Background WavePink WaveYellow Wave

CHICHESTER BID LIMITED (10689870)

CHICHESTER BID LIMITED (10689870) is an active UK company. incorporated on 24 March 2017. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHICHESTER BID LIMITED has been registered for 9 years. Current directors include BROWN, Jeremy, GRANT, Julia, KNIGHT, Sam and 6 others.

Company Number
10689870
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2017
Age
9 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Jeremy, GRANT, Julia, KNIGHT, Sam, LONGLEY, Sandra Jill Elizabeth, MARSHALL, Helen, MCLEOD, Natasha Ann, MINCHELL, Mark George, THOMPSON, Karen Jane, TUBB, Oliver Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER BID LIMITED

CHICHESTER BID LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHICHESTER BID LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10689870

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 March 2017

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 20 August 2025 (7 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

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England
From: 9 April 2020To: 24 March 2021
South Pallant House 8 South Pallant Chichester West Sussex PO19 1th United Kingdom
From: 24 March 2017To: 9 April 2020
Timeline

62 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
57
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

BROWN, Jeremy

Active
North Street, ChichesterPO19 1LQ
Born August 1966
Director
Appointed 16 Dec 2020

GRANT, Julia

Active
South Pallant, ChichesterPO19 1SY
Born April 1969
Director
Appointed 09 Sept 2021

KNIGHT, Sam

Active
South Pallant, ChichesterPO19 1SY
Born October 1988
Director
Appointed 10 Nov 2025

LONGLEY, Sandra Jill Elizabeth

Active
North Street, ChichesterPO19 1LQ
Born August 1963
Director
Appointed 11 Jul 2019

MARSHALL, Helen

Active
North Street, ChichesterPO19 1LQ
Born July 1962
Director
Appointed 16 Dec 2020

MCLEOD, Natasha Ann

Active
South Pallant, ChichesterPO19 1SY
Born June 1971
Director
Appointed 16 Jul 2024

MINCHELL, Mark George

Active
North Street, ChichesterPO19 1LQ
Born November 1968
Director
Appointed 22 Apr 2024

THOMPSON, Karen Jane

Active
South Pallant, ChichesterPO19 1SY
Born February 1967
Director
Appointed 15 Oct 2025

TUBB, Oliver Joel

Active
Cathedral Cloisters, ChichesterPO19 1PX
Born August 1994
Director
Appointed 04 Sept 2023

ABURROW, Stephanie Alison

Resigned
North Street, ChichesterPO19 1LQ
Born February 1988
Director
Appointed 07 Sept 2017
Resigned 09 Mar 2020

BAILEY, Simon Alexander Farquhar

Resigned
North Street, ChichesterPO19 1LQ
Born September 1958
Director
Appointed 02 Aug 2018
Resigned 13 Mar 2019

BELL, Martyn John

Resigned
North Street, ChichesterPO19 1LQ
Born January 1945
Director
Appointed 12 Sept 2019
Resigned 22 Sept 2020

BETHAN, Lynn

Resigned
North Street, ChichesterPO19 1LQ
Born February 1966
Director
Appointed 07 Sept 2017
Resigned 11 May 2018

BROWN, Iain Douglas

Resigned
North Street, ChichesterPO19 1LQ
Born May 1951
Director
Appointed 02 Aug 2018
Resigned 19 Aug 2020

COOK, Brendon John

Resigned
27 - 28 Southgate, ChichesterPO19 1ES
Born January 1967
Director
Appointed 06 Sept 2017
Resigned 22 Apr 2025

COULTHARD, David

Resigned
Cathedral Cloisters, ChichesterPO19 1PX
Born November 1974
Director
Appointed 06 Sept 2017
Resigned 15 Jul 2019

DIGNUM, Anthony Peter

Resigned
South Pallant, ChichesterPO19 1SY
Born May 1939
Director
Appointed 22 Sept 2020
Resigned 12 Oct 2022

DIGNUM, Anthony Peter

Resigned
North Street, ChichesterPO19 1LQ
Born May 1939
Director
Appointed 06 Sept 2017
Resigned 12 Jun 2019

DUNFIELD-PRAYERO, Danielle Margaret

Resigned
South Pallant, ChichesterPO19 1SY
Born March 1974
Director
Appointed 30 Mar 2022
Resigned 24 Apr 2024

EVANS, Peter Colin

Resigned
82 North Street, ChichesterPO19 1LQ
Born July 1952
Director
Appointed 06 Sept 2017
Resigned 15 Jul 2019

HICKS, Colin James

Resigned
North Street, ChichesterPO19 1LQ
Born June 1947
Director
Appointed 24 Mar 2017
Resigned 20 Mar 2020

KILBY, Jane Louise

Resigned
North Street, ChichesterPO19 1LQ
Born September 1956
Director
Appointed 05 Jul 2018
Resigned 17 Apr 2019

MAHON, Gregory Stephen Thomas

Resigned
North Street, ChichesterPO19 1LQ
Born March 1969
Director
Appointed 06 Sept 2017
Resigned 16 Dec 2020

MARSH, Derek Richard

Resigned
North Street, ChichesterPO19 1LQ
Born September 1946
Director
Appointed 16 Dec 2020
Resigned 30 Mar 2022

MARTIN, Sebastian

Resigned
Southgate, ChichesterPO19 1ES
Born February 1990
Director
Appointed 07 Sept 2017
Resigned 02 Aug 2018

MAWER, Joanna Kay

Resigned
North Street, ChichesterPO19 1LQ
Born February 1971
Director
Appointed 06 Sept 2017
Resigned 09 Sept 2021

QUAIL, Sarah Elizabeth

Resigned
South Pallant, ChichesterPO19 1SY
Born January 1950
Director
Appointed 28 Jun 2021
Resigned 12 Oct 2022

RUSSELL, Sally

Resigned
North Street, ChichesterPO19 1LQ
Born August 1976
Director
Appointed 16 Dec 2020
Resigned 12 Oct 2022

SEYMOUR, Laura

Resigned
North Street, ChichesterPO19 1LQ
Born March 1988
Director
Appointed 05 Jul 2018
Resigned 19 Oct 2018

SHARP, Sarah Mary

Resigned
North Street, ChichesterPO19 1LQ
Born February 1965
Director
Appointed 31 Jul 2019
Resigned 28 Jun 2021

SIM, Amy Louise

Resigned
North Street, ChichesterPO19 1LQ
Born April 1988
Director
Appointed 31 Jul 2019
Resigned 21 Nov 2024

WOODGATE, Callum

Resigned
North Street, ChichesterPO19 1LQ
Born June 1992
Director
Appointed 05 Jul 2018
Resigned 22 Apr 2024

WORKMAN, Adam Terence

Resigned
North Street, ChichesterPO19 1LQ
Born April 1964
Director
Appointed 24 Mar 2017
Resigned 19 Aug 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Brendon John Cook

Ceased
27 - 28 Southgate, ChichesterPO19 1ES
Born January 1967

Nature of Control

Significant influence or control
Notified 07 Oct 2020
Ceased 07 Oct 2020

Colin James Hicks

Ceased
8 South Pallant, ChichesterPO19 1TH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 24 Mar 2017

Mr Adam Terence Workman

Ceased
8 South Pallant, ChichesterPO19 1TH
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Incorporation Company
24 March 2017
NEWINCIncorporation