UKBizDB.co.uk

BIDMEAD COOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bidmead Cook Limited. The company was founded 9 years ago and was given the registration number 09142436. The firm's registered office is in HEREFORDSHIRE. You can find them at 8 Broad Street, Ross On Wye, Herefordshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BIDMEAD COOK LIMITED
Company Number:09142436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:8 Broad Street, Ross On Wye, Herefordshire, HR9 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Mawr, Llanover, Abergavenny, Wales, NP7 9DD

Secretary22 July 2014Active
Buscombe Noake, Stump Lane, Chosen Hill, Gloucester, United Kingdom, GL3 2LT

Director22 July 2014Active
Ty Mawr, Llanover, Abergavenny, Wales, NP7 9DD

Director22 July 2014Active
Sophia House 28, Cathedral Road, Cardiff, CF11 9LJ

Director31 January 2016Active
8, Broad Street, Ross On Wye, Herefordshire, HR9 7EA

Director31 January 2016Active
8, Broad Street, Ross On Wye, Herefordshire, HR9 7EA

Director31 January 2016Active

People with Significant Control

Mr Jeffrey John Cook
Notified on:22 July 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:Wales
Address:Ty Mawr, Llanover, Abergavenny, Wales, NP7 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Norman Bidmead
Notified on:22 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Buscombe Noake, Stump Lane, Gloucester, United Kingdom, GL3 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Insolvency

Liquidation in administration progress report.

Download
2023-08-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-18Insolvency

Liquidation in administration proposals.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person secretary company with change date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Change person secretary company with change date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.