Background WavePink WaveYellow Wave

BAR BIDCO LIMITED (14792736)

BAR BIDCO LIMITED (14792736) is an active UK company. incorporated on 11 April 2023. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAR BIDCO LIMITED has been registered for 2 years. Current directors include BLACKLAWS, Christina, FOGES, Emily Rose, GUNN, Stefan Soutar and 4 others.

Company Number
14792736
Status
active
Type
ltd
Incorporated
11 April 2023
Age
2 years
Address
Equity House, Taunton, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKLAWS, Christina, FOGES, Emily Rose, GUNN, Stefan Soutar, HODGKIN, Harry John, SCHOFIELD, Oliver Joseph, WARD, Stephen Michael, WELLER, Stephen Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR BIDCO LIMITED

BAR BIDCO LIMITED is an active company incorporated on 11 April 2023 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAR BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14792736

LTD Company

Age

2 Years

Incorporated 11 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Equity House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
New Owner
Jun 23
Funding Round
Dec 23
Capital Reduction
Apr 24
Share Buyback
May 24
Director Left
May 24
Capital Reduction
May 24
Capital Reduction
Jun 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Left
Apr 25
Share Buyback
May 25
Funding Round
Dec 25
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WARD, Stephen Michael

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 11 Apr 2023

BLACKLAWS, Christina

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1966
Director
Appointed 05 May 2023

FOGES, Emily Rose

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1973
Director
Appointed 10 Jun 2024

GUNN, Stefan Soutar

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1979
Director
Appointed 05 May 2023

HODGKIN, Harry John

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1961
Director
Appointed 11 Apr 2023

SCHOFIELD, Oliver Joseph

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1993
Director
Appointed 05 May 2023

WARD, Stephen Michael

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1968
Director
Appointed 11 Apr 2023

WELLER, Stephen Andrew

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1972
Director
Appointed 05 May 2023

LINDOP, Gareth Robert

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1983
Director
Appointed 05 May 2023
Resigned 11 Apr 2025

WILDISH, Matthew David

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1971
Director
Appointed 11 Apr 2023
Resigned 01 Mar 2024

Persons with significant control

3

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2023

Mr Stephen Michael Ward

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2023

Mr Harry John Hodgkin

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

34

Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
14 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 February 2025
AAAnnual Accounts
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Capital Cancellation Shares
17 June 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
20 May 2024
RP04SH01RP04SH01
Capital Cancellation Shares
20 May 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
20 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Capital Return Purchase Own Shares
9 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2024
SH06Cancellation of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Incorporation Company
11 April 2023
NEWINCIncorporation