Bid Huntingdon Ltd HUNTINGDON


Bid Huntingdon started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05156652. The Bid Huntingdon company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Huntingdon at 23a Chequers Court. Postal code: PE29 3LZ. Since 2012-11-27 Bid Huntingdon Ltd is no longer carrying the name Huntingdon Town Partnership.

At the moment there are 10 directors in the the company, namely David C., Samatha G. and Samuel W. and others. In addition one secretary - Mark E. - is with the firm. As of 29 April 2024, there were 91 ex directors - Victoria B., Richard H. and others listed below. There were no ex secretaries.

Bid Huntingdon Ltd Address / Contact

Office Address 23a Chequers Court
Town Huntingdon
Post code PE29 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05156652
Date of Incorporation Thu, 17th Jun 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

David C.

Position: Director

Appointed: 20 June 2023

Samatha G.

Position: Director

Appointed: 25 May 2023

Samuel W.

Position: Director

Appointed: 17 November 2022

Carmen W.

Position: Director

Appointed: 10 December 2021

Jordan M.

Position: Director

Appointed: 08 November 2021

Sarah H.

Position: Director

Appointed: 09 January 2020

Emma P.

Position: Director

Appointed: 23 January 2019

Thomas S.

Position: Director

Appointed: 08 February 2018

Celia B.

Position: Director

Appointed: 06 July 2017

Steven C.

Position: Director

Appointed: 17 January 2013

Mark E.

Position: Secretary

Appointed: 17 June 2004

Victoria B.

Position: Director

Appointed: 01 April 2023

Resigned: 09 November 2023

Richard H.

Position: Director

Appointed: 05 January 2023

Resigned: 30 September 2023

Robert W.

Position: Director

Appointed: 22 June 2022

Resigned: 23 June 2023

Robert W.

Position: Director

Appointed: 16 May 2022

Resigned: 21 June 2022

Charles W.

Position: Director

Appointed: 08 December 2021

Resigned: 06 June 2022

Jonas K.

Position: Director

Appointed: 20 July 2021

Resigned: 31 May 2022

Carly L.

Position: Director

Appointed: 19 November 2020

Resigned: 24 September 2021

William H.

Position: Director

Appointed: 25 April 2019

Resigned: 30 June 2022

Julian D.

Position: Director

Appointed: 22 February 2019

Resigned: 09 November 2023

Robert L.

Position: Director

Appointed: 27 November 2018

Resigned: 18 August 2020

Paula D.

Position: Director

Appointed: 27 November 2018

Resigned: 15 August 2019

Jeffrey Y.

Position: Director

Appointed: 27 November 2018

Resigned: 01 August 2019

Flaviu L.

Position: Director

Appointed: 24 October 2018

Resigned: 30 April 2020

Christopher D.

Position: Director

Appointed: 01 September 2018

Resigned: 21 February 2023

Patrick K.

Position: Director

Appointed: 19 July 2018

Resigned: 20 July 2021

Nicholas G.

Position: Director

Appointed: 23 April 2018

Resigned: 06 February 2019

Debra W.

Position: Director

Appointed: 30 January 2018

Resigned: 04 February 2019

Anthony R.

Position: Director

Appointed: 15 January 2018

Resigned: 31 May 2022

Keith H.

Position: Director

Appointed: 12 December 2017

Resigned: 13 March 2020

Amit L.

Position: Director

Appointed: 14 November 2017

Resigned: 18 July 2018

Stephen C.

Position: Director

Appointed: 10 August 2017

Resigned: 03 May 2018

Daniel M.

Position: Director

Appointed: 26 October 2016

Resigned: 05 February 2019

Roger H.

Position: Director

Appointed: 01 September 2016

Resigned: 01 August 2017

Jeffrey Y.

Position: Director

Appointed: 11 August 2016

Resigned: 14 May 2018

Susan O.

Position: Director

Appointed: 01 July 2016

Resigned: 06 July 2017

Leon B.

Position: Director

Appointed: 01 October 2015

Resigned: 23 January 2019

Thomas S.

Position: Director

Appointed: 21 July 2015

Resigned: 01 August 2016

Peter M.

