Background WavePink WaveYellow Wave

BILSTON BID LTD (09845682)

BILSTON BID LTD (09845682) is an active UK company. incorporated on 28 October 2015. with registered office in Bilston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BILSTON BID LTD has been registered for 10 years. Current directors include BHALLA, Naresh Kumar, CWIKLA-WATSON, Jodie, FEGAN, Ian Neil and 4 others.

Company Number
09845682
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2015
Age
10 years
Address
Bilston Town Hall, Bilston, WV14 0AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHALLA, Naresh Kumar, CWIKLA-WATSON, Jodie, FEGAN, Ian Neil, HILL, Estelle Georgia, OJELAY, Atmar, TOLLEY, Jon Paul, WALLACE, Sarah Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILSTON BID LTD

BILSTON BID LTD is an active company incorporated on 28 October 2015 with the registered office located in Bilston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BILSTON BID LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09845682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 October 2015

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Bilston Town Hall Church Street Bilston, WV14 0AP,

Previous Addresses

C/O the Robin 2 20-28 Mount Pleasant Bilston Wolverhampton WV14 7LJ United Kingdom
From: 17 November 2016To: 23 June 2020
C/O Mr Raj Randhawa Bilston Motor Spares 57 High Street Bilston Wolverhampton WV14 0EZ England
From: 28 October 2015To: 17 November 2016
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BHALLA, Naresh Kumar

Active
103 Church Street, BilstonWV14 0BJ
Born February 1969
Director
Appointed 02 May 2025

CWIKLA-WATSON, Jodie

Active
Church Street, BilstonWV14 0AH
Born March 1992
Director
Appointed 15 Nov 2024

FEGAN, Ian Neil

Active
St. Peters Square, WolverhamptonWV1 1SH
Born December 1971
Director
Appointed 21 May 2025

HILL, Estelle Georgia

Active
Church Street, BilstonWV14 0AH
Born May 1972
Director
Appointed 21 May 2025

OJELAY, Atmar

Active
Church Street, BilstonWV14 0AH
Born May 1949
Director
Appointed 31 Aug 2017

TOLLEY, Jon Paul

Active
High Street, BilstonWV14 0EP
Born September 1968
Director
Appointed 01 Jan 2016

WALLACE, Sarah Helen

Active
Church Street, BilstonWV14 0AP
Born September 1971
Director
Appointed 18 Mar 2026

BAGGS, Darren Peter

Resigned
Chervil Rise, WolverhamptonWV10 0HR
Born November 1972
Director
Appointed 01 Jan 2016
Resigned 30 Sept 2018

BROWN, Carl Eric

Resigned
Market Way, BilstonWV14 0DR
Born October 1988
Director
Appointed 01 Jan 2016
Resigned 26 Feb 2018

DYAS, Kelly Marie

Resigned
St Georges Road, StorubridgeDY8 3DU
Born August 1977
Director
Appointed 28 Oct 2015
Resigned 16 Nov 2016

GOODWIN, Lee James

Resigned
Church Street, BilstonWV14 0AX
Born October 1970
Director
Appointed 28 Oct 2024
Resigned 20 Nov 2024

HAMBLETT, Michael Magnus

Resigned
Mount Pleasant, BilstonWV14 7LJ
Born May 1954
Director
Appointed 01 Jan 2016
Resigned 26 Feb 2018

HILL, Estelle Georgia

Resigned
Church Street, BilstonWV14 0AH
Born May 1972
Director
Appointed 01 Jan 2016
Resigned 16 Jan 2020

RANDHAWA, Raj Kumar

Resigned
Grange Road, WolverhamptonWV2 4PL
Born April 1981
Director
Appointed 28 Oct 2015
Resigned 25 Oct 2019

SANDHU, Jagdish Singh

Resigned
Kempsons Grove, BilstonWV14 9YD
Born February 1964
Director
Appointed 09 Sept 2024
Resigned 23 Dec 2025

SANGHA, Kamraj Singh

Resigned
Church Street, BilstonWV14 0AX
Born May 1977
Director
Appointed 28 Feb 2018
Resigned 20 Nov 2024

TAYLOR, Samantha

Resigned
Hall Street, BilstonWV14 0AB
Born November 1992
Director
Appointed 28 Feb 2018
Resigned 16 Jan 2020

TRANTER, Fraser

Resigned
Waterfront East, Brierley HillDY5 1XG
Born November 1965
Director
Appointed 10 Jan 2025
Resigned 27 Jan 2025

TRANTER, Fraser

Resigned
Waterfront East, Brierley HillDY5 1XG
Born November 1965
Director
Appointed 10 Jan 2025
Resigned 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation