Wakefield Bid Ltd WAKEFIELD


Founded in 2017, Wakefield Bid, classified under reg no. 10669159 is an active company. Currently registered at 19 King Street WF1 2SQ, Wakefield the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Zahid I., Adrian B. and Michael G. and others. Of them, Samantha H. has been with the company the longest, being appointed on 17 July 2020 and Zahid I. and Adrian B. have been with the company for the least time - from 25 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wakefield Bid Ltd Address / Contact

Office Address 19 King Street
Office Address2 The Civic Quarter
Town Wakefield
Post code WF1 2SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10669159
Date of Incorporation Tue, 14th Mar 2017
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Zahid I.

Position: Director

Appointed: 25 July 2023

Adrian B.

Position: Director

Appointed: 25 July 2023

Michael G.

Position: Director

Appointed: 17 February 2023

Neil T.

Position: Director

Appointed: 01 April 2022

Samantha H.

Position: Director

Appointed: 17 July 2020

Lynette H.

Position: Director

Appointed: 25 July 2023

Resigned: 15 March 2024

Darren B.

Position: Director

Appointed: 27 May 2022

Resigned: 17 February 2023

William M.

Position: Director

Appointed: 01 April 2022

Resigned: 18 March 2024

Anthony H.

Position: Director

Appointed: 01 April 2022

Resigned: 17 January 2024

Alastair W.

Position: Director

Appointed: 05 March 2021

Resigned: 31 March 2022

Jeremy C.

Position: Secretary

Appointed: 15 November 2018

Resigned: 01 April 2020

Charlotte F.

Position: Director

Appointed: 14 March 2018

Resigned: 03 April 2020

Jennifer T.

Position: Director

Appointed: 14 March 2018

Resigned: 03 April 2020

William M.

Position: Director

Appointed: 14 March 2018

Resigned: 20 July 2020

Andrew G.

Position: Director

Appointed: 05 October 2017

Resigned: 01 September 2018

Jan S.

Position: Secretary

Appointed: 06 July 2017

Resigned: 14 November 2018

Jan S.

Position: Director

Appointed: 01 June 2017

Resigned: 14 March 2018

Jeremy C.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2020

Denise J.

Position: Director

Appointed: 01 June 2017

Resigned: 27 May 2022

Ian W.

Position: Director

Appointed: 01 June 2017

Resigned: 23 January 2018

Andy S.

Position: Director

Appointed: 01 June 2017

Resigned: 03 September 2018

Kimberley C.

Position: Director

Appointed: 01 June 2017

Resigned: 30 September 2020

Alan R.

Position: Director

Appointed: 01 June 2017

Resigned: 31 March 2021

Lee A.

Position: Director

Appointed: 01 June 2017

Resigned: 02 February 2023

Jon I.

Position: Director

Appointed: 01 June 2017

Resigned: 18 August 2020

Cormac H.

Position: Director

Appointed: 14 March 2017

Resigned: 31 March 2022

David O.

Position: Director

Appointed: 14 March 2017

Resigned: 14 March 2018

Graham H.

Position: Director

Appointed: 14 March 2017

Resigned: 31 March 2022

Lynne T.

Position: Director

Appointed: 14 March 2017

Resigned: 10 May 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   249 198307 361224 250
Current Assets159 612123 628132 385363 239308 111230 578
Debtors   114 0417506 328
Property Plant Equipment   14 65011 720 
Other
Accrued Liabilities   14 0039 6296 743
Accumulated Depreciation Impairment Property Plant Equipment    2 9305 860
Average Number Employees During Period124232
Comprehensive Income Expense   203 644-65 512-56 482
Creditors14 39723 9878 69226 43333 88710 968
Increase From Depreciation Charge For Year Property Plant Equipment    2 9302 930
Net Current Assets Liabilities145 21599 641123 693336 806274 224219 610
Other Taxation Social Security Payable   4 0534 3542 075
Prepayments Accrued Income   100 029750500
Property Plant Equipment Gross Cost   14 65014 65016 066
Recoverable Value-added Tax     5 828
Total Additions Including From Business Combinations Property Plant Equipment     1 416
Total Assets Less Current Liabilities145 21599 641123 693351 456285 944229 462
Trade Creditors Trade Payables   30818 6161 784
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 400  
Trade Debtors Trade Receivables   14 012  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Director's appointment terminated on 2nd April 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements