County Bidco Limited CANTERBURY


County Bidco Limited is a private limited company registered at County House Station Approach, Bekesbourne, Canterbury CT4 5DT. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-12-16, this 3-year-old company is run by 5 directors.
Director Christopher D., appointed on 26 July 2022. Director Martin H., appointed on 21 October 2021. Director Guy B., appointed on 02 June 2021.
The company is officially classified as "activities of other holding companies n.e.c." (SIC: 64209). According to Companies House database there was a change of name on 2021-03-23 and their previous name was Hamsard 3621 Limited.
The last confirmation statement was sent on 2022-12-15 and the date for the next filing is 2023-12-29. Furthermore, the accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

County Bidco Limited Address / Contact

Office Address County House Station Approach
Office Address2 Bekesbourne
Town Canterbury
Post code CT4 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 13084649
Date of Incorporation Wed, 16th Dec 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 4 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Christopher D.

Position: Director

Appointed: 26 July 2022

Martin H.

Position: Director

Appointed: 21 October 2021

Guy B.

Position: Director

Appointed: 02 June 2021

Samuel M.

Position: Director

Appointed: 02 June 2021

Benjamin D.

Position: Director

Appointed: 02 June 2021

Rebecca B.

Position: Director

Appointed: 02 June 2021

Resigned: 30 November 2023

Darren B.

Position: Director

Appointed: 02 June 2021

Resigned: 30 November 2023

Richard B.

Position: Director

Appointed: 22 March 2021

Resigned: 02 June 2021

Matthew G.

Position: Director

Appointed: 22 March 2021

Resigned: 02 June 2021

Jonathan J.

Position: Director

Appointed: 16 December 2020

Resigned: 22 March 2021

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 16 December 2020

Resigned: 22 March 2021

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2020

Resigned: 22 March 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is County Midco Limited from Canterbury, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Squire Patton Boggs Directors Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

County Midco Limited

County House Station Approach, Bekesbourne, Canterbury, CT4 5DT, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 13084647
Notified on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

Premier Place 2 & A Half Devonshire Square, London, EC2M 4UJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 16 December 2020
Ceased on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3621 March 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 89 734
Current Assets138 489768 947
Debtors138 489679 213
Net Assets Liabilities-64 207-117 066
Other Debtors117 42119 965
Other
Amounts Owed By Group Undertakings Participating Interests21 0682 524
Amounts Owed To Group Undertakings Participating Interests25 049 31425 498 167
Average Number Employees During Period56
Creditors25 074 01426 157 331
Investments24 871 31825 271 318
Investments Fixed Assets24 871 31825 271 318
Investments In Group Undertakings24 871 31825 271 318
Net Current Assets Liabilities-24 935 525-25 388 384
Other Creditors20 00018 462
Other Taxation Social Security Payable 10
Total Assets Less Current Liabilities-64 207-117 066
Trade Creditors Trade Payables4 700640 692
Trade Debtors Trade Receivables 656 724

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/15
filed on: 15th, December 2023
Free Download (3 pages)

Company search