Background WavePink WaveYellow Wave

ROUBAIX BIDCO LIMITED (10257399)

ROUBAIX BIDCO LIMITED (10257399) is an active UK company. incorporated on 29 June 2016. with registered office in Goole. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ROUBAIX BIDCO LIMITED has been registered for 9 years. Current directors include BRICKHILL, Mark Richard.

Company Number
10257399
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
5 Larsen Road, Goole, DN14 6XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BRICKHILL, Mark Richard
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUBAIX BIDCO LIMITED

ROUBAIX BIDCO LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Goole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ROUBAIX BIDCO LIMITED was registered 9 years ago.(SIC: 30990)

Status

active

Active since 9 years ago

Company No

10257399

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 27/2

Overdue

26 days overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 February 2026
Period: 28 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

5 Larsen Road Goole, DN14 6XG,

Previous Addresses

3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 29 June 2016To: 14 October 2016
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Mar 17
Share Issue
Mar 18
Funding Round
Mar 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
May 19
Share Issue
May 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Dec 23
Loan Cleared
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BRICKHILL, Mark Richard

Active
Larsen Road, GooleDN14 6XG
Born September 1965
Director
Appointed 15 Feb 2024

ARCHER, Martyn Ian

Resigned
Larsen Road, GooleDN14 6XG
Born April 1959
Director
Appointed 14 Oct 2016
Resigned 22 Oct 2018

DAVY, Kenneth Ernest

Resigned
Larsen Road, GooleDN14 6XG
Born July 1941
Director
Appointed 24 Aug 2019
Resigned 15 Feb 2024

GREY, David

Resigned
Larsen Road, GooleDN14 6XG
Born December 1956
Director
Appointed 22 Oct 2018
Resigned 16 Aug 2019

HOUSTON, James Alexander

Resigned
Larsen Road, GooleDN14 6XG
Born December 1982
Director
Appointed 24 Feb 2020
Resigned 06 Feb 2024

HUNTER, Graham

Resigned
Larsen Road, GooleDN14 6XG
Born May 1964
Director
Appointed 14 Oct 2016
Resigned 31 May 2018

JUBB, Matthew

Resigned
Leeds, West YorkshireLS1 4BF
Born May 1985
Director
Appointed 07 Feb 2019
Resigned 16 Aug 2019

NORTH, Oliver James

Resigned
Larsen Road, GooleDN14 6XG
Born January 1981
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2023

SCAIFE, Craig

Resigned
Larsen Road, GooleDN14 6XG
Born October 1981
Director
Appointed 15 Feb 2024
Resigned 26 Jan 2025

SMITH, Andrew David

Resigned
Whitehall Quay, LeedsLS1 4BF
Born May 1970
Director
Appointed 29 Jun 2016
Resigned 14 Oct 2016

TURVEY, Sarah Clare

Resigned
Larsen Road, GooleDN14 6XG
Born December 1970
Director
Appointed 24 Aug 2019
Resigned 15 Feb 2024

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 29 Jun 2016
Resigned 14 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Larsen Road, GooleDN14 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Mar 2018
Ceased 16 Aug 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Resolution
28 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 May 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 May 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2018
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
26 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Incorporation Company
29 June 2016
NEWINCIncorporation