Company NameThe Southend Bid Limited
Company StatusActive
Company Number08346559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2013(11 years, 3 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 NameMr Dennis Baldry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr George Fredrick David Bejko-Cowlbeck
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Joe Albert Barnes
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Aras Omer Ali
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Noel Christopher Kelleway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Mark Charles Bartrip
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMs Dawn Jean Jeakings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Philip Aaron Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleFairground Operator
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Paul Ivan Thompson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Alan John Bacon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr John Stephen Dillon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2018(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Garry David Lowen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2021)
RoleGuesthouse Owner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Christopher Matthew Johnson
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Telephone01702 356000
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,906
Cash£49,716
Current Liabilities£43,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2024Director's details changed for Mr Aras Omer Ali on 30 January 2024 (2 pages)
10 January 2024Confirmation statement made on 4 January 2024 with updates (3 pages)
19 December 2023Termination of appointment of Mark Charles Bartrip as a director on 27 November 2023 (1 page)
6 November 2023Memorandum and Articles of Association (37 pages)
6 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2023Memorandum and Articles of Association (37 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 September 2023Appointment of Mr Aras Omer Ali as a director on 20 September 2023 (2 pages)
5 July 2023Termination of appointment of Christopher Matthew Johnson as a director on 30 June 2023 (1 page)
18 May 2023Appointment of Mr Joe Albert Barnes as a director on 11 May 2023 (2 pages)
17 April 2023Termination of appointment of Dawn Jean Jeakings as a director on 31 March 2023 (1 page)
27 January 2023Director's details changed for Mr Dennis Baldry on 3 January 2023 (2 pages)
27 January 2023Confirmation statement made on 4 January 2023 with updates (3 pages)
27 January 2023Director's details changed for Ms Dawn Jean Jeakings on 3 January 2023 (2 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 January 2022Confirmation statement made on 4 January 2022 with updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 May 2021Termination of appointment of Garry David Lowen as a director on 28 April 2021 (1 page)
29 April 2021Director's details changed for Mr George Fredrick David Bejko-Cowlbeck on 29 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Dennis Baldry on 29 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Christopher Matthew Johnson on 29 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Garry David Lowen on 28 April 2021 (2 pages)
23 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 23 February 2021 (1 page)
19 February 2021Appointment of Mr Christopher Matthew Johnson as a director on 15 February 2021 (2 pages)
15 February 2021Confirmation statement made on 4 January 2021 with updates (3 pages)
15 February 2021Director's details changed for Mr George Fredrick David Bejko-Cowlbeck on 3 January 2021 (2 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Appointment of Mr George Fredrick David Bejko-Cowlbeck as a director on 31 August 2020 (2 pages)
5 June 2020Appointment of Mr Garry David Lowen as a director on 5 June 2020 (2 pages)
17 January 2020Confirmation statement made on 4 January 2020 with updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 November 2019Termination of appointment of John Dillon as a director on 25 October 2019 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
5 November 2018Notification of a person with significant control statement (2 pages)
1 November 2018Cessation of Dawn Jean Jeakings as a person with significant control on 27 September 2018 (1 page)
1 November 2018Cessation of Dennis Baldry as a person with significant control on 27 September 2018 (1 page)
1 November 2018Cessation of Mark Charles Bartrip as a person with significant control on 27 September 2018 (1 page)
18 October 2018Appointment of Mr John Dillon as a director on 27 September 2018 (2 pages)
20 September 2018Notification of Dawn Jean Jeakings as a person with significant control on 3 September 2018 (2 pages)
20 September 2018Notification of Mark Charles Bartrip as a person with significant control on 3 September 2018 (2 pages)
20 September 2018Withdrawal of a person with significant control statement on 20 September 2018 (2 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
20 September 2018Notification of Dennis Baldry as a person with significant control on 3 September 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 September 2018Cessation of Dennis Baldry as a person with significant control on 3 September 2018 (1 page)
12 September 2018Notification of a person with significant control statement (2 pages)
12 September 2018Notification of Dennis Baldry as a person with significant control on 3 September 2018 (2 pages)
12 September 2018Withdrawal of a person with significant control statement on 12 September 2018 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Termination of appointment of Alan John Bacon as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Alan John Bacon as a director on 15 December 2017 (1 page)
3 October 2017Termination of appointment of Paul Ivan Thompson as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Paul Ivan Thompson as a director on 2 October 2017 (1 page)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Termination of appointment of Philip Aaron Miller as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Philip Aaron Miller as a director on 31 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Director's details changed for Mr Alan John Bacon on 16 February 2016 (2 pages)
20 April 2016Director's details changed for Mr Alan John Bacon on 16 February 2016 (2 pages)
19 April 2016Director's details changed for Mr Philip Aaron Miller on 25 June 2015 (2 pages)
19 April 2016Director's details changed for Mr Philip Aaron Miller on 25 June 2015 (2 pages)
22 February 2016Appointment of Mr Alan John Bacon as a director on 16 February 2016 (2 pages)
22 February 2016Appointment of Mr Alan John Bacon as a director on 16 February 2016 (2 pages)
4 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
4 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Appointment of Mr Paul Ivan Thompson as a director on 24 July 2015 (2 pages)
3 August 2015Appointment of Mr Paul Ivan Thompson as a director on 24 July 2015 (2 pages)
15 July 2015Appointment of Mr Philip Aaron Miller as a director on 18 June 2015 (2 pages)
15 July 2015Appointment of Mr Philip Aaron Miller as a director on 18 June 2015 (2 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Annual return made up to 4 January 2015 no member list (3 pages)
12 May 2015Annual return made up to 4 January 2015 no member list (3 pages)
12 May 2015Annual return made up to 4 January 2015 no member list (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 4 January 2014 no member list (3 pages)
31 March 2014Annual return made up to 4 January 2014 no member list (3 pages)
31 March 2014Annual return made up to 4 January 2014 no member list (3 pages)
10 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 February 2013Appointment of Mr Dennis Baldry as a director (2 pages)
27 February 2013Appointment of Mr Mark Bartrip as a director (2 pages)
27 February 2013Appointment of Mr Mark Bartrip as a director (2 pages)
27 February 2013Appointment of Ms Dawn Jean Jeakings as a director (2 pages)
27 February 2013Termination of appointment of Noel Kelleway as a director (1 page)
27 February 2013Appointment of Mr Dennis Baldry as a director (2 pages)
27 February 2013Termination of appointment of Noel Kelleway as a director (1 page)
27 February 2013Appointment of Ms Dawn Jean Jeakings as a director (2 pages)
4 January 2013Incorporation (30 pages)
4 January 2013Incorporation (30 pages)