Background WavePink WaveYellow Wave

YORK BID COMPANY LIMITED (09937609)

YORK BID COMPANY LIMITED (09937609) is an active UK company. incorporated on 6 January 2016. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORK BID COMPANY LIMITED has been registered for 10 years. Current directors include CALVERT, Thomas Michael, COLTHUP, David Edwin, HJORT, Michael Finn and 9 others.

Company Number
09937609
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2016
Age
10 years
Address
The Red House, York, YO1 7ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALVERT, Thomas Michael, COLTHUP, David Edwin, HJORT, Michael Finn, HORNER, Angela Margaret, KILBANE, Peter John, Cllr, LAYFIELD, Jenny, LAYTON, Rebecca Anne, LOFTUS, Sarah Jane, ONYETT, Robert Paul, STOTT, Oliver, WINTER, Douglas Charles, ZHUANG, Will
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK BID COMPANY LIMITED

YORK BID COMPANY LIMITED is an active company incorporated on 6 January 2016 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORK BID COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09937609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 January 2016

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

The Red House 1, Duncombe Place York, YO1 7ED,

Previous Addresses

The Red House 1, Duncombe Place York North Yorkshire YO1 7ED England
From: 14 June 2017To: 14 June 2017
The Red House Duncombe Place York North Yorkshire YO1 7ED England
From: 9 June 2017To: 14 June 2017
One Museum Street York YO1 7DT United Kingdom
From: 6 January 2016To: 9 June 2017
Timeline

66 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CALVERT, Thomas Michael

Active
1, Duncombe Place, YorkYO1 7ED
Born November 1995
Director
Appointed 16 Jul 2025

COLTHUP, David Edwin

Active
1, Duncombe Place, YorkYO1 7ED
Born July 1967
Director
Appointed 28 May 2025

HJORT, Michael Finn

Active
1, Duncombe Place, YorkYO1 7ED
Born April 1963
Director
Appointed 04 Feb 2016

HORNER, Angela Margaret

Active
Davygate, YorkYO1 8QT
Born May 1969
Director
Appointed 04 Jun 2019

KILBANE, Peter John, Cllr

Active
1, Duncombe Place, YorkYO1 7ED
Born July 1967
Director
Appointed 11 Jul 2023

LAYFIELD, Jenny

Active
1, Duncombe Place, YorkYO1 7ED
Born June 1974
Director
Appointed 14 Jul 2023

LAYTON, Rebecca Anne

Active
1, Duncombe Place, YorkYO1 7ED
Born November 1985
Director
Appointed 26 May 2021

LOFTUS, Sarah Jane

Active
1, Duncombe Place, YorkYO1 7ED
Born April 1969
Director
Appointed 03 Dec 2021

ONYETT, Robert Paul

Active
St. Saviourgate, YorkYO1 8ZQ
Born April 1966
Director
Appointed 20 Jun 2017

STOTT, Oliver

Active
1, Duncombe Place, YorkYO1 7ED
Born March 1987
Director
Appointed 16 Dec 2024

WINTER, Douglas Charles

Active
1, Duncombe Place, YorkYO1 7ED
Born January 1973
Director
Appointed 28 Jul 2021

ZHUANG, Will

Active
1, Duncombe Place, YorkYO1 7ED
Born August 1976
Director
Appointed 14 Jul 2022

ARGYLE, Dawn

Resigned
Back Swinegate, YorkYO1 8AD
Born May 1959
Director
Appointed 20 Jun 2017
Resigned 09 Apr 2019

ARTHUR, Nicola

Resigned
1, Duncombe Place, YorkYO1 7ED
Born January 1985
Director
Appointed 04 Jun 2021
Resigned 22 May 2024

ASPDEN, Keith

Resigned
1, Duncombe Place, YorkYO1 7ED
Born March 1982
Director
Appointed 04 Feb 2016
Resigned 04 Jun 2019

BOLSON, Philip Nicholas

Resigned
1, Duncombe Place, YorkYO1 7ED
Born September 1969
Director
Appointed 13 Jun 2018
Resigned 16 Jan 2020

