Background WavePink WaveYellow Wave

BID LEAMINGTON LIMITED (06618926)

BID LEAMINGTON LIMITED (06618926) is an active UK company. incorporated on 13 June 2008. with registered office in Royal Leamington Spa. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BID LEAMINGTON LIMITED has been registered for 17 years. Current directors include ALLEN, Russell Aubrey Howard, BILLIALD, Ella, CHATHA, Gurdip and 7 others.

Company Number
06618926
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2008
Age
17 years
Address
Bid Leamington Limited 35c Park Court, Royal Leamington Spa, CV32 4QN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALLEN, Russell Aubrey Howard, BILLIALD, Ella, CHATHA, Gurdip, CLIFF, Lisa Marie, CORMELL, Nicola, CROOKS, Matthew Richard, CROWTHER, Matthew Albert, HORNE, Sarah Louise, LANGER, Max Hugo, WARBURTON, Sue Georgina
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BID LEAMINGTON LIMITED

BID LEAMINGTON LIMITED is an active company incorporated on 13 June 2008 with the registered office located in Royal Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BID LEAMINGTON LIMITED was registered 17 years ago.(SIC: 94110)

Status

active

Active since 17 years ago

Company No

06618926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Bid Leamington Limited 35c Park Court Park Street Royal Leamington Spa, CV32 4QN,

Timeline

79 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jul 19
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Owner Exit
Feb 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
74
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALLEN, Russell Aubrey Howard

Active
35c Park Court, Royal Leamington SpaCV32 4QN
Born June 1972
Director
Appointed 07 Nov 2017

BILLIALD, Ella

Active
35c Park Court, Royal Leamington SpaCV32 4QN
Born June 1972
Director
Appointed 09 Aug 2023

CHATHA, Gurdip

Active
Bedford Street, Leamington SpaCV32 5DY
Born February 1972
Director
Appointed 15 May 2012

CLIFF, Lisa Marie

Active
35c Park Court, Royal Leamington SpaCV32 4QN
Born March 1983
Director
Appointed 25 Jul 2023

CORMELL, Nicola

Active
35c Park Court, Royal Leamington SpaCV32 4QN
Born August 1975
Director
Appointed 13 May 2025

CROOKS, Matthew Richard

Active
Kempton Drive, WarwickCV34 5FT
Born July 1966
Director
Appointed 18 Jul 2011

CROWTHER, Matthew Albert

Active
Elliott Court, Coventry Business Park, CoventryCV5 6UB
Born June 1980
Director
Appointed 01 Jun 2017

HORNE, Sarah Louise

Active
86 Warwick Street, Leamington SpaCV32 4QG
Born July 1966
Director
Appointed 01 Jul 2008

LANGER, Max Hugo

Active
35c Park Court, Royal Leamington SpaCV32 4QN
Born March 1998
Director
Appointed 01 Oct 2025

WARBURTON, Sue Georgina

Active
35c Park Court, Royal Leamington SpaCV32 4QN
Born January 1965
Director
Appointed 07 Nov 2017

BARTLETT, Liam Caine

Resigned
35c Park Court, Royal Leamington SpaCV32 4QN
Born July 1988
Director
Appointed 28 Nov 2022
Resigned 05 May 2023

BEALE, Ann Rosalind

Resigned
123 Regent Street, Royal Leamington SpaCV32 4NU
Born January 1957
Director
Appointed 18 Jul 2011
Resigned 01 May 2013

BOAD, Sarah Elizabeth

Resigned
Parklands Avenue, Leamington SpaCV32 7BH
Born February 1958
Director
Appointed 08 Jul 2014
Resigned 01 Oct 2025

BROWN, Mark

Resigned
Marmion Park, TamworthB79 8BB
Born March 1977
Director
Appointed 02 Jul 2009
Resigned 01 Jun 2010

BROWN, Martin Philip John

Resigned
Station Road, SolihullB93 0PU
Born August 1971
Director
Appointed 12 Apr 2022
Resigned 23 May 2023

