Background WavePink WaveYellow Wave

HEREFORD BID LIMITED (09488267)

HEREFORD BID LIMITED (09488267) is an active UK company. incorporated on 13 March 2015. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEREFORD BID LIMITED has been registered for 11 years. Current directors include FOSTERJOHN, Lauren Amber, GARDNER, Sarah, GUERCHE, Daniel Alan and 1 others.

Company Number
09488267
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2015
Age
11 years
Address
Unit 2 Wyevale Business Park Wyevale Way, Hereford, HR4 7BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTERJOHN, Lauren Amber, GARDNER, Sarah, GUERCHE, Daniel Alan, STEVENS, Paul Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD BID LIMITED

HEREFORD BID LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEREFORD BID LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09488267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

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

Unit 2 Wyevale Business Park Wyevale Way Hereford, HR4 7BS,

Timeline

55 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
50
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FOSTERJOHN, Lauren Amber

Active
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born December 1991
Director
Appointed 01 Aug 2021

GARDNER, Sarah

Active
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born November 1989
Director
Appointed 01 Aug 2021

GUERCHE, Daniel Alan

Active
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born March 1978
Director
Appointed 01 May 2020

STEVENS, Paul Nicholas

Active
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born December 1964
Director
Appointed 01 May 2020

ANDERSON, Alan Robert

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born September 1966
Director
Appointed 01 Apr 2015
Resigned 01 Aug 2020

BELL, Colin

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born February 1951
Director
Appointed 01 Aug 2021
Resigned 08 Oct 2024

BELL, Colin

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born February 1951
Director
Appointed 01 May 2020
Resigned 01 Jan 2021

CATON, Sarah Louise

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born September 1984
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2025

CATON, Sarah Louise

Resigned
Monsoon Accessorize, HerefordHR1 2AA
Born September 1984
Director
Appointed 23 Sept 2019
Resigned 15 Jun 2020

CLARKE, Neil Andrew

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born May 1961
Director
Appointed 01 May 2020
Resigned 31 Mar 2025

DANGERFIELD, Thomas Christian

Resigned
Green Dragon Hotel, HerefordHR4 9BG
Born October 1965
Director
Appointed 23 Sept 2019
Resigned 09 Jan 2021

DAVIDSON, Moira

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born February 1971
Director
Appointed 01 May 2020
Resigned 14 Mar 2022

DAVIES, Gemma Nicola

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born January 1982
Director
Appointed 06 Aug 2020
Resigned 14 Jul 2023

DENISON, Ruth

Resigned
Bache Mill, Craven ArmsSY7 9JX
Born May 1966
Director
Appointed 03 Jul 2018
Resigned 20 Dec 2019

ELSMERE, Derek Brian

Resigned
Orcop, HerefordHR2 8ET
Born December 1957
Director
Appointed 23 Feb 2017
Resigned 28 Aug 2018

GUERCHE, Dan

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born March 1978
Director
Appointed 13 Mar 2015
Resigned 01 Jul 2018

HAYES, Matthew Christian

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born July 1978
Director
Appointed 23 Feb 2017
Resigned 31 Jul 2020

JONES, Albert John

Resigned
HerefordHR4 9EE
Born October 1976
Director
Appointed 13 Mar 2015
Resigned 19 Jun 2018

MILTON, Christopher Ralph

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born October 1962
Director
Appointed 07 Aug 2020
Resigned 31 Mar 2025

OWEN, Jade

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born October 1983
Director
Appointed 11 Jun 2019
Resigned 06 Mar 2020

RICHARDS-BUADROMO, Mark

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born August 1985
Director
Appointed 06 Aug 2020
Resigned 20 Jan 2025

ROGERS, Alison Louise

Resigned
Kings Acre, HerefordHR4 7BS
Born January 1966
Director
Appointed 19 Jun 2018
Resigned 31 Mar 2020

SEWELL, William John

Resigned
Kings Acre, HerefordHR4 7BS
Born December 1960
Director
Appointed 19 Jun 2018
Resigned 01 May 2020

SMITH, Kieran

Resigned
Maylord Street, HerefordHR1 2DS
Born September 1985
Director
Appointed 27 Sept 2018
Resigned 01 Aug 2020

STEVENSON, Mark Sean

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born August 1975
Director
Appointed 06 May 2020
Resigned 01 Feb 2022

TURNER, Ben Eldred

Resigned
Wyevale Business Park Wyevale Way, HerefordHR4 7BS
Born December 1981
Director
Appointed 01 May 2020
Resigned 31 Mar 2025

WEBSTER, Nicholas

Resigned
Marden, HerefordHR1 3DX
Born October 1975
Director
Appointed 01 Apr 2015
Resigned 01 Aug 2020

WHITING, Simon Andrew

Resigned
The Atruim, HerefordHR1 2DT
Born December 1980
Director
Appointed 23 Jul 2018
Resigned 20 Dec 2019

Persons with significant control

4

0 Active
4 Ceased

Mr Matthew Christian Hayes

Ceased
Broomy Hill, HerefordHR4 0LF
Born July 1978

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 27 Mar 2019

Mr Derek Brian Elsmere

Ceased
Orcop, HerefordHR2 8ET
Born December 1957

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 05 Jul 2018

Mr Dan Guerche

Ceased
Moreton On Lugg, HerefordHR4 8DN
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2018

Mr Albert John Jones

Ceased
HerefordHR4 9EE
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Unaudited Abridged
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Resolution
6 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Incorporation Company
13 March 2015
NEWINCIncorporation