BROWN, Steven John

Resigned
1, Duncombe Place, YorkYO1 7ED
Born January 1961
Director
Appointed 04 Feb 2016
Resigned 28 Nov 2018

BULLICK, Sean Martin

Resigned
1, Duncombe Place, YorkYO1 7ED
Born March 1967
Director
Appointed 21 Jan 2019
Resigned 12 Apr 2021

CARR, David Terry, Councillor

Resigned
1, Duncombe Place, YorkYO1 7ED
Born November 1949
Director
Appointed 14 Jul 2016
Resigned 16 Mar 2018

CRAWFORD, Colin James

Resigned
1, Duncombe Place, YorkYO1 7ED
Born November 1957
Director
Appointed 04 Feb 2016
Resigned 20 Apr 2021

CZARNECKI, Sarah Jane

Resigned
1, Duncombe Place, YorkYO1 7ED
Born January 1966
Director
Appointed 14 Feb 2020
Resigned 26 Sept 2024

D'AGORNE, Andy Martin

Resigned
1, Duncombe Place, YorkYO1 7ED
Born July 1954
Director
Appointed 18 Sept 2019
Resigned 05 May 2023

GILLIES, John Ian

Resigned
1, Duncombe Place, YorkYO1 7ED
Born April 1946
Director
Appointed 01 May 2018
Resigned 03 May 2019

JEWETT, Sophie Elizabeth

Resigned
1, Duncombe Place, YorkYO1 7ED
Born October 1979
Director
Appointed 04 Feb 2016
Resigned 13 Jun 2018

MASON, Ashley Robert

Resigned
1, Duncombe Place, YorkYO1 7ED
Born May 1990
Director
Appointed 23 Jun 2022
Resigned 10 May 2023

MCCARTNEY, Russell

Resigned
1, Duncombe Place, YorkYO1 7ED
Born March 1979
Director
Appointed 13 Apr 2021
Resigned 28 Jul 2021

PINDER, John Philip

Resigned
Kirby Sigston, NorthallertonDL6 3TE
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 08 Feb 2022

PRICE, Christopher

Resigned
Duncombe Place, YorkYO1 7ED
Born March 1964
Director
Appointed 16 Jan 2020
Resigned 31 Jul 2020

PRICE, Christopher

Resigned
1, Duncombe Place, YorkYO1 7ED
Born March 1964
Director
Appointed 04 Feb 2016
Resigned 25 Sept 2019

SANDERSON, Neil Philip

Resigned
Bacchus Lane, BroughHU15 2ER
Born November 1967
Director
Appointed 20 Jun 2017
Resigned 28 May 2025

SETTERFIELD, Neil

Resigned
1, Duncombe Place, YorkYO1 7ED
Born April 1962
Director
Appointed 04 Feb 2016
Resigned 11 Apr 2023

SINCLAIR, Adam Michael

Resigned
Museum Street, YorkYO1 7DT
Born January 1966
Director
Appointed 06 Jan 2016
Resigned 09 Mar 2017

STANSFIELD, Paul Rishworth

Resigned
1, Duncombe Place, YorkYO1 7ED
Born August 1953
Director
Appointed 04 Feb 2016
Resigned 24 May 2018

STEWARD, Christopher David

Resigned
Museum Street, YorkYO1 7DT
Born December 1979
Director
Appointed 05 Feb 2016
Resigned 14 Jul 2016

SYMINGTON, Nicholas Maurice

Resigned
1, Duncombe Place, YorkYO1 7ED
Born November 1954
Director
Appointed 04 Feb 2016
Resigned 20 Jun 2017

Persons with significant control

1

Mr Andrew John Lowson

Active
1, Duncombe Place, YorkYO1 7ED
Born February 1977

Nature of Control

Significant influence or control
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 April 2017
AA01Change of Accounting Reference Date
Resolution
23 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Incorporation Company
6 January 2016
NEWINCIncorporation