Company NameStockton Bid Company Limited
Company StatusActive
Company Number10405247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictoria Lynch
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG18 Digital House Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameMr Shaun Russell Dowd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence AddressG18 Digital House Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameLeon Russell Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressG18 Digital House Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameMartin Shipley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressG18 Digital House Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameDerek Leslie Moore
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 month after company formation)
Appointment Duration7 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address20 Bishopton Lane
Stockton-On-Tees
TS18 2AA
Director NameMr John Stephen Christie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Marlborough Road
Stockton-On-Tees
TS18 4DB
Director NameMr Paul Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressG18 Digital House Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameMr John Lambourne-Richardson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleHospitality Professional
Country of ResidenceEngland
Correspondence Address148 Roseberry Road
Redcar
TS10 4AW
Director NameAndrew David Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 8 Beaumont House
Church Road
Stockton-On-Tees
TS18 1BW
Director NameMrs Janice Auton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 3rd Floor, Walker House
Castlegate Business Centre
Stockton
TS18 1BG
Director NameHelen Louise Simmons
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameMr Joe Fraser
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameTracey Leigh Surtees
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleShopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameJason Clark Maxwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameJulia Dawn Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameJulie Bedford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Stockton On Tees
Teesside
TS18 1SE
Director NameShazad Ali
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameMr Neil Schneider
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address121-122 High Street
Stockton-On-Tees
Cleveland
TS18 1AY
Director NameJonathan Prestedge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2018)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Stockton On Tees
TS18 1SE
Director NameMr Christopher Andrew Nimmo
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House 74-76 Church Road
Stockton-On-Tees
TS18 1TW
Director NameMr David Atkinson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 2018)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address121-122 High Street
Stockton-On-Tees
Teesside
TS18 1AY
Director NameMr Barry Parnell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2019)
RoleShopping Centre Manager
Country of ResidenceEngland
Correspondence AddressOffice 7 3rd Floor, Walker House
Castlegate Business Centre
Stockton
TS18 1BG
Director NameMrs Karen Eve
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 3rd Floor, Walker House
Castlegate Business Centre
Stockton
TS18 1BG
Director NameMrs Julie Danks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2022)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressOffice 8 Beaumont House
Church Road
Stockton-On-Tees
TS18 1BW
Director NameMr Callum Terry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2024)
RoleLegal Professional
Country of ResidenceEngland
Correspondence Address22 Wolsingham Drive
Durham
DH1 5SP
Secretary NameMr Paul Burns
StatusResigned
Appointed12 December 2022(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 13 November 2023)
RoleCompany Director
Correspondence AddressTs18

Location

Registered AddressG18 Digital House
Dovecot Street
Stockton-On-Tees
TS18 1LL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 July 2020Termination of appointment of Karen Eve as a director on 13 July 2020 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Barry Parnell as a director on 15 July 2019 (1 page)
8 July 2019Appointment of Mr Callum Terry as a director on 1 July 2019 (2 pages)
8 July 2019Appointment of Mr John Lambourne-Richardson as a director on 1 July 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 February 2019Termination of appointment of Helen Louise Simmons as a director on 27 February 2019 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 October 2018Registered office address changed from 121-122 High Street Stockton-on-Tees Teesside TS18 1AY to Office 7 3rd Floor, Walker House Castlegate Business Centre Stockton TS18 1BG on 5 October 2018 (1 page)
5 October 2018Termination of appointment of Jonathan Prestedge as a director on 5 October 2018 (1 page)
26 September 2018Appointment of Mrs Julie Danks as a director on 26 September 2018 (2 pages)
14 September 2018Termination of appointment of Neil Schneider as a director on 14 September 2018 (1 page)
25 June 2018Termination of appointment of Christopher Andrew Nimmo as a director on 25 June 2018 (1 page)
24 June 2018Termination of appointment of David Atkinson as a director on 22 June 2018 (1 page)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 March 2018Appointment of Miss Karen Eve as a director on 13 March 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
25 February 2018Appointment of Mr David Atkinson as a director on 31 January 2018 (2 pages)
15 February 2018Appointment of Mr Barry Parnell as a director on 13 February 2018 (2 pages)
12 February 2018Termination of appointment of Joe Fraser as a director on 31 January 2018 (1 page)
12 February 2018Appointment of Mr Paul Burns as a director on 31 January 2018 (2 pages)
9 October 2017Appointment of Mr Christopher Andrew Nimmo as a director on 29 September 2017 (3 pages)
9 October 2017Appointment of Mr Christopher Andrew Nimmo as a director on 29 September 2017 (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 March 2017Appointment of Jonathan Prestedge as a director on 22 February 2017 (3 pages)
22 March 2017Appointment of Jonathan Prestedge as a director on 22 February 2017 (3 pages)
6 March 2017Appointment of Mr John Stephen Christie as a director on 1 November 2016 (3 pages)
6 March 2017Appointment of Mr John Stephen Christie as a director on 1 November 2016 (3 pages)
21 February 2017Termination of appointment of Tracy Leigh Surtees as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Neil Schneider as a director on 1 November 2016 (3 pages)
21 February 2017Termination of appointment of Julia Dawn Cooper as a director on 17 January 2017 (2 pages)
21 February 2017Termination of appointment of Shazad Ali as a director on 16 February 2017 (2 pages)
21 February 2017Termination of appointment of Jason Clark Maxwell as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Derek Leslie Moore as a director on 1 November 2016 (3 pages)
21 February 2017Termination of appointment of Jason Clark Maxwell as a director on 16 February 2017 (2 pages)
21 February 2017Termination of appointment of Tracy Leigh Surtees as a director on 16 February 2017 (2 pages)
21 February 2017Termination of appointment of Shazad Ali as a director on 16 February 2017 (2 pages)
21 February 2017Termination of appointment of Julia Dawn Cooper as a director on 17 January 2017 (2 pages)
21 February 2017Appointment of Neil Schneider as a director on 1 November 2016 (3 pages)
21 February 2017Appointment of Derek Leslie Moore as a director on 1 November 2016 (3 pages)
24 January 2017Termination of appointment of Julie Bedford as a director on 17 January 2017 (2 pages)
24 January 2017Termination of appointment of Julia Dawn Cooper as a director on 17 January 2017 (2 pages)
24 January 2017Termination of appointment of Julie Bedford as a director on 17 January 2017 (2 pages)
24 January 2017Termination of appointment of Julia Dawn Cooper as a director on 17 January 2017 (2 pages)
1 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(75 pages)
1 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(75 pages)