Background WavePink WaveYellow Wave

NORTHALLERTON BID COMPANY LIMITED (10783566)

NORTHALLERTON BID COMPANY LIMITED (10783566) is an active UK company. incorporated on 22 May 2017. with registered office in Northallerton. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. NORTHALLERTON BID COMPANY LIMITED has been registered for 8 years. Current directors include BARKER, Guy Charles, BRODRICK, Sarah, BURTON, Nicola Lesley and 8 others.

Company Number
10783566
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2017
Age
8 years
Address
Office 19, Block C 1852 Wing 10, Treadmills, Northallerton, DL6 1AU
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BARKER, Guy Charles, BRODRICK, Sarah, BURTON, Nicola Lesley, CROW, Tyrone William, DYKE, Joan Susan, FEDYSZYN, Jacqueline Maxine, GOHIL, Sagar Harish, GROVER, Marcus, HUTSON, Julie Annette, RAFFERTY, Joe, RUTTER, Sara Lucy
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHALLERTON BID COMPANY LIMITED

NORTHALLERTON BID COMPANY LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Northallerton. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. NORTHALLERTON BID COMPANY LIMITED was registered 8 years ago.(SIC: 84110)

Status

active

Active since 8 years ago

Company No

10783566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 May 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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Office 19, Block C 1852 Wing 10, Treadmills Crosby Road Northallerton, DL6 1AU,

Previous Addresses

Joe Cornish Galleries Top Floor Zetland Street Northallerton North Yorkshire DL6 1NA England
From: 20 July 2017To: 4 December 2023
Innovation House Yarm Road Stockton-on-Tees TS18 3TN
From: 22 May 2017To: 20 July 2017
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

BARKER, Guy Charles

Active
Treadmills, NorthallertonDL6 1AU
Born January 1989
Director
Appointed 01 Oct 2020

BRODRICK, Sarah

Active
Treadmills, NorthallertonDL6 1AU
Born December 1989
Director
Appointed 01 Nov 2025

BURTON, Nicola Lesley

Active
Treadmills, NorthallertonDL6 1AU
Born November 1973
Director
Appointed 06 Jun 2017

CROW, Tyrone William

Active
Treadmills, NorthallertonDL6 1AU
Born September 1986
Director
Appointed 10 Mar 2020

DYKE, Joan Susan

Active
Treadmills, NorthallertonDL6 1AU
Born March 1952
Director
Appointed 20 Jul 2020

FEDYSZYN, Jacqueline Maxine

Active
Treadmills, NorthallertonDL6 1AU
Born December 1963
Director
Appointed 18 Sept 2018

GOHIL, Sagar Harish

Active
Treadmills, NorthallertonDL6 1AU
Born March 1984
Director
Appointed 01 Dec 2024

GROVER, Marcus

Active
Treadmills, NorthallertonDL6 1AU
Born May 1967
Director
Appointed 06 Jun 2017

HUTSON, Julie Annette

Active
Treadmills, NorthallertonDL6 1AU
Born September 1958
Director
Appointed 06 Jun 2017

RAFFERTY, Joe

Active
South Parade, NorthallertonDL7 8SE
Born September 1991
Director
Appointed 16 May 2023

RUTTER, Sara Lucy

Active
Treadmills, NorthallertonDL6 1AU
Born March 1966
Director
Appointed 08 Mar 2022

BAILES, Simon Dominic

Resigned
Top Floor, NorthallertonDL6 1NA
Born August 1952
Director
Appointed 06 Jun 2017
Resigned 10 Oct 2017

BARKER, Charles Wilfred

Resigned
Top Floor, NorthallertonDL6 1NA
Born June 1951
Director
Appointed 06 Jun 2017
Resigned 09 Aug 2020

CROW, Scarlett Georgia

Resigned
Top Floor, NorthallertonDL6 1NA
Born December 1989
Director
Appointed 06 Jun 2017
Resigned 12 Nov 2019

GARDIN, Jonathan

Resigned
Top Floor, NorthallertonDL6 1NA
Born March 1974
Director
Appointed 01 Dec 2019
Resigned 04 Jun 2020

JUDD, Lindsay

Resigned
Treadmills, NorthallertonDL6 1AU
Born July 1960
Director
Appointed 22 May 2017
Resigned 26 Jul 2024

KETTLEWELL, Marianna

Resigned
Treadmills, NorthallertonDL6 1AU
Born October 1978
Director
Appointed 01 Oct 2020
Resigned 18 Aug 2025

LUCAS, David Paul

Resigned
Top Floor, NorthallertonDL6 1NA
Born January 1963
Director
Appointed 03 Apr 2018
Resigned 10 Mar 2020

MANDERS, Gemma

Resigned
Top Floor, NorthallertonDL6 1NA
Born February 1980
Director
Appointed 17 Jan 2020
Resigned 10 Aug 2020

MILLAR, Erin

Resigned
Top Floor, NorthallertonDL6 1NA
Born December 1987
Director
Appointed 18 Sept 2018
Resigned 30 Sept 2019

PEARS, David

Resigned
Treadmills, NorthallertonDL6 1AU
Born March 1959
Director
Appointed 15 Nov 2019
Resigned 31 Jul 2024

RUTHERFORD, Kirstie Louise

Resigned
Top Floor, NorthallertonDL6 1NA
Born September 1990
Director
Appointed 06 Jun 2017
Resigned 18 Jul 2017

WATSON, Tina

Resigned
Top Floor, NorthallertonDL6 1NA
Born December 1964
Director
Appointed 06 Jun 2017
Resigned 13 Jan 2020

WENTWORTH, Anthony James

Resigned
Yarm Road, Stockton On TeesTS18 3TN
Born September 1963
Director
Appointed 22 May 2017
Resigned 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

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