Background WavePink WaveYellow Wave

NORTH NOTTS BID LIMITED (10859934)

NORTH NOTTS BID LIMITED (10859934) is an active UK company. incorporated on 11 July 2017. with registered office in Worksop. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH NOTTS BID LIMITED has been registered for 8 years. Current directors include AUSTIN, Jason Edward, BERESFORD, Julie, BRADFORD, Kathryn Ann and 10 others.

Company Number
10859934
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2017
Age
8 years
Address
Middletons Yard, Worksop, S80 2FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Jason Edward, BERESFORD, Julie, BRADFORD, Kathryn Ann, BUCHANAN, George, COPE, Helen Selina, DAVIES, Joelle, FIRTH, Catherine, GILLBORN, Sally Ann, HOLDER, Robert John, JARVIS-MORGAN, Katy, NOTT, James Timothy, PRIESTLEY, Abigail, SOUTH, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NOTTS BID LIMITED

NORTH NOTTS BID LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Worksop. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH NOTTS BID LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10859934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Middletons Yard Potter Street Worksop, S80 2FT,

Previous Addresses

West Retford Hall Rectory Road Retford Nottinghamshire DN22 7AY England
From: 22 August 2020To: 6 December 2022
Retford Enterprise Centre Randall Way Retford DN22 7GR England
From: 26 September 2017To: 22 August 2020
West Retord Hall Rectory Road Retford DN22 7AY England
From: 25 September 2017To: 26 September 2017
86 Bridge Street Worksop Nottinghamshire S80 1JA United Kingdom
From: 11 July 2017To: 25 September 2017
Timeline

71 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
New Owner
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
May 25
0
Funding
50
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

32

13 Active
19 Resigned

AUSTIN, Jason Edward

Active
Potter Street, WorksopS80 2FT
Born August 1966
Director
Appointed 20 Jun 2019

BERESFORD, Julie

Active
Potter Street, WorksopS80 2FT
Born October 1977
Director
Appointed 01 Jul 2024

BRADFORD, Kathryn Ann

Active
Potter Street, WorksopS80 2FT
Born March 1976
Director
Appointed 13 Sept 2024

BUCHANAN, George

Active
Potter Street, WorksopS80 2FT
Born January 1975
Director
Appointed 30 Nov 2019

COPE, Helen Selina

Active
Potter Street, WorksopS80 2FT
Born May 1965
Director
Appointed 21 Sept 2020

DAVIES, Joelle

Active
Potter Street, WorksopS80 2FT
Born December 1983
Director
Appointed 23 Nov 2021

FIRTH, Catherine

Active
Potter Street, WorksopS80 2FT
Born June 1963
Director
Appointed 30 Nov 2018

GILLBORN, Sally Ann

Active
Potter Street, WorksopS80 2FT
Born August 1965
Director
Appointed 24 Jan 2018

HOLDER, Robert John

Active
Potter Street, WorksopS80 2FT
Born June 1973
Director
Appointed 14 Oct 2022

JARVIS-MORGAN, Katy

Active
Potter Street, WorksopS80 2FT
Born March 1978
Director
Appointed 28 Jan 2025

NOTT, James Timothy

Active
Potter Street, WorksopS80 2FT
Born October 1979
Director
Appointed 27 May 2025

PRIESTLEY, Abigail

Active
Potter Street, WorksopS80 2FT
Born February 1977
Director
Appointed 12 Dec 2024

SOUTH, Richard

Active
Potter Street, WorksopS80 2FT
Born November 1976
Director
Appointed 10 Oct 2022

ALDERTON-SAMBROOK, Beverley Ann

Resigned
Potter Street, WorksopS80 2FT
Born September 1971
Director
Appointed 09 Sept 2021
Resigned 14 Mar 2024

ARMIGER, David Andrew

Resigned
Rectory Road, RetfordDN22 7AY
Born May 1963
Director
Appointed 28 Aug 2018
Resigned 20 Sept 2021

BARTRAM, Gregg

Resigned
Randall Way, RetfordDN22 7GR
Born October 1966
Director
Appointed 29 Aug 2019
Resigned 23 Nov 2021

BENNETT, Steven

Resigned
19 Churchgate, RetfordDN22 6PA
Born May 1971
Director
Appointed 23 Aug 2017
Resigned 11 Sept 2019

BUCHANAN, George Charles Mellish

Resigned
Randall Way, RetfordDN22 7GR
Born January 1975
Director
Appointed 11 Jul 2017
Resigned 23 Oct 2018

