Background WavePink WaveYellow Wave

HALESOWEN BID LIMITED (10919062)

HALESOWEN BID LIMITED (10919062) is an active UK company. incorporated on 16 August 2017. with registered office in Halesowen. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. HALESOWEN BID LIMITED has been registered for 8 years. Current directors include HANCOCK, Andrew Robert, HUNT, Peter William, HYDE, Graham Edward and 5 others.

Company Number
10919062
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2017
Age
8 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HANCOCK, Andrew Robert, HUNT, Peter William, HYDE, Graham Edward, MCSWIGGAN, Matthew James, MORGAN-GREEN, Jamie Alexis, NICHOLLS, Tracey Ann, PHIPPS, Simon Dennis, SMITH, Philip James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALESOWEN BID LIMITED

HALESOWEN BID LIMITED is an active company incorporated on 16 August 2017 with the registered office located in Halesowen. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. HALESOWEN BID LIMITED was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

10919062

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 August 2017

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 17 July 2025 (9 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

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP
From: 16 August 2017To: 12 March 2020
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HANCOCK, Andrew Robert

Active
Little Cornbow, HalesowenB63 3AJ
Born February 1986
Director
Appointed 21 Jan 2022

HUNT, Peter William

Active
HalesowenB63 3AS
Born July 1960
Director
Appointed 21 Feb 2025

HYDE, Graham Edward

Active
Stourbridge Road, HalesowenB63 3TT
Born March 1973
Director
Appointed 21 Feb 2025

MCSWIGGAN, Matthew James

Active
HalesowenB62 9SD
Born August 1976
Director
Appointed 01 Nov 2021

MORGAN-GREEN, Jamie Alexis

Active
Stourbridge Road, HalesowenB63 3TT
Born July 1973
Director
Appointed 11 Feb 2020

NICHOLLS, Tracey Ann

Active
Grammar School Lane, HalesowenB63 3SW
Born April 1974
Director
Appointed 16 May 2019

PHIPPS, Simon Dennis

Active
HalesowenB63 2PW
Born May 1995
Director
Appointed 31 Oct 2022

SMITH, Philip James

Active
Peckingham Street, HalesowenB63 3AW
Born September 1958
Director
Appointed 14 Oct 2025

BILLINGHAM, Anthony Hartland

Resigned
82 Stourbridge Road, HalesowenB63 3UP
Born January 1940
Director
Appointed 16 Aug 2017
Resigned 02 Apr 2019

BOND, Rebecca Anne

Resigned
Stourbridge Road, HalesowenB63 3TT
Born April 1974
Director
Appointed 05 Feb 2019
Resigned 05 Jun 2020

BURTON, Nicholas

Resigned
Great Cornbow, HalesowenB63 3BL
Born March 1986
Director
Appointed 05 Feb 2019
Resigned 10 Jan 2022

DANCER, David George William

Resigned
Peckingham Street, HalesowenB63 3AR
Born October 1986
Director
Appointed 05 Nov 2019
Resigned 07 Sept 2025

EDWARDS, Wayne John

Resigned
82 Stourbridge Road, HalesowenB63 3UP
Born July 1965
Director
Appointed 16 Aug 2017
Resigned 02 Sept 2019

FOX, Neil

Resigned
Queensway, HalesowenB63 4AB
Born November 1974
Director
Appointed 17 May 2019
Resigned 30 Apr 2021

GURU, Joghinder Paul

Resigned
Stourbridge Road, HalesowenB63 3TT
Born June 1983
Director
Appointed 08 Feb 2023
Resigned 30 Apr 2023

JONES, Stephen William

Resigned
82 Stourbridge Road, HalesowenB63 3UP
Born November 1957
Director
Appointed 16 Aug 2017
Resigned 05 Mar 2020

MADDOX, Kevin David

Resigned
Stourbridge Road, HalesowenB63 3TT
Born September 1968
Director
Appointed 17 May 2019
Resigned 31 Jul 2020

O'CONNOR, Eve Louise

Resigned
Stourbridge Road, HalesowenB63 3TT
Born March 1976
Director
Appointed 16 Aug 2017
Resigned 04 Sept 2025

RICHARDS, Christian Dominic

Resigned
Earls Way, HalesowenB63 3HR
Born July 1961
Director
Appointed 14 May 2019
Resigned 30 Apr 2021

WHEELER, Frederick Albert Barrington

Resigned
82 Stourbridge Road, HalesowenB63 3UP
Born December 1937
Director
Appointed 16 Aug 2017
Resigned 20 May 2019
Fundings
Financials
Latest Activities

Filing History

47

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