Background WavePink WaveYellow Wave

NH BIDCO LIMITED (13351734)

NH BIDCO LIMITED (13351734) is an active UK company. incorporated on 22 April 2021. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NH BIDCO LIMITED has been registered for 4 years. Current directors include CORNETT, Brian, LAKER, Richard Stephen, MURRAY, Gerard Thomas.

Company Number
13351734
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
City West Business Park, Newcastle Upon Tyne, NE4 7DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORNETT, Brian, LAKER, Richard Stephen, MURRAY, Gerard Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NH BIDCO LIMITED

NH BIDCO LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NH BIDCO LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13351734

LTD Company

Age

4 Years

Incorporated 22 April 2021

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 31 July 2025 (9 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

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

TIMEC 1759 LIMITED
From: 22 April 2021To: 26 July 2021
Contact
Address

City West Business Park Scotswood Road Newcastle Upon Tyne, NE4 7DF,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 22 April 2021To: 28 July 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Share Issue
Aug 21
Loan Secured
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORNETT, Brian

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born December 1971
Director
Appointed 01 Aug 2025

LAKER, Richard Stephen

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born September 1976
Director
Appointed 25 Mar 2025

MURRAY, Gerard Thomas

Active
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born May 1963
Director
Appointed 01 Oct 2021

HUDSON, John Matthew, Dr

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Secretary
Appointed 22 Jun 2022
Resigned 31 Jan 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 01 May 2022
Resigned 22 Jun 2022

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 22 Apr 2021
Resigned 23 Jul 2021

CAMPBELL, Donald John

Resigned
LondonSE1 9BG
Born September 1963
Director
Appointed 18 Oct 2021
Resigned 07 Dec 2022

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 22 Apr 2021
Resigned 23 Jul 2021

HUDSON, John Matthew

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born November 1968
Director
Appointed 22 Jun 2022
Resigned 31 Jan 2025

MCDIARMID, Neil

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born October 1961
Director
Appointed 26 Jul 2021
Resigned 28 Jan 2022

MEIRING, Paul Lingen

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born March 1959
Director
Appointed 18 Oct 2021
Resigned 07 Dec 2022

NIXON, Graham Richard

Resigned
Scotswood Road, Newcastle Upon TyneNE4 7DF
Born January 1972
Director
Appointed 23 Jul 2021
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2021
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2021
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2023
AAAnnual Accounts
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 August 2021
AA01Change of Accounting Reference Date
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 August 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Resolution
26 July 2021
RESOLUTIONSResolutions
Incorporation Company
22 April 2021
NEWINCIncorporation