Background WavePink WaveYellow Wave

BIDWELL HENDERSON COSTS CONSULTANTS LTD (09004572)

BIDWELL HENDERSON COSTS CONSULTANTS LTD (09004572) is an active UK company. incorporated on 22 April 2014. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. BIDWELL HENDERSON COSTS CONSULTANTS LTD has been registered for 11 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
09004572
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDWELL HENDERSON COSTS CONSULTANTS LTD

BIDWELL HENDERSON COSTS CONSULTANTS LTD is an active company incorporated on 22 April 2014 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. BIDWELL HENDERSON COSTS CONSULTANTS LTD was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09004572

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

, 1-3 High Street, Alfreton, Derbyshire, DE55 7DR, England
From: 24 May 2017To: 25 August 2021
, Suite 1 1-3 High Street, Alfreton, Derbyshire, DE55 7DR, United Kingdom
From: 8 May 2017To: 24 May 2017
, Alfreton House High Street, Alfreton, Derbyshire, DE55 7HH, England
From: 11 October 2016To: 8 May 2017
, 21 Alexandra Road West, Chesterfield, Derbyshire, S40 1NP
From: 22 April 2014To: 11 October 2016
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Loan Secured
Jan 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 16 Aug 2021

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 16 Aug 2021

BIDWELL, Mark Robert

Resigned
High Street, AlfretonDE55 7DR
Born September 1984
Director
Appointed 22 Apr 2014
Resigned 16 Aug 2021

BIDWELL, Rebecca

Resigned
High Street, AlfretonDE55 7DR
Born August 1985
Director
Appointed 22 Apr 2014
Resigned 16 Aug 2021

HENDERSON, Ann Geraldine

Resigned
Radbourne, AshbourneDE6 4LY
Born January 1976
Director
Appointed 22 Apr 2014
Resigned 16 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021

Mrs Ann Geraldine Henderson

Ceased
Radbourne, AshbourneDE6 4LY
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 16 Aug 2021

Mrs Rebecca Bidwell

Ceased
Selby Close, ChesterfieldS40 3HA
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 16 Aug 2021

Mr Mark Robert Bidwell

Ceased
Selby Close, ChesterfieldS40 3HA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Memorandum Articles
23 February 2024
MAMA
Resolution
1 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
14 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Incorporation Company
22 April 2014
NEWINCIncorporation