Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAVISTOCK BID LIMITED
Company Information for

TAVISTOCK BID LIMITED

C/O WINGS CHARTERED ACCOUNTANTS UNIT 1, PEARL ASSURANCE HOUSE, ELBOW LANE, TAVISTOCK, DEVON, PL19 0BG,
Company Registration Number
07461988
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tavistock Bid Ltd
TAVISTOCK BID LIMITED was founded on 2010-12-07 and has its registered office in Tavistock. The organisation's status is listed as "Active". Tavistock Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAVISTOCK BID LIMITED
 
Legal Registered Office
C/O WINGS CHARTERED ACCOUNTANTS UNIT 1, PEARL ASSURANCE HOUSE
ELBOW LANE
TAVISTOCK
DEVON
PL19 0BG
Other companies in PL19
 
Filing Information
Company Number 07461988
Company ID Number 07461988
Date formed 2010-12-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB107227246  
Last Datalog update: 2024-03-05 22:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVISTOCK BID LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAVISTOCK BID LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DOUGLAS BAKER
Company Secretary 2016-10-19
ANDREW DOUGLAS BAKER
Director 2016-04-20
VALERIE MERYL DAVENPORT
Director 2017-06-21
JULIE DAWN DOOLAN
Director 2017-10-18
NIGEL PAUL EADIE
Director 2011-09-01
MANDY VICTORIA LOUISE EWINGS
Director 2012-12-13
KEVIN JAMES HAILEY
Director 2017-10-18
ROBIN ANTHONY RICH
Director 2012-07-19
PENNY JANE SAMUELS
Director 2016-10-19
PAUL WILLIAMSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY SMITH
Director 2016-10-19 2018-04-07
MARTIN ARTHUR HAWKINS
Director 2016-11-16 2017-10-18
RUTH KELLY
Director 2017-01-18 2017-10-18
KATHLEEN ANNE ROYSTON
Director 2016-10-19 2017-09-20
GILES NEWBY
Director 2016-10-19 2017-08-01
JOHN GUY TALBOT
Company Secretary 2012-12-18 2016-10-19
ANTHONY WHITEHEAD
Director 2011-09-01 2016-10-19
JOHN GUY TALBOT
Director 2013-04-18 2016-07-20
SUSAN CHRISTINE BAILEY
Director 2011-09-01 2016-05-21
JAMES EDWARD MCDOWALL
Director 2014-08-21 2016-05-17
CHRISTOPHER MICHAEL HAIR
Director 2011-09-01 2014-10-16
VALERIE O'NEILL
Director 2013-10-17 2014-07-08
ALISON MARY BICKELL
Director 2012-12-13 2014-03-25
ADAM DANIEL FLEET
Director 2013-10-17 2014-02-17
SETH ROBERTSON
Director 2012-12-13 2014-01-14
VALERIE MERYL DAVENPORT
Director 2011-09-01 2013-10-17
VICTORIA FRANCES DAVEY
Director 2011-09-01 2013-10-17
SANDRA DINELEY-JONES
Director 2011-08-01 2013-05-29
LISA ANN HAIR
Director 2011-09-01 2013-03-21
JOHN GUY TALBOT
Director 2010-12-09 2012-12-19
PHILIP PAUL BIGGIN
Director 2011-09-01 2012-12-14
JOHN GRENVILLE TAYLOR
Director 2011-09-01 2011-09-23
GRAHAM ROBERTSON STEPHENS
Director 2010-12-07 2010-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DOUGLAS BAKER COMMUNITY MONEY ADVICE LAUNCESTON LIMITED Director 2016-05-03 CURRENT 2012-10-30 Active
NIGEL PAUL EADIE PLYMOUTH CITY CENTRE COMPANY LIMITED Director 2016-03-31 CURRENT 2004-05-11 Active
NIGEL PAUL EADIE OPH (HOLDINGS) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
NIGEL PAUL EADIE OPH LIMITED Director 2005-06-20 CURRENT 2003-03-06 Active
NIGEL PAUL EADIE BROWNS SIDMOUTH LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
MANDY VICTORIA LOUISE EWINGS TAVISTOCK YOUTH CAFE C.I.C Director 2013-01-21 CURRENT 2005-03-30 Active - Proposal to Strike off
KEVIN JAMES HAILEY ABODE BUILDING & PROPERTY SERVICES LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active - Proposal to Strike off
PENNY JANE SAMUELS 31 QUEENS ROAD (PL4) RTM COMPANY LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
PENNY JANE SAMUELS BROCANTE OF DEVON LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
PAUL WILLIAMSON HARFORD BRIDGE PARK LIMITED Director 2014-04-06 CURRENT 1973-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-02DIRECTOR APPOINTED MR NEIL JORY
2023-09-11DIRECTOR APPOINTED MR ALEXANDER JOHN FRASER
2023-09-11DIRECTOR APPOINTED CAROL MYOTT
2023-08-09APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID KIRK-POTTER
2023-07-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM LEWINGTON
2023-07-10DIRECTOR APPOINTED MR OLIVER JAMES BEILBY
2023-06-28DIRECTOR APPOINTED MR FERGUS HARRY BIRAM
2023-06-07DIRECTOR APPOINTED MR STEPHEN JON HIPSEY
2023-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL EADIE
2023-03-27DIRECTOR APPOINTED MRS CLARE DIANA SIMMONS
2023-03-27DIRECTOR APPOINTED MRS CLARE DIANA SIMMONS
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM LEWINGTON
2021-10-25AP01DIRECTOR APPOINTED MRS KATHERINE WING
2021-10-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRETT JOSEPH KINSMAN-DAW
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM C/O Wings Chartered Accountants 20 Manor Way Tavistock Devon PL19 8RF England
2020-11-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CH01Director's details changed for Mrs Valerie Meryl Davenport on 2020-08-10
2020-03-30AP01DIRECTOR APPOINTED MR JOHN GRENVILLE TAYLOR
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES HAILEY
2020-03-04TM02Termination of appointment of Andrew Douglas Baker on 2020-03-01
2020-03-04AP03Appointment of Mr Andrew Wing as company secretary on 2020-03-01
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Bedford Chambers Bedford Square Tavistock PL19 0AD England
2019-11-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS BAKER