BURGESS, Lindsey Anne

Resigned
Somers Place, Royal Leamington SpaCV32 5AU
Born September 1950
Director
Appointed 01 Jul 2008
Resigned 22 Jul 2010

BURKE, Gemma Leanne

Resigned
Alfred Place, LondonWC1E 7EB
Born June 1987
Director
Appointed 03 Nov 2010
Resigned 01 Jul 2011

BUTLER, Joanne

Resigned
Frances Havergal Close, Leamington SpaCV31 3BU
Born December 1975
Director
Appointed 27 Jul 2009
Resigned 01 Oct 2009

CARRICK, Sally Elizabeth

Resigned
Warwick Street, Leamington SpaCV32 4UX
Born February 1944
Director
Appointed 18 Jul 2011
Resigned 01 May 2012

CHIVERTON SMITH, Helen

Resigned
Leicester Lane, Leamington SpaCV32 7HE
Born March 1967
Director
Appointed 01 Jul 2008
Resigned 13 Jun 2010

CHIVERTON-SMITH, Helen Theresa

Resigned
Leicester Lane, Royal Leamington SpaCV32 7HE
Born March 1967
Director
Appointed 13 Jun 2008
Resigned 26 Apr 2011

COOKE, John Anthony

Resigned
Amherst Road, KenilworthCV8 1AH
Born May 1957
Director
Appointed 30 Jun 2021
Resigned 28 Nov 2022

DAVIS, Russell William

Resigned
Warwick Street, Leamington SpaCV32 5JX
Born June 1970
Director
Appointed 01 Jul 2008
Resigned 01 May 2012

EDGAR, Jane

Resigned
The Parade, Leamington SpaCV32 4AZ
Born October 1954
Director
Appointed 22 Mar 2010
Resigned 01 Jul 2011

EDWARDS, Morton

Resigned
Pippen Field, WorcesterWR4 0LP
Born March 1981
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2009

FENNER, Gary

Resigned
Morrell Street, Leamington SpaCV32 4SA
Born October 1961
Director
Appointed 01 Jul 2008
Resigned 01 Jun 2009

FORDE, Peter Thomas William

Resigned
Warwick Gallery, WarwickCV34 4HH
Born October 1959
Director
Appointed 11 Jan 2011
Resigned 06 Nov 2012

FRITH, Andrew Gareth

Resigned
35c Park Court, Royal Leamington SpaCV32 4QN
Born June 1981
Director
Appointed 11 Nov 2015
Resigned 10 May 2016

GIFFORD, Willian Lyell

Resigned
Augusta Place, Leamington SpaCV32 5EL
Born August 1950
Director
Appointed 12 Aug 2011
Resigned 08 Jul 2014

GRAINGER, Hayley

Resigned
35c Park Court, Royal Leamington SpaCV32 4QN
Born November 1984
Director
Appointed 10 May 2016
Resigned 01 Jul 2019

GRAINGER, Moira Ann

Resigned
St. Marks Road, Leamington SpaCV32 6DL
Born November 1956
Director
Appointed 01 Oct 2008
Resigned 10 Oct 2011

GRIFFIN, Philip David

Resigned
Broadmoor Farm, CheltenhamGL54 2LQ
Born December 1963
Director
Appointed 01 Jul 2009
Resigned 01 May 2012

GRIFFIN, Philip David

Resigned
Broadmoor Farm, Clapton On The HillGL54 2LQ
Born December 1963
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2009

HACKETT, Philip

Resigned
14 Main Street, LutterworthLE17 5EG
Born July 1970
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2009

HEAPY, Michael

Resigned
The Parade, Leamington SpaCV32 4DN
Born May 1956
Director
Appointed 23 Nov 2010
Resigned 01 Mar 2012

Persons with significant control

2

0 Active
2 Ceased

Ms Sarah Louise Horne

Ceased
35c Park Court, Royal Leamington SpaCV32 4QN
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2025

Mr Gerard Mcmanus

Ceased
35c Park Court, Royal Leamington SpaCV32 4QN
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 May 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Memorandum Articles
21 April 2022
MAMA
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Incorporation Company
13 June 2008
NEWINCIncorporation