ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kidderminster Bid Ltd

Kidderminster Bid Ltd is an active company incorporated on 2 October 2019 with the registered office located in Kidderminster, Worcestershire. Kidderminster Bid Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12238788
Private limited by guarantee without share capital
Age
5 years
Incorporated 2 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Kidderminster College
Market Street
Kidderminster
DY10 1AB
England
Address changed on 7 Dec 2023 (1 year 9 months ago)
Previous address was Kidderminster Town Hall Vicar Street Kidderminster Worcs DY10 1DB England
Telephone
01562 732158
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1974
Director • Assistant Manager • British • Lives in England • Born in Nov 1962
Director • Store Manager • British • Lives in England • Born in Jun 1977
Director • WFDC Cabinet Member • English • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Worcestershire Law Society
Mr Nicholas Anthony Russell Hughes is a mutual person.
Active
Iceblue Marketing And Design Limited
Paul Kenneth Long is a mutual person.
Active
ALC Leisure Ltd
Mark Stuart Carter is a mutual person.
Active
Iceblue Holdings Limited
Paul Kenneth Long is a mutual person.
Active
Stream HR Limited
Paul Kenneth Long is a mutual person.
Active
Aqua 7 Limited
Mr Nicholas Anthony Russell Hughes is a mutual person.
Active
Leonine Limited
Mr Nicholas Anthony Russell Hughes is a mutual person.
Active
Bluspace Software Limited
Paul Kenneth Long is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£53.17K
Decreased by £99.63K (-65%)
Total Liabilities
-£5.45K
Decreased by £5.15K (-49%)
Net Assets
£47.72K
Decreased by £94.49K (-66%)
Debt Ratio (%)
10%
Increased by 3.32% (+48%)
Latest Activity
Mr Adrian Mark Sewell Appointed
5 Months Ago on 1 Apr 2025
Miss Kathleen Louise Mcphilimey Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Danny Pardoe Resigned
9 Months Ago on 30 Nov 2024
Micro Accounts Submitted
10 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Daniel Morehead Appointed
1 Year 11 Months Ago on 28 Sep 2023
Helen Elizabeth Dyke Resigned
2 Years 2 Months Ago on 1 Jul 2023
Mr Danny Pardoe Appointed
2 Years 7 Months Ago on 7 Feb 2023
Get Credit Report
Discover Kidderminster Bid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Kathleen Louise Mcphilimey as a director on 1 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Danny Pardoe as a director on 30 November 2024
Submitted on 16 Apr 2025
Appointment of Mr Adrian Mark Sewell as a director on 1 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 4 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 7 Nov 2024
Appointment of Mr Daniel Morehead as a director on 28 September 2023
Submitted on 28 Feb 2024
Confirmation statement made on 1 October 2023 with no updates
Submitted on 11 Dec 2023
Appointment of Mr Danny Pardoe as a director on 7 February 2023
Submitted on 8 Dec 2023
Registered office address changed from Kidderminster Town Hall Vicar Street Kidderminster Worcs DY10 1DB England to Kidderminster College Market Street Kidderminster DY10 1AB on 7 December 2023
Submitted on 7 Dec 2023
Termination of appointment of Helen Elizabeth Dyke as a director on 1 July 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year