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PENNY JANE SAMUELS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN OXBOROUGH
2019-04-23AP01DIRECTOR APPOINTED MR COLIN DAVID KIRK-POTTER
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR BRETT JOSEPH KINSMAN-DAW
2018-10-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW PALMER
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY RICH
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN DOOLAN
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MANDY VICTORIA LOUISE EWINGS
2018-06-06AP01DIRECTOR APPOINTED MR PAUL WILLIAMSON
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2017-12-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR HAWKINS
2017-10-24AP01DIRECTOR APPOINTED MR KEVIN JAMES HAILEY
2017-10-24AP01DIRECTOR APPOINTED JULIE DAWN DOOLAN
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KELLY
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANNE ROYSTON
2017-09-22AP03Appointment of Mr Andrew Douglas Baker as company secretary on 2016-10-19
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES NEWBY
2017-07-04AP01DIRECTOR APPOINTED MRS VALERIE MERYL DAVENPORT
2017-01-25AP01DIRECTOR APPOINTED MISS RUTH KELLY
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR MARTIN ARTHUR HAWKINS
2016-11-17AP01DIRECTOR APPOINTED MR HARRY SMITH
2016-11-16AP01DIRECTOR APPOINTED MS KATHLEEN ANNE ROYSTON
2016-11-06AP01DIRECTOR APPOINTED MRS PENNY JANE SAMUELS
2016-11-03AP01DIRECTOR APPOINTED MR GILES NEWBY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITEHEAD
2016-10-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN TALBOT
2016-10-24AA31/08/16 TOTAL EXEMPTION SMALL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDOWALL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BAKER
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MCDOWALL / 29/04/2016
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM RIDGE GROVE RUSSELL STREET TAVISTOCK PL19 8BE
2015-12-24AR0107/12/15 NO MEMBER LIST
2015-11-23AA31/08/15 TOTAL EXEMPTION SMALL
2014-12-23AR0107/12/14 NO MEMBER LIST
2014-12-22AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAIR
2014-08-28AP01DIRECTOR APPOINTED MR JAMES EDWARD MCDOWALL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE O'NEILL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BICKELL
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FLEET
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SETH ROBERTSON
2014-01-02AR0107/12/13 NO MEMBER LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DAVENPORT
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVEY
2013-11-26AP01DIRECTOR APPOINTED VALERIE O'NEILL
2013-11-26AP01DIRECTOR APPOINTED MR ADAM DANIEL FLEET
2013-11-26MEM/ARTSARTICLES OF ASSOCIATION
2013-11-26RES01ALTER ARTICLES 17/10/2013
2013-10-25AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DINELEY-JONES
2013-05-03AP01DIRECTOR APPOINTED MR JOHN GUY TALBOT
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA HAIR
2013-02-12AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-11AP01DIRECTOR APPOINTED SETH ROBERTSON
2013-01-11AP01DIRECTOR APPOINTED ALISON MARY BICKELL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BIGGIN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-01-04AP03SECRETARY APPOINTED JOHN GUY TALBOT
2013-01-04AP01DIRECTOR APPOINTED MANDY VICTORIA LOUISE EWINGS
2012-12-24AR0107/12/12 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED ROBIN ANTHONY RICH
2012-05-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-23AR0107/12/11 NO MEMBER LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2011-09-09RES01ADOPT ARTICLES 01/09/2011
2011-09-09AP01DIRECTOR APPOINTED VALERIE MERYL DAVENPORT
2011-09-09AP01DIRECTOR APPOINTED VICTORIA FRANCES DAVEY
2011-09-09AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL HAIR
2011-09-09AP01DIRECTOR APPOINTED MR NIGEL PAUL EADIE
2011-09-09AP01DIRECTOR APPOINTED PHILIP PAUL BIGGIN
2011-09-09AP01DIRECTOR APPOINTED ANTHONY WHITEHEAD
2011-09-09AP01DIRECTOR APPOINTED SANDRA DINELEY-JONES
2011-09-09AP01DIRECTOR APPOINTED LISA ANN HAIR
2011-09-09AP01DIRECTOR APPOINTED SUSAN CHRISTINE BAILEY
2011-09-09AP01DIRECTOR APPOINTED MR JOHN GRENVILLE TAYLOR
2011-09-07AA01PREVSHO FROM 31/12/2011 TO 31/08/2011
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-12-10AP01DIRECTOR APPOINTED MR JOHN GUY TALBOT
2010-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAVISTOCK BID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAVISTOCK BID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAVISTOCK BID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAVISTOCK BID LIMITED

Intangible Assets
Patents
We have not found any records of TAVISTOCK BID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAVISTOCK BID LIMITED
Trademarks
We have not found any records of TAVISTOCK BID LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TAVISTOCK BID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Hames District Council 2015-01-06 GBP £20,559
West Devon Borough Council 2015-01-06 GBP £20,559

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TAVISTOCK BID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAVISTOCK BID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAVISTOCK BID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.