UKBizDB.co.uk

OTLEY BID LIMITED

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

This company is commonly known as Otley Bid Limited. The company was founded 10 years ago and was given the registration number 08651034. The firm's registered office is in OTLEY. You can find them at Christopher Little & Co., 75 Bondgate, Otley, West Yorkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:OTLEY BID LIMITED
Company Number:08651034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Christopher Little & Co., 75 Bondgate, Otley, West Yorkshire, England, LS21 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director22 August 2022Active
9, Westgate, Otley, England, LS21 3AT

Director16 April 2018Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director05 November 2014Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director27 May 2021Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director22 August 2022Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director22 August 2022Active
Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG

Director21 January 2014Active
Unit 4, Chevin Mill, Leeds Road, Otley, LS21 1BT

Director21 January 2014Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director18 July 2017Active
Unit 4, Chevin Mill, Leeds Road, Otley, LS21 1BT

Director21 January 2014Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director14 August 2013Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director21 January 2014Active
Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG

Director21 January 2014Active
Unit 4, Chevin Mill, Leeds Road, Otley, LS21 1BT

Director21 January 2014Active
Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB

Director21 January 2014Active
25, Brookfield Avenue, Rodley, Leeds, England, LS13 1NL

Director16 April 2018Active

People with Significant Control

Ms Katie Anne Burnett
Notified on:01 April 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control
Mrs Elspeth Jane Harrow
Notified on:18 July 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control
Mr Peter John Heald
Notified on:14 August 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control
Mrs Stephanie Elizabeth Lee
Notified on:14 August 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control
Mr Rory Cliffe Mcquaid
Notified on:14 August 2016
Status:Active
Date of birth:December 1972
Nationality:English
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control
Mr Stewart John Gilray
Notified on:14 August 2016
Status:Active
Date of birth:February 1970
Nationality:Scottish
Address:Unit 4, Chevin Mill, Otley, LS21 1BT
Nature of control:
  • Significant influence or control
Mr Thomas Louis Hatley
Notified on:14 August 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control
Ms Sally Anne Hinchcliffe
Notified on:14 August 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Christopher Little & Co., 75 Bondgate, Otley, England, LS21 3AB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Address

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

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.