Background WavePink WaveYellow Wave

BRITISH ENGINEERING SERVICES BIDCO LIMITED (13044158)

BRITISH ENGINEERING SERVICES BIDCO LIMITED (13044158) is an active UK company. incorporated on 25 November 2020. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRITISH ENGINEERING SERVICES BIDCO LIMITED has been registered for 5 years. Current directors include CRANMER, Andrew Graham, DEERING, Mathew William, KAY, Stewart Thomas.

Company Number
13044158
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRANMER, Andrew Graham, DEERING, Mathew William, KAY, Stewart Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ENGINEERING SERVICES BIDCO LIMITED

BRITISH ENGINEERING SERVICES BIDCO LIMITED is an active company incorporated on 25 November 2020 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRITISH ENGINEERING SERVICES BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13044158

LTD Company

Age

5 Years

Incorporated 25 November 2020

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PROJECT APPLE BIDCO LIMITED
From: 25 November 2020To: 15 September 2021
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

British Engineering Services Ltd Unit 718, Eddington Way Birchwood Park Warrington WA3 6FW England
From: 9 February 2021To: 20 May 2022
C/O Kirkland & Ellis International Llp 30 st. Mary Axe London EC3A 8AF United Kingdom
From: 25 November 2020To: 9 February 2021
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Loan Secured
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

DEERING, Mathew William

Active
Birchwood Park, WarringtonWA3 6BA
Born March 1977
Director
Appointed 14 Nov 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 02 Mar 2025
Resigned 18 Jul 2025

BREHENY, John Paul James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born December 1981
Director
Appointed 05 Feb 2021
Resigned 12 Jun 2023

CAMPBELL, John Michael Joseph

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born December 1967
Director
Appointed 20 Jun 2023
Resigned 09 Apr 2025

DENNISON, Steven Christopher

Resigned
Unit 718, Eddington Way, WarringtonWA3 6FW
Born March 1965
Director
Appointed 05 Feb 2021
Resigned 31 May 2021

DUNNETT, Robert Frederic

Resigned
82 King Street, ManchesterM2 4WQ
Born August 1980
Director
Appointed 20 Jun 2023
Resigned 18 Feb 2026

HIRST, Paul Richard

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1970
Director
Appointed 05 Jan 2021
Resigned 12 Jun 2023

KASSAI, Florencia

Resigned
30 St. Mary Axe, LondonEC3A 8AF
Born May 1974
Director
Appointed 25 Nov 2020
Resigned 08 Oct 2025

KAY, Stewart Thomas

Resigned
Unit 718, Eddington Way, WarringtonWA3 6FW
Born May 1962
Director
Appointed 05 Feb 2021
Resigned 17 Dec 2021

KINSEY, Andrew John

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 24 Dec 2021
Resigned 12 Jun 2023

LOMAX, Sebastian James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 24 Dec 2021
Resigned 12 Jun 2023

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 25 May 2022
Resigned 22 Apr 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

Persons with significant control

1

Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
27 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 September 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2022
AAAnnual Accounts
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
15 September 2021
NM06NM06
Change Of Name Notice
15 September 2021
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
12 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2020
NEWINCIncorporation