Background WavePink WaveYellow Wave

DALGLISH BIDCO LIMITED (11637800)

DALGLISH BIDCO LIMITED (11637800) is an active UK company. incorporated on 23 October 2018. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DALGLISH BIDCO LIMITED has been registered for 7 years. Current directors include BESSANT, David Thomas, WILKINSON, Jonathan.

Company Number
11637800
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
C/O Permali Gloucester Limited, Gloucester, GL1 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BESSANT, David Thomas, WILKINSON, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALGLISH BIDCO LIMITED

DALGLISH BIDCO LIMITED is an active company incorporated on 23 October 2018 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DALGLISH BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11637800

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

C/O Permali Gloucester Limited 170 Bristol Road Gloucester, GL1 5TT,

Previous Addresses

C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP United Kingdom
From: 2 February 2023To: 7 May 2025
C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD England
From: 27 March 2019To: 2 February 2023
C/O Ropes & Gray International Llp 60 Ludgate Hill London EC4M 7AW England
From: 30 October 2018To: 27 March 2019
Ropes & Gray 60 Ludgate Hill London EC4M 7AW England
From: 30 October 2018To: 30 October 2018
60 Ludgate Hill London EC4M 7AW United Kingdom
From: 23 October 2018To: 30 October 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Mar 20
Loan Secured
Oct 21
Director Left
Jun 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BESSANT, David Thomas

Active
Frank Perkins Way, ManchesterM44 5PP
Born May 1971
Director
Appointed 09 Sept 2024

WILKINSON, Jonathan

Active
Frank Perkins Way, ManchesterM44 5PP
Born December 1968
Director
Appointed 22 Apr 2025

ATWAL, Aaron Rai

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born May 1989
Director
Appointed 23 Oct 2018
Resigned 14 Mar 2019

BRENT, Pamela Jane Mcbeath

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born May 1985
Director
Appointed 23 Oct 2018
Resigned 14 Mar 2019

ELKINGTON, Charles Edward Nicholas

Resigned
Frank Perkins Way, ManchesterM44 5PP
Born December 1970
Director
Appointed 23 Oct 2018
Resigned 12 Jun 2023

GUPTA, Shalet Kumar

Resigned
Frank Perkins Way, ManchesterM44 5PP
Born October 1971
Director
Appointed 03 Feb 2020
Resigned 09 Sept 2024

HUTCHISON, Mark Andrew

Resigned
Ashburton Road West, ManchesterM17 1TD
Born September 1970
Director
Appointed 14 Mar 2019
Resigned 12 Nov 2019

MACLEMAN, Gordon

Resigned
Frank Perkins Way, ManchesterM44 5PP
Born January 1963
Director
Appointed 14 Mar 2019
Resigned 01 Apr 2024

WILLIAMSON, Peter John

Resigned
Frank Perkins Way, ManchesterM44 5PP
Born April 1966
Director
Appointed 14 Mar 2019
Resigned 22 Apr 2025

Persons with significant control

1

LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Incorporation Company
23 October 2018
NEWINCIncorporation