CompanyTrack
B

BIDCO 8787 LIMITED

Active Daventry

Activities of head offices

8 employees
Activities of head offices
B

BIDCO 8787 LIMITED

Activities of head offices

Founded 22 Mar 2019 Active Daventry, England 8 employees
Activities of head offices
Accounts Submitted 8 Apr 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £-22.67M £4.96M 2024 year on year
Total assets £32.83M £980.22K 2024 year on year
Total Liabilities £55.50M £3.98M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 3 Caxton Close Drayton Fields Industrial Estate Daventry NN11 8RT England

Credit Report

Discover BIDCO 8787 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£100.88k

Decreased by £966.14k (-91%)

Net Assets

-£22.67M

Decreased by £4.96M (-28%)

Total Liabilities

£55.50M

Increased by £3.98M (+8%)

Turnover

N/A

Employees

8

Increased by 1 (+14%)

Debt Ratio

169%

Increased by 17 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 15 resigned
Status
Ian David StrickleyDirectorBritishUnited Kingdom5131 Jul 2019Active
Neil Anthony BrawnDirectorBritishUnited Kingdom5131 Jul 2019Active
Victoria Louise Quinn-campbellDirectorBritishUnited Kingdom4415 Sept 2022Active

Shareholders

Shareholders (1)

Midco 8787 2 Limited
100.0%
123 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Midco 8787 2 Limited

United Kingdom

Active
Notified 22 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MIDCO 8787 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDCO 8787 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOPCO 8787 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LIVINGBRIDGE ENTERPRISE GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
BIDCO 8787 LIMITED Current Company
JUST UK LEGAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIRIE PALMANN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIMPLY CONVEYANCING PROPERTY LAWYERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025OfficersTermination of Alan James Young as director on 2025-10-14View(1 page)
27 Jun 2025OfficersChange to director Mr Ian David Strickley on 2025-06-26View(2 pages)
27 Jun 2025OfficersChange to director Mr Neil Anthony Brawn on 2025-06-26View(2 pages)
21 May 2025OfficersChange to director Mr Neil Anthony Brawn on 2025-05-15View(2 pages)
8 Apr 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/06/24View(3 pages)
24 Oct 2025 Officers

Termination of Alan James Young as director on 2025-10-14

27 Jun 2025 Officers

Change to director Mr Ian David Strickley on 2025-06-26

27 Jun 2025 Officers

Change to director Mr Neil Anthony Brawn on 2025-06-26

21 May 2025 Officers

Change to director Mr Neil Anthony Brawn on 2025-05-15

8 Apr 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/06/24

Recent Activity

Latest Activity

Termination of Alan James Young as director on 2025-10-14

3 months ago on 24 Oct 2025

Change to director Mr Ian David Strickley on 2025-06-26

7 months ago on 27 Jun 2025

Change to director Mr Neil Anthony Brawn on 2025-06-26

7 months ago on 27 Jun 2025

Change to director Mr Neil Anthony Brawn on 2025-05-15

9 months ago on 21 May 2025

Audit exemption statement of guarantee by parent company for period ending 30/06/24

10 months ago on 8 Apr 2025