Background WavePink WaveYellow Wave

BIDAVON INDUSTRIAL ESTATE LIMITED (00999309)

BIDAVON INDUSTRIAL ESTATE LIMITED (00999309) is an active UK company. incorporated on 11 January 1971. with registered office in Bromsgrove. The company operates in the Construction sector, engaged in development of building projects. BIDAVON INDUSTRIAL ESTATE LIMITED has been registered for 55 years. Current directors include FLINT, James Bragg, GOODSON, Marianne, HESS, Alan.

Company Number
00999309
Status
active
Type
ltd
Incorporated
11 January 1971
Age
55 years
Address
C/O Pinfields Ltd Meryll House, Bromsgrove, B61 7DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLINT, James Bragg, GOODSON, Marianne, HESS, Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDAVON INDUSTRIAL ESTATE LIMITED

BIDAVON INDUSTRIAL ESTATE LIMITED is an active company incorporated on 11 January 1971 with the registered office located in Bromsgrove. The company operates in the Construction sector, specifically engaged in development of building projects. BIDAVON INDUSTRIAL ESTATE LIMITED was registered 55 years ago.(SIC: 41100)

Status

active

Active since 55 years ago

Company No

00999309

LTD Company

Age

55 Years

Incorporated 11 January 1971

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

C/O Pinfields Ltd Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Timeline

9 key events • 1971 - 2020

Funding Officers Ownership
Company Founded
Jan 71
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Director Joined
Feb 20
Director Left
Jul 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HESS, Alan

Active
Western Road, StourbridgeDY9 0HZ
Secretary
Appointed 25 Jan 2020

FLINT, James Bragg

Active
Shore Place, LondonE9 7QQ
Born December 1968
Director
Appointed 24 Jun 2008

GOODSON, Marianne

Active
Cilgwyn Road, NewportSA42 0QG
Born April 1971
Director
Appointed 24 Jun 2008

HESS, Alan

Active
Western Road, StourbridgeDY9 0HZ
Born September 1940
Director
Appointed 04 Feb 2020

FLINT, Charles James Bragg

Resigned
The Cart Hovel, Henley In ArdenB95 6HW
Secretary
Appointed N/A
Resigned 24 Jun 2008

FLINT, Marie Elaine

Resigned
Little Alne, Wootton Wawen, Henley-In-ArdenB95 6HW
Secretary
Appointed 24 Jun 2008
Resigned 25 Jan 2020

FLINT, Charles James Bragg

Resigned
The Cart Hovel, Henley In ArdenB95 6HW
Born April 1942
Director
Appointed N/A
Resigned 18 Mar 2008

FLINT, Marie Elaine

Resigned
The Cart Hovel, Wootton WawenB95 6HW
Born December 1941
Director
Appointed N/A
Resigned 25 Jan 2020

SHEPHARD, Edwin Graham

Resigned
Hill View Cottage
Born April 1949
Director
Appointed N/A
Resigned 31 Jan 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Marianne Goodson

Active
Cilgwyn Road, NewportSA42 0QG
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2020

Mr James Bragg Flint

Active
Hackney, LondonE9 7QQ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2020

Mrs Marie Elaine Flint

Ceased
Little Alne, Henley In ArdenB95 6HW
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2020
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Legacy
10 December 2010
MG02MG02
Legacy
10 December 2010
MG02MG02
Legacy
10 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
6 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
287Change of Registered Office
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
225Change of Accounting Reference Date
Legacy
31 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
16 October 1992
169169
Legacy
31 March 1992
403aParticulars of Charge Subject to s859A
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Legacy
10 August 1989
169169
Legacy
15 June 1989
169169
Resolution
2 May 1989
RESOLUTIONSResolutions
Resolution
2 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Small
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Small
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 January 1971
NEWINCIncorporation