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..
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 | : |
|
Registered Address | : | Bidwell House, Trumpington Road, Cambridge, CB2 9LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cooks Farm Walthams Cross, Great Bardfield, Braintree, CM7 4QW | Secretary | 01 August 1998 | Active |
Cooks Farm Walthams Cross, Great Bardfield, Braintree, CM7 4QW | Director | 01 August 1998 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 01 January 2023 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 24 March 2011 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 20 January 2010 | Active |
Nags Head House, Orwell, Royston, SG8 5QN | Secretary | 04 November 1992 | Active |
76 Denmark Road, Carshalton, SM5 2JW | Secretary | - | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 01 January 2022 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 15 March 2013 | Active |
Bidwell House, Trumpington Road, Cambridge, England, CB2 9LD | Director | 24 March 2011 | Active |
Rookery Farm, Pulham St Mary, Diss, IP21 4QP | Director | - | Active |
Church Farm Carlton Green Road, Carlton, Newmarket, CB8 9LD | Director | 08 July 1999 | Active |
Mulberry House, Little Wilbraham, Cambridge, CB1 5LE | Director | - | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 24 March 2011 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 20 January 2010 | Active |
Carn Dearg House, North Road, Fort William, Scotland, PH33 6PP | Director | 24 March 2011 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 20 January 2010 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 15 March 2013 | Active |
Annfield Cottage, Glenalmond, Perth, PH1 3SE | Director | - | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 01 January 2022 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 01 January 2023 | Active |
Drumbogle Cottage, Coupar Angus, Blairgowrie, PH13 9PW | Director | 18 January 1993 | Active |
Nags Head House, Orwell, Royston, SG8 5QN | Director | 18 January 1993 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 20 January 2010 | Active |
Bidwell House, Trumpington Road, Cambridge, CB2 9LD | Director | 20 January 2010 | Active |
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 | Director | 01 January 2022 | Active |
Icknield Cottage, Butters Cross, Aylesbury, HP17 0TS | Director | - | Active |
Bidwell House, Trumpington Road, Trumpington, Cambridge, England, CB2 9LD | Director | 24 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.