BESPA LTD

Register to unlock more data on OkredoRegister

BESPA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433035

Incorporation date

08/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 De Havilland Road, Skypark, Exeter, Devon EX5 2GECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon18/08/2025
Satisfaction of charge 034330350003 in full
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon19/09/2023
Change of details for Bespa Holdings Limited as a person with significant control on 2022-11-16
dot icon11/09/2023
Change of details for Bespa Holdings Limited as a person with significant control on 2022-11-16
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/05/2023
Registered office address changed from Unit 17 De Havilland Way Skypark Exeter Devon EX5 2GE United Kingdom to Unit 17 De Havilland Road Skypark Exeter Devon EX5 2GE on 2023-05-12
dot icon12/05/2023
Termination of appointment of Timothy Murray Wadsworth as a director on 2023-05-12
dot icon25/11/2022
Termination of appointment of Rachel Delia Wadsworth as a secretary on 2022-11-16
dot icon25/11/2022
Termination of appointment of Rachel Delia Wadsworth as a director on 2022-11-16
dot icon25/11/2022
Termination of appointment of Timothy Murray Wadsworth as a director on 2022-11-16
dot icon25/11/2022
Appointment of Mrs Helen Ruth Bedford as a director on 2022-11-16
dot icon25/11/2022
Cessation of Rachel Delia Wadsworth as a person with significant control on 2022-11-16
dot icon25/11/2022
Cessation of Timothy Murray Wadsworth as a person with significant control on 2022-11-16
dot icon25/11/2022
Notification of Bespa Holdings Limited as a person with significant control on 2022-11-16
dot icon25/11/2022
Appointment of Mr Timothy Murray Wadsworth as a director on 2022-11-16
dot icon17/11/2022
Registration of charge 034330350003, created on 2022-11-16
dot icon10/11/2022
Certificate of change of name
dot icon10/11/2022
Satisfaction of charge 034330350002 in full
dot icon27/10/2022
Satisfaction of charge 1 in full
dot icon20/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon14/09/2022
Statement of company's objects
dot icon31/08/2022
Registered office address changed from 17 De Havilland Way Unit 17 De Havilland Way Skypark Exeter Devon EX5 2GE United Kingdom to Unit 17 De Havilland Way Skypark Exeter Devon EX5 2GE on 2022-08-31
dot icon31/08/2022
Registered office address changed from 33 Southernhay East Exeter Devon EX1 1NX United Kingdom to 17 De Havilland Way Unit 17 De Havilland Way Skypark Exeter Devon EX5 2GE on 2022-08-31
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/06/2022
Appointment of Mr Graham Sweetinburgh as a director on 2022-06-27
dot icon11/04/2022
Director's details changed for Mr Timothy Murray Wadsworth on 2019-10-30
dot icon11/04/2022
Director's details changed for Mrs Rachel Delia Wadsworth on 2019-10-30
dot icon11/04/2022
Secretary's details changed for Mrs Rachel Delia Wadsworth on 2019-10-30
dot icon11/04/2022
All of the property or undertaking no longer forms part of charge 1
dot icon28/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Change of details for Mrs Rachel Delia Wadsworth as a person with significant control on 2020-01-25
dot icon27/02/2020
Change of details for Mr Timothy Murray Wadsworth as a person with significant control on 2020-01-25
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/02/2019
Registration of charge 034330350002, created on 2019-02-04
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/03/2018
Registered office address changed from 33 Southernhay East Space Exeter Devon EX1 1NX England to 33 Southernhay East Exeter Devon EX1 1NX on 2018-03-01
dot icon01/03/2018
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to 33 Southernhay East Space Exeter Devon EX1 1NX on 2018-03-01
dot icon26/02/2018
Resolutions
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/09/2017
Change of details for Mr Timothy Murray Wadsworth as a person with significant control on 2016-04-06
dot icon13/09/2017
Change of details for Mrs Rachel Delia Wadsworth as a person with significant control on 2016-04-06
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Registered office address changed from 1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2015-03-10
dot icon09/03/2015
Registered office address changed from 23 Southernhay West Exeter Devon EX1 1PR to 1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 2015-03-09
dot icon09/01/2015
Termination of appointment of Stuart Anthony Wright as a director on 2015-01-09
dot icon25/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Stuart Anthony Wright as a director on 2014-06-16
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/01/2014
Appointment of Mrs Rachel Delia Wadsworth as a director
dot icon04/12/2013
Registered office address changed from Notaries House Chapel Street Exeter Devon EX1 1AJ on 2013-12-04
dot icon29/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/03/2013
Registered office address changed from the Counting House Tonedale Mill Wellington Somerset TA21 0AW United Kingdom on 2013-03-26
dot icon08/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr Timothy Murray Wadsworth on 2011-09-08
dot icon20/10/2011
Secretary's details changed for Rachel Delia Wadsworth on 2011-09-08
dot icon24/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon13/10/2010
Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2010-10-13
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/09/2007
Return made up to 08/09/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/10/2006
Return made up to 08/09/06; full list of members
dot icon07/10/2006
Particulars of mortgage/charge
dot icon16/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/11/2005
Certificate of change of name
dot icon26/10/2005
Return made up to 08/09/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/09/2004
Return made up to 08/09/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/11/2003
Return made up to 08/09/03; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/03/2003
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon07/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/09/2002
Return made up to 08/09/02; full list of members
dot icon15/02/2002
Return made up to 08/09/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 08/09/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/09/1999
Return made up to 08/09/99; no change of members
dot icon21/10/1998
Return made up to 08/09/98; full list of members
dot icon17/09/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon17/09/1997
Ad 08/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon11/09/1997
Secretary resigned
dot icon08/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.15K
-
0.00
800.06K
-
2022
6
88.07K
-
0.00
854.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadsworth, Timothy Murray
Director
07/09/1997 - 15/11/2022
11
Wadsworth, Timothy Murray
Director
16/11/2022 - 12/05/2023
11
Mrs Rachel Delia Wadsworth
Director
26/01/2014 - 15/11/2022
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/1997 - 07/09/1997
99600
Sweetinburgh, Graham John
Director
27/06/2022 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPA LTD

BESPA LTD is an(a) Active company incorporated on 08/09/1997 with the registered office located at Unit 17 De Havilland Road, Skypark, Exeter, Devon EX5 2GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPA LTD?

toggle

BESPA LTD is currently Active. It was registered on 08/09/1997 .

Where is BESPA LTD located?

toggle

BESPA LTD is registered at Unit 17 De Havilland Road, Skypark, Exeter, Devon EX5 2GE.

What does BESPA LTD do?

toggle

BESPA LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BESPA LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-09 with updates.