Gloucester Bid Limited GLOUCESTER


Founded in 2017, Gloucester Bid, classified under reg no. 10618116 is an active company. Currently registered at Goodridge Court GL2 5EN, Gloucester the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 10 directors, namely Jason R., Emma B. and Justin H. and others. Of them, Christopher N. has been with the company the longest, being appointed on 15 December 2017 and Jason R. has been with the company for the least time - from 22 June 2023. As of 26 April 2024, there were 14 ex directors - Jackie D., Richard A. and others listed below. There were no ex secretaries.

Gloucester Bid Limited Address / Contact

Office Address Goodridge Court
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10618116
Date of Incorporation Tue, 14th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jason R.

Position: Director

Appointed: 22 June 2023

Emma B.

Position: Director

Appointed: 28 April 2023

Justin H.

Position: Director

Appointed: 20 October 2022

Hugh J.

Position: Director

Appointed: 22 September 2022

Mandy S.

Position: Director

Appointed: 23 June 2022

Marie K.

Position: Director

Appointed: 01 June 2022

Owen A.

Position: Director

Appointed: 01 June 2022

Toby W.

Position: Director

Appointed: 01 June 2022

Kieron B.

Position: Director

Appointed: 01 August 2018

Christopher N.

Position: Director

Appointed: 15 December 2017

Jackie D.

Position: Director

Appointed: 22 September 2022

Resigned: 18 October 2023

Richard A.

Position: Director

Appointed: 01 June 2022

Resigned: 18 April 2023

Robert B.

Position: Director

Appointed: 01 June 2022

Resigned: 21 March 2023

Justin H.

Position: Director

Appointed: 01 August 2018

Resigned: 31 May 2020

Matthew C.

Position: Director

Appointed: 01 August 2018

Resigned: 20 October 2022

Ivan T.

Position: Director

Appointed: 01 August 2018

Resigned: 06 October 2020

Alex K.

Position: Director

Appointed: 01 August 2018

Resigned: 01 March 2020

Nicholas B.

Position: Director

Appointed: 15 December 2017

Resigned: 22 September 2022

Jason R.

Position: Director

Appointed: 15 December 2017

Resigned: 03 September 2020

Matthew B.

Position: Director

Appointed: 15 December 2017

Resigned: 28 February 2019

Peter W.

Position: Director

Appointed: 15 December 2017

Resigned: 16 February 2023

Christopher P.

Position: Director

Appointed: 15 December 2017

Resigned: 31 May 2020

Nicholas B.

Position: Director

Appointed: 15 December 2017

Resigned: 31 May 2020

Richard B.

Position: Director

Appointed: 14 February 2017

Resigned: 27 January 2020

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Richard B. This PSC has 75,01-100% voting rights.

Richard B.

Notified on 14 February 2017
Ceased on 27 January 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 64 080184 771262 92286 208
Current Assets336 323130 818233 776340 218292 832
Debtors 103 06849 00577 296206 624
Net Assets Liabilities214 57082 380119 763268 492265 796
Other Debtors  25 43826 7367 538
Property Plant Equipment 39 50726 33835 21234 214
Other
Accrued Liabilities 2 0002 0002 0005 000
Accrued Liabilities Deferred Income 20 41611 667 3 937
Accrued Liabilities Not Expressed Within Creditors Subtotal    10 826
Accumulated Depreciation Impairment Property Plant Equipment 13 16926 33845 13862 998
Average Number Employees During Period   66
Bank Borrowings Overdrafts 47 50047 50047 500 
Creditors130 753109 5671 132106 93850 424
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 577
Disposals Property Plant Equipment    20 223
Finance Lease Liabilities Present Value Total 14 7081 1321 132 
Increase From Depreciation Charge For Year Property Plant Equipment  13 16918 80025 437
Net Current Assets Liabilities214 57057 58194 557233 280242 408
Other Creditors  529529530
Prepayments 36 33023 5678 41311 862
Prepayments Accrued Income    111 000
Property Plant Equipment Gross Cost 52 67652 67680 35097 212
Recoverable Value-added Tax    66 731
Total Additions Including From Business Combinations Property Plant Equipment   27 67437 085
Total Assets Less Current Liabilities214 57097 088120 895268 492276 622
Trade Creditors Trade Payables 24 17157 91918 34440 957
Trade Debtors Trade Receivables 66 738 42 1479 493
Fixed Assets 39 507   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 00036 330   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-02-13
filed on: 15th, February 2024
Free Download (3 pages)

Company search