UKBizDB.co.uk

HARROGATE BID LIMITED

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

This company is commonly known as Harrogate Bid Limited. The company was founded 7 years ago and was given the registration number 10747321. The firm's registered office is in HARROGATE. You can find them at Crown Chambers, Princes Street, Harrogate, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARROGATE BID LIMITED
Company Number:10747321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom, HG1 1NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bettys Craft Bakerty, Plumpton Park, Harrogate, United Kingdom, HG2 7LD

Director01 January 2023Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director09 January 2020Active
Royal House, 110 Station Parade, Harrogate, United Kingdom, HG1 1EP

Director01 January 2023Active
2, Princes Square, Harrogate, United Kingdom, HG1 1LX

Director01 January 2020Active
Hoopers Stores, 28-31 James Street, Harrogate, United Kingdom, HG1 1RF

Director01 January 2021Active
47, Oxford Street, Harrogate, United Kingdom, HG1 1PW

Director01 January 2024Active
18-20, Cambridge Street, Harrogate, United Kingdom, HG1 1RX

Director01 January 2023Active
Tudor House, 26 Albert Street, Harrogate, United Kingdom, HG1 1JT

Director01 January 2023Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director10 June 2019Active
Victoria Shopping Centre, Management Suite, Station Parade, Harrogate, United Kingdom, HG1 1AE

Director01 January 2024Active
Nycc, County Hall, Racecourse Lane, Northallerton, United Kingdom, DL7 8AH

Director02 November 2020Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director01 January 2020Active
Nycc, County Hall, Racecourse Lane, Northallerton, United Kingdom, DL7 9AH

Director01 January 2020Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director24 May 2017Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director28 April 2023Active
28, Swan Road, Harrogate, United Kingdom, HG1 2SE

Director01 January 2021Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director11 April 2019Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director22 October 2019Active
26, Ripon Road, Harrogate, United Kingdom, HG1 2JJ

Director01 January 2020Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director02 May 2017Active
25, James Street, Harrogate, United Kingdom, HG1 1QX

Director01 January 2020Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director01 January 2020Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director11 April 2019Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director10 June 2019Active
44, King's Road, Harrogate, United Kingdom, HG1 5JW

Director01 January 2021Active
35, James Street, Harrogate, United Kingdom, HG1 1RQ

Director01 January 2020Active
Unit 29, Victoria Shopping Centre, Harrogate, United Kingdom, HG1 1AE

Director01 January 2023Active
29, Fulwith Drive, Harrogate, United Kingdom, HG2 8HW

Director02 May 2017Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director11 April 2019Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director11 April 2019Active
The Crown Hotel, Crown Place, Harrogate, United Kingdom, HG1 2RZ

Director01 January 2021Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director01 January 2020Active
Cedar Court Hotel, Park Parade, Harrogate, United Kingdom, HG1 5AH

Director01 January 2021Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director11 June 2020Active
2 North Park Road, Harrogate, United Kingdom, HG1 5PA

Director02 May 2017Active

People with Significant Control

Mr John Fox
Notified on:02 May 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:26, Malden Road, Harrogate, United Kingdom, HG1 4SF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Procter
Notified on:02 May 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:29, Fulwith Drive, Harrogate, United Kingdom, HG2 8HW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Andrew Wheeldon
Notified on:02 May 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:2 North Park Road, Harrogate, United Kingdom, HG1 5PA
Nature of control:
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.