Bidvest Freight Uk Limited SIDCUP


Founded in 1928, Bidvest Freight Uk, classified under reg no. 00231534 is an active company. Currently registered at Ground Floor Suite, River House DA14 5RH, Sidcup the company has been in the business for ninety six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since August 4, 2016 Bidvest Freight Uk Limited is no longer carrying the name Bidcorp.

At present there are 2 directors in the the company, namely Alexandria V. and Mark S.. In addition one secretary - Alexandria V. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bidvest Freight Uk Limited Address / Contact

Office Address Ground Floor Suite, River House
Office Address2 Maidstone Road
Town Sidcup
Post code DA14 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00231534
Date of Incorporation Wed, 27th Jun 1928
Industry Activities of head offices
End of financial Year 30th June
Company age 96 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Alexandria V.

Position: Secretary

Appointed: 30 June 2021

Alexandria V.

Position: Director

Appointed: 25 January 2020

Mark S.

Position: Director

Appointed: 30 May 2016

Anthony D.

Position: Director

Appointed: 30 May 2016

Resigned: 31 December 2019

David C.

Position: Director

Appointed: 11 March 2011

Resigned: 30 May 2016

Paul S.

Position: Director

Appointed: 01 February 2011

Resigned: 30 June 2021

David B.

Position: Director

Appointed: 06 November 2003

Resigned: 31 March 2010

Ronald H.

Position: Director

Appointed: 06 November 2003

Resigned: 25 January 2006

Brian C.

Position: Director

Appointed: 28 May 2002

Resigned: 10 July 2004

Anthony C.

Position: Director

Appointed: 28 May 2002

Resigned: 03 March 2005

David R.

Position: Director

Appointed: 28 January 2002

Resigned: 18 September 2007

Lindsay R.

Position: Director

Appointed: 28 January 2002

Resigned: 11 March 2011

Rodger G.

Position: Director

Appointed: 28 January 2002

Resigned: 25 May 2005

Joseph P.

Position: Director

Appointed: 28 January 2002

Resigned: 11 August 2004

Brian J.

Position: Director

Appointed: 28 January 2002

Resigned: 30 May 2016

Stephen B.

Position: Director

Appointed: 28 January 2002

Resigned: 30 May 2016

David W.

Position: Director

Appointed: 03 January 2002

Resigned: 07 April 2006

Ian S.

Position: Director

Appointed: 03 January 2002

Resigned: 30 September 2005

Allister S.

Position: Director

Appointed: 03 January 2002

Resigned: 30 May 2003

Stephen H.

Position: Director

Appointed: 09 June 2000

Resigned: 21 February 2002

Eric W.

Position: Director

Appointed: 25 May 1999

Resigned: 31 December 2003

Jeffrey B.

Position: Director

Appointed: 25 May 1999

Resigned: 03 January 2002

David C.

Position: Director

Appointed: 14 April 1997

Resigned: 03 January 2002

Kevin M.

Position: Director

Appointed: 15 March 1995

Resigned: 13 May 1998

Colin P.

Position: Director

Appointed: 15 March 1995

Resigned: 31 December 1999

Tai W.

Position: Director

Appointed: 15 March 1995

Resigned: 31 December 1999

Paul S.

Position: Secretary

Appointed: 07 December 1994

Resigned: 30 June 2021

Stuart B.

Position: Director

Appointed: 23 November 1994

Resigned: 14 April 1997

Charles N.

Position: Director

Appointed: 26 September 1994

Resigned: 03 January 2002

Paul P.

Position: Director

Appointed: 16 September 1994

Resigned: 31 October 2002

Michael K.

Position: Director

Appointed: 11 May 1994

Resigned: 10 August 2004

Otis P.

Position: Director

Appointed: 18 December 1992

Resigned: 08 June 1994

John C.

Position: Director

Appointed: 01 September 1992

Resigned: 14 March 1995

Richard P.

Position: Director

Appointed: 01 January 1992

Resigned: 07 March 1996

Richard P.

Position: Secretary

Appointed: 20 December 1991

Resigned: 20 January 1991

Sven S.

Position: Director

Appointed: 01 September 1991

Resigned: 28 March 1994

John J.

Position: Director

Appointed: 01 September 1991

Resigned: 31 August 1994

David J.

Position: Director

Appointed: 01 September 1991

Resigned: 15 April 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Bid Services Division (Uk) Limited from Slough, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bid Services Division (Uk) Limited

Unit 2 Waterside Drive, Langley, Slough, SL3 6AD, England

Legal authority Uk Companies Act
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 05135682
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Bidcorp August 4, 2016
Jacobs Holdings PLC January 3, 2002
John I. Jacobs P L C May 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to June 30, 2023
filed on: 7th, November 2023
Free Download (27 pages)

Company search