Background WavePink WaveYellow Wave

BIDBROOK LIMITED (SC094163)

BIDBROOK LIMITED (SC094163) is an active UK company. incorporated on 5 July 1985. with registered office in Bellshill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIDBROOK LIMITED has been registered for 40 years. Current directors include SOCKETT, Martin John, Mr..

Company Number
SC094163
Status
active
Type
ltd
Incorporated
5 July 1985
Age
40 years
Address
Willow House Kestrel View, Bellshill, ML4 3PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SOCKETT, Martin John, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDBROOK LIMITED

BIDBROOK LIMITED is an active company incorporated on 5 July 1985 with the registered office located in Bellshill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIDBROOK LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

SC094163

LTD Company

Age

40 Years

Incorporated 5 July 1985

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Willow House Kestrel View Strathclyde Business Park Bellshill, ML4 3PB,

Previous Addresses

, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE
From: 28 May 2010To: 19 September 2024
, Caledonian Exchange 19a Canning Street, Edinburgh, Midlothian, EH3 8HE
From: 5 July 1985To: 28 May 2010
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Sept 11
Director Left
Sept 13
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
The Hive, Carmanhall Road, Sandyford
Corporate secretary
Appointed 03 Aug 2004

SOCKETT, Martin John, Mr.

Active
Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 27 Jun 2023

YOUNG, Colin Forrest Graham

Resigned
Addison Gardens, LanarkML11 0PW
Secretary
Appointed N/A
Resigned 03 Aug 2004

BROWN, Derek Richard

Resigned
Mill Lade House 19 Milton, LanarkML11 0DU
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 2005

MIDDLETON, Kevin Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1956
Director
Appointed 03 Aug 2004
Resigned 30 Sept 2011

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin
Born January 1954
Director
Appointed 03 Aug 2004
Resigned 09 Sept 2013

SOWTON, Jonathon Paul

Resigned
DorkingRH4 1QT
Born July 1962
Director
Appointed 03 Aug 2004
Resigned 30 Jun 2023

YOUNG, Colin Forrest Graham

Resigned
Addison Gardens, LanarkML11 0PW
Born November 1964
Director
Appointed N/A
Resigned 03 Aug 2004

YOUNG, Robert Blyth

Resigned
20 Dalzell Avenue, MotherwellML1 2BX
Born February 1931
Director
Appointed N/A
Resigned 03 Aug 2004

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Resolution
20 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
190190
Legacy
12 May 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
353353
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
190190
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
353353
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
353353
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
23 June 1989
363363
Accounts With Accounts Type Full Group
12 June 1989
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Full Group
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 January 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
13 July 1987
363363
Legacy
23 June 1987
288288
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
19 November 1986
AAAnnual Accounts