Position: Director

Appointed: 01 July 2015

Resigned: 02 May 2018

David P.

Position: Director

Appointed: 30 April 2015

Resigned: 31 August 2017

Elaine C.

Position: Director

Appointed: 30 April 2015

Resigned: 15 January 2016

Nicola J.

Position: Director

Appointed: 12 November 2014

Resigned: 20 September 2017

Richard L.

Position: Director

Appointed: 12 November 2014

Resigned: 30 April 2015

Richard L.

Position: Director

Appointed: 12 November 2014

Resigned: 30 September 2015

Alex A.

Position: Director

Appointed: 12 November 2014

Resigned: 06 July 2017

Rodney G.

Position: Director

Appointed: 12 November 2014

Resigned: 24 February 2020

Justin R.

Position: Director

Appointed: 01 February 2014

Resigned: 12 November 2014

Katrina R.

Position: Director

Appointed: 01 November 2013

Resigned: 03 March 2015

Tony O.

Position: Director

Appointed: 01 November 2013

Resigned: 30 April 2018

Geoffrey S.

Position: Director

Appointed: 01 November 2013

Resigned: 12 November 2014

Alan L.

Position: Director

Appointed: 16 September 2013

Resigned: 17 August 2015

Chorus Homes Group Limited

Position: Corporate Director

Appointed: 23 August 2013

Resigned: 30 September 2022

Thomas S.

Position: Director

Appointed: 25 July 2013

Resigned: 21 May 2015

Peter B.

Position: Director

Appointed: 01 June 2013

Resigned: 04 May 2017

Simon L.

Position: Director

Appointed: 21 January 2013

Resigned: 31 July 2015

Faye D.

Position: Director

Appointed: 17 January 2013

Resigned: 01 October 2013

Andy V.

Position: Director

Appointed: 17 January 2013

Resigned: 12 November 2014

Colin H.

Position: Director

Appointed: 10 January 2013

Resigned: 28 August 2013

Simon L.

Position: Director

Appointed: 20 December 2012

Resigned: 31 July 2015

Concepta W.

Position: Director

Appointed: 20 December 2012

Resigned: 01 October 2013

David J.

Position: Director

Appointed: 14 December 2012

Resigned: 12 November 2015

Rebecca B.

Position: Director

Appointed: 01 November 2012

Resigned: 21 June 2022

Samantha L.

Position: Director

Appointed: 07 November 2011

Resigned: 18 July 2016

Hannah H.

Position: Director

Appointed: 01 August 2011

Resigned: 01 October 2013

John S.

Position: Director

Appointed: 30 June 2011

Resigned: 08 May 2012

Stephen C.

Position: Director

Appointed: 28 June 2011

Resigned: 26 June 2013

Julian P.

Position: Director

Appointed: 21 June 2011

Resigned: 23 August 2013

Michael P.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2011

Deborah D.

Position: Director

Appointed: 31 March 2011

Resigned: 24 June 2016

Alan M.

Position: Director

Appointed: 01 December 2010

Resigned: 30 June 2015

Janice M.

Position: Director

Appointed: 01 February 2010

Resigned: 01 December 2010

Kevin S.

Position: Director

Appointed: 01 February 2010

Resigned: 01 February 2015

Paul S.

Position: Director

Appointed: 05 August 2009

Resigned: 28 October 2011

Carl L.

Position: Director

Appointed: 01 April 2009

Resigned: 16 October 2012

Gareth H.

Position: Director

Appointed: 09 July 2008

Resigned: 30 June 2010

Deborah R.

Position: Director

Appointed: 04 June 2008

Resigned: 14 March 2009

Stephen M.

Position: Director

Appointed: 03 March 2008

Resigned: 01 June 2008

Gareth J.

Position: Director

Appointed: 06 February 2008

Resigned: 26 May 2010

Christopher P.

Position: Director

Appointed: 06 February 2008

Resigned: 18 June 2008

Derek M.

Position: Director

Appointed: 24 September 2007

Resigned: 04 October 2010

Ruth H.

