Background WavePink WaveYellow Wave

PENRITH BID COMPANY LIMITED (11228533)

PENRITH BID COMPANY LIMITED (11228533) is an active UK company. incorporated on 27 February 2018. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PENRITH BID COMPANY LIMITED has been registered for 8 years. Current directors include ARCINIEGA, Karen, BELL, Stuart, BROAD, Darren Wayne and 5 others.

Company Number
11228533
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2018
Age
8 years
Address
Clint Mill, Penrith, CA11 7HW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ARCINIEGA, Karen, BELL, Stuart, BROAD, Darren Wayne, HARDING, Daniel Anthony, LAWSON, Doug, RILEY, Gavin, SHEPHERD, Charles Thomas, WHIPP, David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRITH BID COMPANY LIMITED

PENRITH BID COMPANY LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PENRITH BID COMPANY LIMITED was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

11228533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 February 2018

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 27 November 2025 (4 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

Overdue

13 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Clint Mill Cornmarket Penrith, CA11 7HW,

Previous Addresses

Ullswater House Duke Street Penrith Cumbria CA11 7LY
From: 27 February 2018To: 26 August 2021
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ARCINIEGA, Karen

Active
St. James's Street, BurnleyBB11 1QL
Born October 1961
Director
Appointed 23 Nov 2023

BELL, Stuart

Active
Cornmarket, PenrithCA11 7HW
Born March 1984
Director
Appointed 16 Nov 2021

BROAD, Darren Wayne

Active
Cornmarket, PenrithCA11 7HW
Born June 1970
Director
Appointed 27 Feb 2018

HARDING, Daniel Anthony

Active
Cornmarket, PenrithCA11 7HW
Born March 1988
Director
Appointed 27 Feb 2018

LAWSON, Doug

Active
Cornmarket, PenrithCA11 7HW
Born July 1970
Director
Appointed 27 Mar 2025

RILEY, Gavin

Active
5 Parklands Crescent, PenrithCA11 8SL
Born August 1972
Director
Appointed 09 Jun 2025

SHEPHERD, Charles Thomas

Active
Cornmarket, PenrithCA11 7HW
Born October 1942
Director
Appointed 16 Jan 2019

WHIPP, David

Active
Cornmarket, PenrithCA11 7HW
Born March 1956
Director
Appointed 27 Feb 2018

ATKINSON, Celia

Resigned
Duke Street, PenrithCA11 7LY
Born February 1968
Director
Appointed 13 Feb 2020
Resigned 13 Apr 2021

CLARKE, Stephen Gregory

Resigned
Duke Street, PenrithCA11 7LY
Born July 1954
Director
Appointed 27 Feb 2018
Resigned 13 Feb 2020

KNAGGS, David

Resigned
Kitchen Gardens, PenrithCA11 9GS
Born December 1954
Director
Appointed 22 Aug 2024
Resigned 07 Jan 2025

LINDLEY, Stephen Richard

Resigned
Duke Street, PenrithCA11 7LY
Born October 1952
Director
Appointed 18 Jul 2018
Resigned 14 Nov 2018

LORTON, Timothy Philip

Resigned
Duke Street, PenrithCA11 7LY
Born May 1968
Director
Appointed 27 Feb 2018
Resigned 01 May 2019

MARSHALL, Heidi

Resigned
Duke Street, PenrithCA11 7LY
Born November 1982
Director
Appointed 27 Feb 2018
Resigned 20 Apr 2020

MOSSOP, Sarah

Resigned
Duke Street, PenrithCA11 7LY
Born October 1964
Director
Appointed 29 Sept 2020
Resigned 06 Jul 2021

REDMAN, Jamie Andrew

Resigned
Duke Street, PenrithCA11 7LY
Born April 1992
Director
Appointed 16 Jan 2019
Resigned 29 Sept 2020

SCANTLEBURY, Emma

Resigned
Duke Street, PenrithCA11 7LY
Born May 1991
Director
Appointed 27 Feb 2018
Resigned 02 Aug 2018

TAYLOR, Jacqueline Mary

Resigned
Duke Street, PenrithCA11 7LY
Born October 1965
Director
Appointed 27 Feb 2018
Resigned 16 Mar 2020

TORBETT, Erin Elizabeth

Resigned
Cornmarket, PenrithCA11 7HW
Born December 1991
Director
Appointed 23 Aug 2021
Resigned 01 Sept 2022

WHALLEY, Simon Lovatt

Resigned
Cornmarket, PenrithCA11 7HW
Born November 1963
Director
Appointed 27 Feb 2018
Resigned 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

42

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