UKBizDB.co.uk

BIDWELLS HOLDINGS LTD

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

This company is commonly known as Bidwells Holdings Ltd. The company was founded 37 years ago and was given the registration number 02109235. The firm's registered office is in CAMBRIDGE. You can find them at Bidwell House, Trumpington Road, Cambridge, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BIDWELLS HOLDINGS LTD
Company Number:02109235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bidwell House, Trumpington Road, Cambridge, CB2 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooks Farm Walthams Cross, Great Bardfield, Braintree, CM7 4QW

Secretary01 August 1998Active
Cooks Farm Walthams Cross, Great Bardfield, Braintree, CM7 4QW

Director01 August 1998Active
25, Farringdon Street, London, EC4A 4AB

Director01 January 2023Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director24 March 2011Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director20 January 2010Active
Nags Head House, Orwell, Royston, SG8 5QN

Secretary04 November 1992Active
76 Denmark Road, Carshalton, SM5 2JW

Secretary-Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director01 January 2022Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director15 March 2013Active
Bidwell House, Trumpington Road, Cambridge, England, CB2 9LD

Director24 March 2011Active
Rookery Farm, Pulham St Mary, Diss, IP21 4QP

Director-Active
Church Farm Carlton Green Road, Carlton, Newmarket, CB8 9LD

Director08 July 1999Active
Mulberry House, Little Wilbraham, Cambridge, CB1 5LE

Director-Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director24 March 2011Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director20 January 2010Active
Carn Dearg House, North Road, Fort William, Scotland, PH33 6PP

Director24 March 2011Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director20 January 2010Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director15 March 2013Active
Annfield Cottage, Glenalmond, Perth, PH1 3SE

Director-Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director01 January 2022Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director01 January 2023Active
Drumbogle Cottage, Coupar Angus, Blairgowrie, PH13 9PW

Director18 January 1993Active
Nags Head House, Orwell, Royston, SG8 5QN

Director18 January 1993Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director20 January 2010Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director20 January 2010Active
Vinebank, 13 Dupplin Terrace, Perth, PH2 7DG

Director-Active
Paxton Hill House, St Neots, Huntingdon, PE19 4RA

Director-Active
Bidwell House, Trumpington Road, Cambridge, CB2 9LD

Director01 January 2022Active
Icknield Cottage, Butters Cross, Aylesbury, HP17 0TS

Director-Active
Bidwell House, Trumpington Road, Trumpington, Cambridge, England, CB2 9LD

Director24 March 2011Active

People with Significant Control

Bidwells Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bidwell House, Trumpington Road, Cambridge, United Kingdom, CB2 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-21Address

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

Download
2023-04-21Resolution

Resolution.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.