Background WavePink WaveYellow Wave

NEWMARKET BID LIMITED (10158066)

NEWMARKET BID LIMITED (10158066) is an active UK company. incorporated on 1 May 2016. with registered office in Newmarket. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NEWMARKET BID LIMITED has been registered for 9 years. Current directors include COX, Steven Patrick, ELSOM, Steven Paul, GILBERT, John Michael and 5 others.

Company Number
10158066
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2016
Age
9 years
Address
O'sullevan Suite, Newmarket, CB8 8NT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COX, Steven Patrick, ELSOM, Steven Paul, GILBERT, John Michael, MORREY, Philip John, SNELL, Victoria June, TEWSON, Jonathan Robert, WIJENAYAKA, Wasantha Indunil, WINCHESTER, Edward Paul
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARKET BID LIMITED

NEWMARKET BID LIMITED is an active company incorporated on 1 May 2016 with the registered office located in Newmarket. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NEWMARKET BID LIMITED was registered 9 years ago.(SIC: 94110)

Status

active

Active since 9 years ago

Company No

10158066

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

O'sullevan Suite The Racing Centre Newmarket, CB8 8NT,

Previous Addresses

Suite 9 Rookery House the Guineas Shopping Centre Newmarket Suffolk CB8 8EQ United Kingdom
From: 8 June 2020To: 19 April 2024
Moulton Road Newmarket Suffolk CB8 8DY United Kingdom
From: 16 October 2019To: 8 June 2020
Suite 9 Rookery House the Guineas Shopping Centre Newmarket Suffolk CB8 8EQ United Kingdom
From: 4 October 2019To: 16 October 2019
Newmarket Bid Office Moulton Road Newmarket Suffolk CB8 8DY
From: 1 May 2016To: 4 October 2019
Timeline

63 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jun 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COX, Steven Patrick

Active
The Racing Centre, NewmarketCB8 8NT
Born July 1973
Director
Appointed 20 Jun 2019

ELSOM, Steven Paul

Active
The Racing Centre, NewmarketCB8 8NT
Born August 1960
Director
Appointed 28 Aug 2019

GILBERT, John Michael

Active
NewmarketCB8 8NT
Born September 1992
Director
Appointed 06 Jul 2023

MORREY, Philip John

Active
The Racing Centre, NewmarketCB8 8NT
Born June 1972
Director
Appointed 12 Feb 2019

SNELL, Victoria June

Active
Palace Street, NewmarketCB8 8EP
Born January 1975
Director
Appointed 06 Jul 2023

TEWSON, Jonathan Robert

Active
The Racing Centre, NewmarketCB8 8NT
Born August 1973
Director
Appointed 23 Apr 2024

WIJENAYAKA, Wasantha Indunil

Active
West Suffolk House, Bury St EdmundsIP33 3YU
Born May 1978
Director
Appointed 06 Jul 2023

WINCHESTER, Edward Paul

Active
Church Street, AshleyCB8 9DU
Born January 1966
Director
Appointed 06 Jul 2023

BIRCHAM, Joan Patricia

Resigned
Suite 9 Rookery House, NewmarketCB8 8EQ
Born December 1956
Director
Appointed 01 Aug 2018
Resigned 23 Apr 2021

BROWN, Amanda

Resigned
2 Park Lane, NewmarketCB8 8AX
Born October 1991
Director
Appointed 22 Jul 2021
Resigned 13 Feb 2023

BYRNE, Noel Gerard

Resigned
The Guineas Shopping Centre, NewmarketCB8 8EQ
Born September 1962
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2023

CHOUVIER-TAYLOR, Stacey Shirley Bernadette

Resigned
Wellington Street, NewmarketCB8 0HT
Born April 1991
Director
Appointed 22 Jul 2021
Resigned 30 Mar 2022

CONSIDINE, Tolly

Resigned
The Guineas Shopping Centre, NewmarketCB8 8EQ
Born June 1966
Director
Appointed 19 Mar 2019
Resigned 20 Sept 2022

DRUMMOND, Andy

Resigned
The Racing Centre, NewmarketCB8 8NT
Born March 1959
Director
Appointed 28 Aug 2019
Resigned 17 Jun 2024