Position: Director

Appointed: 24 September 2007

Resigned: 30 June 2012

Jonathan K.

Position: Director

Appointed: 19 July 2007

Resigned: 31 December 2023

Nicola S.

Position: Director

Appointed: 19 July 2007

Resigned: 01 September 2007

Terence D.

Position: Director

Appointed: 20 June 2007

Resigned: 01 December 2010

Nick H.

Position: Director

Appointed: 13 June 2007

Resigned: 31 August 2007

Ashley B.

Position: Director

Appointed: 13 June 2007

Resigned: 31 August 2007

John N.

Position: Director

Appointed: 24 June 2005

Resigned: 31 January 2007

Maninder K.

Position: Director

Appointed: 02 September 2004

Resigned: 31 May 2006

Alison T.

Position: Director

Appointed: 22 August 2004

Resigned: 31 May 2006

Janice M.

Position: Director

Appointed: 17 June 2004

Resigned: 02 August 2004

Dee W.

Position: Director

Appointed: 17 June 2004

Resigned: 01 February 2005

Paul S.

Position: Director

Appointed: 17 June 2004

Resigned: 02 August 2004

Graham C.

Position: Director

Appointed: 17 June 2004

Resigned: 16 October 2019

Timothy C.

Position: Director

Appointed: 17 June 2004

Resigned: 31 May 2007

Howard W.

Position: Director

Appointed: 17 June 2004

Resigned: 30 September 2015

John S.

Position: Director

Appointed: 17 June 2004

Resigned: 01 October 2013

Leeds Day Management Services Limited

Position: Corporate Director

Appointed: 17 June 2004

Resigned: 01 October 2013

John N.

Position: Director

Appointed: 17 June 2004

Resigned: 01 December 2010

Mark N.

Position: Director

Appointed: 17 June 2004

Resigned: 05 June 2009

Margaret G.

Position: Director

Appointed: 17 June 2004

Resigned: 01 December 2010

Helen M.

Position: Director

Appointed: 17 June 2004

Resigned: 30 March 2010

Angela O.

Position: Director

Appointed: 17 June 2004

Resigned: 01 December 2012

David W.

Position: Director

Appointed: 17 June 2004

Resigned: 01 February 2005

Malcolm L.

