Background WavePink WaveYellow Wave

THE DURHAM BID COMPANY LIMITED (07389170)

THE DURHAM BID COMPANY LIMITED (07389170) is an active UK company. incorporated on 28 September 2010. with registered office in Durham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE DURHAM BID COMPANY LIMITED has been registered for 15 years. Current directors include BESTON, Alex, CAIRNS, Andrea, DAVIS, Benjamin Richard and 5 others.

Company Number
07389170
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2010
Age
15 years
Address
Suite 1 27 High Street, Durham, DH1 3UJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BESTON, Alex, CAIRNS, Andrea, DAVIS, Benjamin Richard, DAVIS, Trevor Richard, LAMB, Timothy Tristan, LLOYD, Stuart, SMURTHWAITE, Lee, WOOD, Graham
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DURHAM BID COMPANY LIMITED

THE DURHAM BID COMPANY LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Durham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE DURHAM BID COMPANY LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07389170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

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

Suite 1 27 High Street Durham, DH1 3UJ,

Previous Addresses

Suite 2 4 Saddler Street Durham DH1 3NP
From: 22 May 2015To: 24 January 2017
67 Saddler Street Durham DH1 3NP
From: 28 September 2010To: 22 May 2015
Timeline

86 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOWARD, Paul

Active
27 High Street, DurhamDH1 3UJ
Secretary
Appointed 15 Aug 2025

BESTON, Alex

Active
27 High Street, DurhamDH1 3UJ
Born July 1994
Director
Appointed 15 Aug 2025

CAIRNS, Andrea

Active
27 High Street, DurhamDH1 3UJ
Born February 1978
Director
Appointed 15 Aug 2025

DAVIS, Benjamin Richard

Active
27 High Street, DurhamDH1 3UJ
Born July 1991
Director
Appointed 15 Aug 2025

DAVIS, Trevor Richard

Active
27 High Street, DurhamDH1 3UJ
Born June 1958
Director
Appointed 17 Jun 2015

LAMB, Timothy Tristan

Active
27 High Street, DurhamDH1 3UJ
Born July 1991
Director
Appointed 15 Aug 2025

LLOYD, Stuart

Active
27 High Street, DurhamDH1 3UJ
Born July 1984
Director
Appointed 15 Aug 2025

SMURTHWAITE, Lee

Active
27 High Street, DurhamDH1 3UJ
Born August 1973
Director
Appointed 15 Aug 2025

WOOD, Graham

Active
27 High Street, DurhamDH1 3UJ
Born February 1971
Director
Appointed 06 Oct 2021

WILKES, Colin

Resigned
Market Place, DurhamDH1 3NJ
Secretary
Appointed 28 Sept 2010
Resigned 26 Nov 2012

ALLEN, Richard

Resigned
27 High Street, DurhamDH1 3UJ
Born May 1977
Director
Appointed 04 Feb 2019
Resigned 28 Jun 2021

BARTLETT, Keith John, Dr

Resigned
Fieldhouse Lane, DurhamDH1 4NB
Born September 1961
Director
Appointed 18 Jun 2014
Resigned 31 Dec 2018

BATTY, Ronald

Resigned
The Avenue, GreencroftDH9 8NX
Born May 1953
Director
Appointed 28 Sept 2010
Resigned 26 Nov 2012

BOOTH, Matthew Frankland

Resigned
27 High Street, DurhamDH1 3UJ
Born October 1988
Director
Appointed 11 Oct 2023
Resigned 10 Sept 2025

BRAMWELL, Anthony Charles Peter

Resigned
4 Saddler Street, DurhamDH1 3NP
Born April 1974
Director
Appointed 04 Jun 2013
Resigned 15 Jul 2015

BURNS, Rachel Mary Denise

Resigned
27 High Street, DurhamDH1 3UJ
Born September 1969
Director
Appointed 19 Jul 2017
Resigned 01 Apr 2019

BUTTLEMAN, Wendy

Resigned
35 High Street Land Of The Princebishops, DurhamDH1 3UL
Born December 1962
Director
Appointed 01 Mar 2013
Resigned 31 Oct 2013

COE, Peter

Resigned
27 High Street, DurhamDH1 3UJ
Born October 1971
Director
Appointed 17 Jun 2015
Resigned 28 Jun 2021

CURTIS, Christopher

Resigned
27 High Street, DurhamDH1 3UJ
Born July 1973
Director
Appointed 19 Jul 2017
Resigned 04 Feb 2019

DAY, Alan

Resigned
27 High Street, DurhamDH1 3UJ
Born January 1957
Director
Appointed 16 Mar 2016
Resigned 15 Aug 2025

DEATHE, Adam

Resigned
27 High Street, DurhamDH1 3UJ
Born May 1975
Director
Appointed 19 Dec 2019
Resigned 16 Apr 2021

DELANEY, James

Resigned
27 High Street, DurhamDH1 3UJ
Born July 1990
Director
Appointed 08 Oct 2021
Resigned 14 Oct 2024

DOWNIE, Michael

Resigned
Saddler Street, DurhamDH1 3NP
Born August 1976
Director
Appointed 17 Feb 2016
Resigned 24 Feb 2017

FOSTER, Neil Crowther, Councillor

Resigned
Keswick Drive, SpennymoorDL16 6EQ
Born September 1960
Director
Appointed 01 Mar 2013
Resigned 17 May 2017

GRAY ANDERSON, Sarah Jane

Resigned
27 High Street, DurhamDH1 3UJ
Born December 1980
Director
Appointed 18 Jan 2019
Resigned 25 Oct 2021

HARNETT, Alison

Resigned
27 High Street, DurhamDH1 3UJ
Born July 1971
Director
Appointed 03 Sept 2018
Resigned 19 Dec 2019

HAYES, Christopher Wallace, Mr.

Resigned
4 Saddler Street, DurhamDH1 3NP
Born July 1972
Director
Appointed 01 Mar 2013
Resigned 13 Jan 2016

HINCH, Julie

Resigned
Saddler Street, DurhamDH1 3NP
Born November 1966
Director
Appointed 17 Feb 2016
Resigned 09 Jun 2017

HOLLOWAY, John David

Resigned
4 Saddler Street, DurhamDH1 3NP
Born July 1970
Director
Appointed 14 May 2013
Resigned 17 Jun 2015

HOLLOWAY, Neal Andrew

Resigned
Frankland Lane, Durham
Born November 1970
Director
Appointed 01 Mar 2013
Resigned 25 Feb 2014

HOLMES, Sophie Elizabeth

Resigned
27 High Street, DurhamDH1 3UJ
Born August 1992
Director
Appointed 18 May 2016
Resigned 17 May 2017

JACKSON, Dean Anthony

Resigned
27 High Street, DurhamDH1 3UJ
Born October 1971
Director
Appointed 27 May 2014
Resigned 19 Sept 2018

JACKSON, Jean Margaret

Resigned
27 High Street, DurhamDH1 3UJ
Born March 1942
Director
Appointed 17 Jun 2015
Resigned 08 Mar 2022

JOHNSON, Liza

Resigned
27 High Street, DurhamDH1 3UJ
Born March 1979
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

LIM, Shirlynn

Resigned
27 High Street, DurhamDH1 3UJ
Born May 1973
Director
Appointed 24 Feb 2017
Resigned 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Memorandum Articles
28 December 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
28 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Incorporation Company
28 September 2010
NEWINCIncorporation