About

Registered Number: 11116003
Date of Incorporation: 18/12/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB,

 

Banbury Bid Ltd was registered on 18 December 2017 and has its registered office in Banbury in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has 17 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Donald Neill 18 January 2018 - 1
CONWAY, Jonathan Mark 18 January 2018 - 1
GEARY, Georgia Louise 18 October 2018 - 1
GILHOOLY, Jasmine 18 January 2018 - 1
GILLETT, Kenneth 18 January 2018 - 1
NEW, Jolyon Mark 18 January 2018 - 1
OLIVER, Wendy Elizabeth 20 May 2019 - 1
PARSONS, Stacy 02 October 2019 - 1
SMITH, Glyn Russell 18 January 2018 - 1
SOWLER, Thomas Henry James Holland 18 January 2018 - 1
TYMON, Christopher 18 December 2017 - 1
HOPKIN, Rhys 18 January 2018 18 October 2018 1
MOREY, Jeremy Charles 18 January 2018 23 August 2019 1
ORCHARD, Angharad Sarah 18 December 2017 24 April 2019 1
WHITEHOUSE, Barry William 18 January 2018 18 October 2018 1
WHITING, David 18 January 2018 05 August 2019 1
Secretary Name Appointed Resigned Total Appointments
AULD, Brian Cameron 18 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 18 December 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 05 September 2019
PSC08 - N/A 07 January 2019
CS01 - N/A 28 December 2018
PSC07 - N/A 28 December 2018
PSC07 - N/A 28 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AA01 - Change of accounting reference date 12 March 2018
AD01 - Change of registered office address 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
RESOLUTIONS - N/A 07 February 2018
NEWINC - New incorporation documents 18 December 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.