increased by 2.1% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 20 Aug 2025
Brendon John Cook Resigned
4 Months Ago on 22 Apr 2025
Notification of PSC Statement
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Amy Louise Sim Resigned
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Natasha Ann Mcleod Appointed
1 Year 1 Month Ago on 16 Jul 2024
Danielle Margaret Dunfield-Prayero Resigned
1 Year 4 Months Ago on 24 Apr 2024
Callum Woodgate Resigned
1 Year 4 Months Ago on 22 Apr 2024
Brendon John Cook (PSC) Resigned
4 Years Ago on 7 Oct 2020
Get Alerts
Get Credit Report
Discover Chichester 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
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Aug 2025
Termination of appointment of Brendon John Cook as a director on 22 April 2025
Submitted on 23 Apr 2025
Notification of a person with significant control statement
Submitted on 10 Apr 2025
Cessation of Brendon John Cook as a person with significant control on 7 October 2020
Submitted on 4 Apr 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 24 Mar 2025
Termination of appointment of Amy Louise Sim as a director on 21 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Jul 2024
Appointment of Natasha Ann Mcleod as a director on 16 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Danielle Margaret Dunfield-Prayero as a director on 24 April 2024
Submitted on 19 Jul 2024
Appointment of Mr Mark George Minchell as a director on 22 April 2024
Submitted on 26 Apr 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