Position: Director

Appointed: 17 June 2004

Resigned: 01 October 2013

Company previous names

Huntingdon Town Partnership November 27, 2012
Huntingdon Town Centre Partnership March 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-3 84351 24140 74252 79446 823       
Balance Sheet
Cash Bank On Hand    50 45438 99448 50950 58198 474123 58890 40561 137
Current Assets32 76680 21660 34177 15464 96746 18055 65956 062106 260139 359119 08299 663
Debtors2 6926 8505 9277 13314 5147 1867 1505 4817 78615 77128 67733 592
Net Assets Liabilities    46 82342 24052 44949 97498 926134 781111 87378 722
Other Debtors1 5522 3543 8256 13012 8222 808 1 4655 5989 36723 38116 427
Property Plant Equipment    1 3671 0021 9021 4701 1408882 6495 355
Total Inventories           4 934
Cash Bank In Hand30 07473 36654 41470 02150 453       
Net Assets Liabilities Including Pension Asset Liability-3 84351 24140 74252 79446 823       
Tangible Fixed Assets5281 6561 9231 8721 366       
Trade Debtors1 1404 4962 1021 0031 692       
Reserves/Capital
Profit Loss Account Reserve-3 84351 24140 74252 79446 823       
Shareholder Funds-3 84351 24140 74252 79446 823       
Other
Accrued Liabilities     4642603 5813 43037055216 402
Accumulated Depreciation Impairment Property Plant Equipment    4 4574 8225 0885 5205 8506 1021 5982 476
Additions Other Than Through Business Combinations Property Plant Equipment      1 166   3 0803 584
Administrative Expenses103 715113 811137 936126 788115 881139 414122 402133 320111 74295 773141 109124 515
Average Number Employees During Period    55555444
Comprehensive Income Expense    -5 971-4 58310 209-2 47548 95235 855  
Cost Sales9 70329 14453 19144 79985 68637 90235 13737 14529 03942 92150 678110 957
Creditors    19 5104 9425 1127 5588 4745 46637326 296
Depreciation Expense Property Plant Equipment    5063652664323302521 319878
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -5 823 
Disposals Property Plant Equipment          -5 823 
Finance Lease Liabilities Present Value Total          373373
Financial Commitments Other Than Capital Commitments     1 700      
Gross Profit Loss69 652168 819127 358138 498109 704134 611132 458130 621160 514131 616118 14391 145
Increase From Depreciation Charge For Year Property Plant Equipment     3652664323302521 319878
Interest Payable Similar Charges Finance Costs      31011  182
Merchandise           4 934
Net Current Assets Liabilities17 22965 78549 61956 32245 45741 23850 54748 50497 786133 893109 59773 367
Operating Profit Loss-34 06355 008-10 57811 710-6 177-4 64310 056     
Other Creditors    1 002612187344285328-264395
Other Interest Receivable Similar Income Finance Income    206601562341911258401
Other Operating Income Format1     160      
Other Remaining Borrowings    5 400       
Prepayments     3 5145 9103 9662 1882 9754 7979 724
Profit Loss    -5 971-4 58310 209-2 47548 95235 855-22 908-33 151
Profit Loss On Ordinary Activities Before Tax-34 00755 084-10 49912 052-5 971-4 58310 209-2 47548 95235 855-22 908-33 151
Property Plant Equipment Gross Cost    5 8245 8246 9906 9906 9906 9904 2477 831
Taxation Social Security Payable    1 5942 3654 5933 3864 4014 0655 6141 317
Total Assets Less Current Liabilities17 75767 44151 54258 19446 823    134 781112 24678 722
Total Borrowings    5 400     373373
Trade Creditors Trade Payables    11 5141 501722473587033 0097 809
Trade Debtors Trade Receivables    1 6918641 24050 3 4294997 441
Turnover Revenue    195 391172 513167 595167 766189 553174 537168 821202 102
Cash Flow Outflow Before Management Liquid Resources Financing-26 68248 692-13 55221 007-14 168       
Cash Flow Outflow From Operating Activities-26 73850 420-12 66021 395-14 374       
Cash Flow Outflow From Returns On Investments Servicing Finance5676          
Commitments Under Non-cancellable Operating Leases Total  16 40010 0005 100       
Creditors Due After One Year21 60016 20010 8005 400        
Creditors Due Within One Year15 53714 43110 72220 83219 510       
Decrease Increase In Debtors5 042-4 3851 150-1 206-7 381       
Depreciation Tangible Fixed Assets Expense186676704781506       
Increase Decrease In Creditors2 097-879-3 93610 110-1 322       
Increase Decrease In Net Cash For Period31843 292-18 95215 607-19 568       
Interest Paid2           
Interest Payable Similar Charges2           
Interest Received587679342206       
Operating Leases Expiring Between Two Five Years  10 0005 1001 700       
Operating Leases Expiring Within One Year  6 4004 9003 400       
Other Creditors After One Year21 60016 20010 8005 400        
Other Creditors Due Within One Year7 6426 1876 36813 9636 402       
Other Interest Receivable Similar Income587679342206       
Other Taxation Social Security Within One Year2 8413253 6774 0941 594       
Profit Loss For Period-34 00755 084-10 49912 052-5 971       
Purchase Tangible Fixed Assets 1 804971730        
Repayment Borrowings-27 0005 4005 4005 4005 400       
Tangible Fixed Assets Additions 1 804971730        
Tangible Fixed Assets Cost Or Valuation2 3184 1225 0935 823        
Tangible Fixed Assets Depreciation1 7902 4663 1703 9514 457       
Tangible Fixed Assets Depreciation Charged In Period 676704781506       
Total Depreciation Amortisation Impairment Charges186676704781506       
Trade Creditors Within One Year5 0547 9196772 77511 514       
Turnover Gross Operating Revenue79 355197 963180 549183 297195 390       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 9th, November 2023
Free Download (17 pages)

Company search

Advertisements