About

Registered Number: 10783566
Date of Incorporation: 22/05/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: Joe Cornish Galleries Top Floor, Zetland Street, Northallerton, North Yorkshire, DL6 1NA,

 

Based in Northallerton in North Yorkshire, Northallerton Bid Company Ltd was founded on 22 May 2017, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Barker, Charles Wilfred, Burton, Nicola Lesley, Crow, Tyrone, Dyke, Joan Susan, Fedyszyn, Jacqueline Maxine, Grover, Marcus, Hutson, Julie Annette, Judd, Lindsay, Pears, David, Bailes, Simon Dominic, Crow, Scarlett Georgia, Gardin, Jonathan, Manders, Gemma, Millar, Erin, Rutherford, Kirstie Louise, Watson, Tina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Charles Wilfred 06 June 2017 - 1
BURTON, Nicola Lesley 06 June 2017 - 1
CROW, Tyrone 10 March 2020 - 1
DYKE, Joan Susan 20 July 2020 - 1
FEDYSZYN, Jacqueline Maxine 18 September 2018 - 1
GROVER, Marcus 06 June 2017 - 1
HUTSON, Julie Annette 06 June 2017 - 1
JUDD, Lindsay 22 May 2017 - 1
PEARS, David 15 November 2019 - 1
BAILES, Simon Dominic 06 June 2017 10 October 2017 1
CROW, Scarlett Georgia 06 June 2017 12 November 2019 1
GARDIN, Jonathan 01 December 2019 04 June 2020 1
MANDERS, Gemma 17 January 2020 10 August 2020 1
MILLAR, Erin 18 September 2018 30 September 2019 1
RUTHERFORD, Kirstie Louise 06 June 2017 18 July 2017 1
WATSON, Tina 06 June 2017 13 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AA01 - Change of accounting reference date 23 May 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
TM01 - Termination of appointment of director 01 August 2017
AD01 - Change of registered office address 20 July 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
NEWINC - New incorporation documents 22 May 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.