BYRNE, Julie

Resigned
Randall Way, RetfordDN22 7GR
Born August 1962
Director
Appointed 28 Aug 2018
Resigned 11 Mar 2020

BYRNE, Kyle

Resigned
Potter Street, WorksopS80 2FT
Born March 1989
Director
Appointed 29 Sept 2022
Resigned 27 May 2025

CLUCAS, Alan Donald

Resigned
Rectory Road, RetfordDN22 7AY
Born April 1955
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2021

HORROCKS, Christine Alice

Resigned
Potter Street, WorksopS80 2FT
Born June 1965
Director
Appointed 28 Aug 2018
Resigned 30 Jul 2024

JOHNSON, Charles Edward Stuart

Resigned
Rectory Road, RetfordDN22 7AY
Born June 1977
Director
Appointed 24 Sept 2018
Resigned 23 May 2022

MARSHALL, Royce

Resigned
Rectory Road, RetfordDN22 7AY
Born August 1961
Director
Appointed 28 Aug 2018
Resigned 23 Dec 2021

MAYO, Robert Dennis

Resigned
Randall Way, RetfordDN22 7GR
Born October 1965
Director
Appointed 23 Aug 2017
Resigned 26 Nov 2018

MCCREA, James Alistair

Resigned
Potter Street, WorksopS80 2FT
Born October 1969
Director
Appointed 14 Oct 2022
Resigned 24 Oct 2024

NASON, Michael George

Resigned
Rectory Road, RetfordDN22 7AY
Born February 1968
Director
Appointed 06 Nov 2020
Resigned 19 Oct 2021

PARKINSON, Jane Helen

Resigned
10 - 12 Bridge Place, WorksopS80 1JS
Born January 1969
Director
Appointed 23 Aug 2017
Resigned 15 Jul 2022

POWELL, Andrew Charles

Resigned
Potter Street, WorksopS80 2FT
Born April 1981
Director
Appointed 18 Feb 2019
Resigned 14 Mar 2024

PRICE, John Malcolm, Dr

Resigned
Potter Street, WorksopS80 2FT
Born September 1966
Director
Appointed 10 Oct 2022
Resigned 03 Jan 2025

RAGHAVAN, Siddharth

Resigned
Rectory Road, RetfordDN22 7AY
Born May 1981
Director
Appointed 03 Dec 2021
Resigned 05 May 2022

WHITE, Graham Matthew

Resigned
Rectory Road, RetfordDN22 7AY
Born April 1988
Director
Appointed 14 Sept 2021
Resigned 15 Jul 2022

Persons with significant control

11

1 Active
10 Ceased

Ms Catherine Firth

Ceased
Randall Way, RetfordDN22 7GR
Born June 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 05 Jun 2019

Mr Charles Edward Stuart Johnson

Ceased
Randall Way, RetfordDN22 7GR
Born June 1977

Nature of Control

Significant influence or control
Notified 24 Sept 2018
Ceased 05 Jun 2019

Mr Steve Bennett

Ceased
Randall Way, RetfordDN22 7GR
Born May 1971

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 11 Sept 2019

Mrs Julie Byrne

Ceased
Randall Way, RetfordDN22 7GR
Born August 1962

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 05 Jun 2019

Mr Royce Marshall

Ceased
Randall Way, RetfordDN22 7GR
Born August 1961

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 05 Jun 2019

Mrs Jane Helen Parkinson

Ceased
Randall Way, RetfordDN22 7GR
Born January 1969

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 05 Jun 2019

Mrs Christine Alice Horrocks

Ceased
Randall Way, RetfordDN22 7GR
Born June 1965

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 05 Jun 2019

Mr David Andrew Armiger

Ceased
Randall Way, RetfordDN22 7GR
Born May 1963

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 05 Jun 2019

Mr Robert Dennis Mayo

Ceased
Randall Way, RetfordDN22 7GR
Born October 1965

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 26 Nov 2018

Mrs Sally Ann Gillborn

Active
Potter Street, WorksopS80 2FT
Born August 1965

Nature of Control

Significant influence or control
Notified 31 Aug 2018

Mr George Charles Mellish Buchanan

Ceased
Randall Way, RetfordDN22 7GR
Born January 1975

Nature of Control

Significant influence or control
Notified 11 Jul 2017
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 February 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
24 September 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
22 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Resolution
24 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Memorandum Articles
6 October 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Incorporation Company
11 July 2017
NEWINCIncorporation