Company NameBidgreat Limited
DirectorsPeter John Chamley and Martin James Ansley-Young
Company StatusActive
Company Number03922151
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Martin James Ansley-Young
StatusCurrent
Appointed18 July 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Peter John Chamley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(22 years, 1 month after company formation)
Appointment Duration2 years
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Martin James Ansley-Young
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(22 years, 1 month after company formation)
Appointment Duration2 years
RoleGroup Board Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameRobert Frank Emmerson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2007)
RoleEngineer
Correspondence Address42 Nassau Road
London
SW13 9QE
Director NameMr Richard Baskcomb Haryott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 06 November 2013)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWellpond Cottage
Brickendon
Hertford
Hertfordshire
SG13 8NU
Director NameMichael Shears
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2009)
RoleEngineer
Correspondence AddressBarton House 22 The Street
Kennington
Ashford
Kent
TN24 9HB
Director NameSir Duncan Michael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2006)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address3 High Cedar Drive
Wimbledon
London
SW20 0NU
Director NameJorgen Nissen
Date of BirthMay 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed29 February 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2004)
RoleCivil Engineer
Correspondence AddressKing's Mead
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameStuart Leonard Irons
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address185 Eastwood Road
Rayleigh
Essex
SS6 7LE
Secretary NameMs Jennifer Baster
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 March 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Cecil Hugh Ignatius Balmond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2011)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crouch Hall Road
London
N8 8HT
Director NameDr Andrew Ka Ching Chan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleGeotechnical Engineer
Country of ResidenceChina
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2016)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2024)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMs Jennifer Baster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £1Ove Arup Partnership Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£124,196
Net Worth£6,527,790
Cash£2,176,476
Current Liabilities£90,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
7 April 2022Termination of appointment of Jennifer Baster as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Martin James Ansley-Young as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Andrew Ka Ching Chan as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Peter John Chamley as a director on 1 April 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 December 2021Change of details for Ove Arup Partnership Trustees Limited as a person with significant control on 30 April 2021 (2 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
25 June 2021Director's details changed for Dr Andrew Ka Ching Chan on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Mr David Arthur Whittleton on 25 June 2021 (2 pages)
11 June 2021Director's details changed for Ms Jennifer Baster on 10 June 2021 (2 pages)
30 April 2021Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 April 2020Appointment of Ms Jennifer Baster as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of Terence Malcolm Hill as a director on 31 March 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
18 February 2019Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
15 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 April 2017Appointment of Mr David Arthur Whittleton as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr David Arthur Whittleton as a director on 1 April 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
1 August 2016Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (10 pages)
4 January 2016Full accounts made up to 31 March 2015 (10 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000,000
(5 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000,000
(5 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (9 pages)
17 December 2014Full accounts made up to 31 March 2014 (9 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000,000
(5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000,000
(5 pages)
3 December 2013Full accounts made up to 31 March 2013 (10 pages)
3 December 2013Full accounts made up to 31 March 2013 (10 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000,000
(5 pages)
29 November 2013Director's details changed for Mr Terence Malcolm Hill on 25 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Terence Malcolm Hill on 25 November 2013 (2 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000,000
(5 pages)
19 November 2013Appointment of Mr Matthew Stuart Tweedie as a director (2 pages)
19 November 2013Appointment of Mr Matthew Stuart Tweedie as a director (2 pages)
7 November 2013Termination of appointment of Richard Haryott as a director (1 page)
7 November 2013Termination of appointment of Richard Haryott as a director (1 page)
26 July 2013Appointment of Mr Martin James Ansley-Young as a secretary (1 page)
26 July 2013Termination of appointment of Jennifer Baster as a secretary (1 page)
26 July 2013Appointment of Mr Martin James Ansley-Young as a secretary (1 page)
26 July 2013Termination of appointment of Jennifer Baster as a secretary (1 page)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 February 2011Termination of appointment of Cecil Balmond as a director (1 page)
28 February 2011Termination of appointment of Cecil Balmond as a director (1 page)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 31 March 2010 (9 pages)
21 October 2010Full accounts made up to 31 March 2010 (9 pages)
28 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
10 December 2009Director's details changed for Richard Baskcomb Haryott on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Ms Jennifer Baster on 25 November 2009 (1 page)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Richard Baskcomb Haryott on 25 November 2009 (2 pages)
10 December 2009Secretary's details changed for Ms Jennifer Baster on 25 November 2009 (1 page)
25 November 2009Full accounts made up to 31 March 2009 (9 pages)
25 November 2009Full accounts made up to 31 March 2009 (9 pages)
3 April 2009Director appointed mr philip graham dilley (1 page)
3 April 2009Director appointed mr philip graham dilley (1 page)
2 April 2009Appointment terminated director michael shears (1 page)
2 April 2009Appointment terminated director michael shears (1 page)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 25/11/08; full list of members (4 pages)
9 December 2008Return made up to 25/11/08; full list of members (4 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
12 December 2007Return made up to 25/11/07; full list of members (3 pages)
12 December 2007Return made up to 25/11/07; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (8 pages)
12 November 2007Full accounts made up to 31 March 2007 (8 pages)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
20 December 2006Return made up to 25/11/06; full list of members (3 pages)
20 December 2006Return made up to 25/11/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
7 June 2005Ad 31/03/05--------- £ si 250000@1=250000 £ ic 4750000/5000000 (2 pages)
7 June 2005Ad 31/03/05--------- £ si 250000@1=250000 £ ic 4750000/5000000 (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Full accounts made up to 31 March 2004 (9 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Full accounts made up to 31 March 2004 (9 pages)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
19 February 2004Full accounts made up to 31 March 2003 (9 pages)
19 February 2004Full accounts made up to 31 March 2003 (9 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 December 2003Return made up to 25/11/03; full list of members (7 pages)
19 December 2003Return made up to 25/11/03; full list of members (7 pages)
17 January 2003Return made up to 25/11/02; full list of members (7 pages)
17 January 2003Return made up to 25/11/02; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
16 April 2002Return made up to 09/02/02; full list of members (7 pages)
16 April 2002Return made up to 09/02/02; full list of members (7 pages)
5 February 2002Return made up to 25/11/01; full list of members (7 pages)
5 February 2002Return made up to 25/11/01; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
12 March 2001Return made up to 09/02/01; full list of members (7 pages)
12 March 2001Return made up to 09/02/01; full list of members (7 pages)
17 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 April 2000Ad 29/02/00--------- £ si 4749999@1=4749999 £ ic 1/4750000 (2 pages)
17 April 2000Ad 29/02/00--------- £ si 4749999@1=4749999 £ ic 1/4750000 (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000New director appointed (3 pages)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000Memorandum and Articles of Association (9 pages)
20 March 2000Memorandum and Articles of Association (9 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
9 February 2000Incorporation (13 pages)
9 February 2000Incorporation (13 pages)