Background WavePink WaveYellow Wave

NORTH BIDCO LIMITED (09943200)

NORTH BIDCO LIMITED (09943200) is an active UK company. incorporated on 8 January 2016. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTH BIDCO LIMITED has been registered for 10 years. Current directors include CAFFERTY, Caroline Marie, CLARKE, Garry Paul, HARLEY, Julian Edward and 2 others.

Company Number
09943200
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 years
Address
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Estate, Newton Chambers Road, Sheffield, S35 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAFFERTY, Caroline Marie, CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann, JONES, David Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH BIDCO LIMITED

NORTH BIDCO LIMITED is an active company incorporated on 8 January 2016 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTH BIDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09943200

LTD Company

Age

10 Years

Incorporated 8 January 2016

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield, S35 2PH,

Previous Addresses

25 Victoria Street London SW1H 0EX United Kingdom
From: 8 January 2016To: 11 February 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Share Issue
Feb 16
Funding Round
Oct 16
Director Left
Nov 16
Director Joined
Jun 17
Funding Round
Jul 17
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CAFFERTY, Caroline Marie

Active
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born November 1981
Director
Appointed 03 Feb 2016

CLARKE, Garry Paul

Active
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

HARLEY, Julian Edward

Active
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born August 1957
Director
Appointed 03 Feb 2016

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born March 1967
Director
Appointed 03 Feb 2016

JONES, David Mark

Active
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born March 1965
Director
Appointed 03 Feb 2016

CESENAS, Jose Jesus Rodriguez

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born November 1973
Director
Appointed 08 Jan 2016
Resigned 04 Nov 2016

ETCHELL, William John

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

HARGRAVE, David Gerald Lancelot

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born January 1967
Director
Appointed 12 Feb 2020
Resigned 17 Sept 2024

KING, Robert Douglas

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born May 1982
Director
Appointed 08 Jan 2016
Resigned 25 Jun 2020

Persons with significant control

1

Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Resolution
28 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
17 October 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
1 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2016
NEWINCIncorporation