EDEN, Julie

Resigned
Suite 9 Rookery House, NewmarketCB8 8EQ
Born March 1954
Director
Appointed 01 Aug 2018
Resigned 12 Feb 2020

FERGUSON, Lesley Ann

Resigned
The Guineas Shopping Centre, NewmarketCB8 8EQ
Born September 1954
Director
Appointed 23 Nov 2017
Resigned 27 Oct 2023

FIGGIS, Russell

Resigned
Moulton Road, NewmarketCB8 8DY
Born July 1981
Director
Appointed 23 Nov 2017
Resigned 10 Apr 2018

FOSTER, Paul

Resigned
NewmarketCB8 8DY
Born November 1965
Director
Appointed 23 Nov 2017
Resigned 29 Jan 2020

FOSTER, Suzanne Elizabeth

Resigned
Suite 9 Rookery House, NewmarketCB8 8EQ
Born November 1965
Director
Appointed 21 Jun 2019
Resigned 18 May 2021

GARIBALDI, Christopher Vincent

Resigned
Moulton Road, NewmarketCB8 8DY
Born November 1966
Director
Appointed 23 Nov 2017
Resigned 30 May 2019

GLOSSOP, Susan Ann

Resigned
The Guineas Shopping Centre, NewmarketCB8 8EQ
Born November 1946
Director
Appointed 09 Oct 2019
Resigned 06 Jul 2023

HOGAN, Anne-Marie Claire

Resigned
Palace Street, NewmarketCB8 8EP
Born December 1964
Director
Appointed 22 Jul 2021
Resigned 01 Jun 2023

HOOD, Rachel Dene Serena

Resigned
Moulton Road, NewmarketCB8 8DY
Born September 1953
Director
Appointed 23 Nov 2017
Resigned 19 Jun 2018

KELLY, Jack

Resigned
Rookery House, NewmarketCB8 8EQ
Born November 1985
Director
Appointed 10 Apr 2019
Resigned 17 Jan 2020

MCKITTRICK, Ross

Resigned
The Guineas Shopping Centre, NewmarketCB8 8EQ
Born October 1972
Director
Appointed 23 Nov 2017
Resigned 11 Feb 2022

NEWMAN, Matthew Thomas

Resigned
Moulton Road, NewmarketCB8 8DY
Born December 1975
Director
Appointed 01 Aug 2018
Resigned 29 Oct 2018

NOBBS, Robert John

Resigned
NewmarketCB8 8DY
Born March 1971
Director
Appointed 02 Nov 2016
Resigned 31 May 2020

OGSTON, Christopher Alan

Resigned
Newmarket 101 High Street, NewmarketCB8 8JL
Born November 1981
Director
Appointed 22 Jul 2021
Resigned 31 Jan 2024

PERRY, Susan

Resigned
Memorial Hall, NewmarketCB8 8JP
Born June 1959
Director
Appointed 17 Jun 2024
Resigned 19 Jun 2025

PYM, Benjamin Ruthven

Resigned
1 Rous Road, NewmarketCB8 8DH
Born September 1979
Director
Appointed 22 Jul 2021
Resigned 17 Sept 2024

ROBERTSHAW, Diana

Resigned
NewmarketCB8 8DY
Born June 1958
Director
Appointed 01 May 2016
Resigned 12 Feb 2020

RUSHTON, Sarah

Resigned
2-4 Old Station Road, NewmarketCB8 8DN
Born February 1973
Director
Appointed 06 Jul 2023
Resigned 16 Apr 2024

SETTER, Amie Elizabeth

Resigned
Suite 9 Rookery House, NewmarketCB8 8EQ
Born November 1989
Director
Appointed 23 Nov 2017
Resigned 18 May 2021

SHELALA, Merwan Nabil

Resigned
Moulton Road, NewmarketCB8 8DY
Born March 1974
Director
Appointed 01 May 2016
Resigned 19 Oct 2016

SHIPP, Lloyd Charles

Resigned
The Racing Centre, NewmarketCB8 8NT
Born March 1971
Director
Appointed 12 Feb 2020
Resigned 27 Jan 2025
Fundings
Financials
Latest Activities

Filing History

87

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