Background WavePink WaveYellow Wave

HUDDERSFIELD BID LIMITED (12311846)

HUDDERSFIELD BID LIMITED (12311846) is an active UK company. incorporated on 13 November 2019. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HUDDERSFIELD BID LIMITED has been registered for 6 years. Current directors include AMIES, David, BROWN, Alasdair Iain, FLETCHER, John Philip and 4 others.

Company Number
12311846
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2019
Age
6 years
Address
5 Market Avenue, Huddersfield, HD1 2BB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AMIES, David, BROWN, Alasdair Iain, FLETCHER, John Philip, HIGGINS, Hayley Louise, O'REILLY, Vernon Raymond, SHARP, Samantha Heidi, TURNER, Graham
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD BID LIMITED

HUDDERSFIELD BID LIMITED is an active company incorporated on 13 November 2019 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HUDDERSFIELD BID LIMITED was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12311846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

5 Market Avenue Huddersfield, HD1 2BB,

Previous Addresses

5 Market Avenue Huddersfield HD1 2BB England
From: 26 January 2022To: 26 January 2022
Byram Buildings Byram Arcade Huddersfield HD1 1nd England
From: 12 October 2020To: 26 January 2022
23B Pack Horse Walk Huddersfield West Yorkshire HD1 2RT England
From: 21 November 2019To: 12 October 2020
23B Pack Horse Walk Huddersfield West Yorkshire HD7 2RT United Kingdom
From: 13 November 2019To: 21 November 2019
Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

AMIES, David

Active
Market Avenue, HuddersfieldHD1 2BB
Born April 1971
Director
Appointed 01 Jun 2020

BROWN, Alasdair Iain

Active
5, HuddersfieldHD1 2BB
Born November 1969
Director
Appointed 01 May 2024

FLETCHER, John Philip

Active
Market Avenue, HuddersfieldHD1 2BB
Born June 1979
Director
Appointed 02 Feb 2026

HIGGINS, Hayley Louise

Active
Market Avenue, HuddersfieldHD1 2BB
Born February 1981
Director
Appointed 01 Jun 2020

O'REILLY, Vernon Raymond

Active
Market Avenue, HuddersfieldHD1 2BB
Born February 1971
Director
Appointed 13 Nov 2019

SHARP, Samantha Heidi

Active
Market Avenue, HuddersfieldHD1 2BB
Born March 1975
Director
Appointed 02 Feb 2026

TURNER, Graham

Active
3 Grange Road, HuddersfieldHD7 4QZ
Born January 1959
Director
Appointed 01 May 2024

COUMONT, Ian Richard

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born January 1968
Director
Appointed 14 Oct 2025
Resigned 16 Jan 2026

HIGGINS, Craig Martin

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born January 1970
Director
Appointed 01 May 2024
Resigned 15 Jan 2026

JENNINGS, Christopher James

Resigned
Pack Horse Walk, HuddersfieldHD1 2RT
Born September 1983
Director
Appointed 21 Nov 2019
Resigned 16 Jan 2022

KHANGURA, Charanjit Singh

Resigned
6 Cherry Tree Centre, HuddersfieldHD1 2ET
Born July 1984
Director
Appointed 01 Jan 2023
Resigned 03 Apr 2024

KRIGERS, Daniel James

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born March 1987
Director
Appointed 13 Nov 2019
Resigned 23 Dec 2022

LAWSON, Joseph

Resigned
Blackthorn Drive, HuddersfieldHD3 3SB
Born January 1993
Director
Appointed 14 Jan 2022
Resigned 03 Apr 2024

SHARP, Samantha Heidi

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born March 1975
Director
Appointed 14 Jan 2026
Resigned 01 Feb 2026

SHARP, Samantha Heidi

Resigned
5 Market Avenue, HuddersfieldHD1 2BB
Born March 1975
Director
Appointed 01 May 2024
Resigned 01 Feb 2026

SHARP, Samantha Heidi

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born March 1975
Director
Appointed 01 Jun 2020
Resigned 16 Jan 2022

SHORT, Matthew James

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born June 1985
Director
Appointed 01 May 2024
Resigned 01 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Chadwick Lawrence Llp

Ceased
HuddersfieldHD7 2RT

Nature of Control

Significant influence or control
Notified 13 Nov 2019
Ceased 14 Nov 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Incorporation Company
13 November 2019
NEWINCIncorporation