BESPAK EUROPE LIMITED

Register to unlock more data on OkredoRegister

BESPAK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515896

Incorporation date

24/02/1998

Size

Full

Contacts

Registered address

Registered address

Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon03/03/2026
Termination of appointment of Tarik El-Hage as a director on 2026-02-06
dot icon26/01/2026
Appointment of Mr Tarik El-Hage as a director on 2025-01-20
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon16/05/2025
Termination of appointment of Peter Hirst as a director on 2025-04-17
dot icon20/03/2025
Appointment of Ms Maria Louise Neeve as a director on 2024-10-07
dot icon28/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon28/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 035158960001
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Notification of Bespak Limited as a person with significant control on 2024-04-01
dot icon23/04/2024
Cessation of Consort Medical Limited as a person with significant control on 2024-04-01
dot icon09/04/2024
Termination of appointment of Andrew Robert Anthony Dawson as a director on 2024-04-01
dot icon09/04/2024
Appointment of Peter Hirst as a director on 2024-04-01
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Registration of charge 035158960003, created on 2023-07-20
dot icon17/07/2023
Statement of company's objects
dot icon16/05/2023
Second filing for the notification of Consort M3Edical Plc as a person with significant control
dot icon16/05/2023
Second filing of Confirmation Statement dated 2017-03-08
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon01/02/2023
Termination of appointment of Lisa Lodge as a director on 2023-02-01
dot icon01/02/2023
Appointment of Andrew Robert Anthony Dawson as a director on 2023-02-01
dot icon16/12/2022
Appointment of Mr Christopher Hirst as a director on 2022-11-01
dot icon14/12/2022
Termination of appointment of Jean-Francois Hilaire as a director on 2022-11-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Darren Hodkinson as a director on 2022-05-06
dot icon18/05/2022
Termination of appointment of Keyvan Djamarani as a director on 2022-04-30
dot icon18/05/2022
Appointment of Lisa Lodge as a director on 2022-05-06
dot icon15/03/2022
Appointment of Oren Klug as a director on 2022-03-15
dot icon15/03/2022
Termination of appointment of Mark Royston Quick as a director on 2022-03-15
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon26/01/2022
Registration of charge 035158960002, created on 2022-01-24
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Registration of charge 035158960001, created on 2021-12-16
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Memorandum and Articles of Association
dot icon19/04/2021
Termination of appointment of Thomas Bengt Eldered as a director on 2021-03-15
dot icon23/03/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon29/01/2021
Change of details for Consort Medical Plc as a person with significant control on 2020-07-31
dot icon08/09/2020
Appointment of Mr Jean-Francois Hilaire as a director on 2020-09-01
dot icon03/08/2020
Full accounts made up to 2020-01-31
dot icon24/07/2020
Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ on 2020-07-24
dot icon07/05/2020
Termination of appointment of Andrew Leonard Jackson as a secretary on 2020-04-30
dot icon24/03/2020
Previous accounting period shortened from 2020-04-30 to 2020-01-31
dot icon03/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon10/02/2020
Termination of appointment of Paul Andrew Hayes as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Thomas Eldered as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Jonathan Martin Glenn as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Mark Royston Quick as a director on 2020-02-04
dot icon23/08/2019
Full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon19/09/2018
Appointment of Mr Andrew Leonard Jackson as a secretary on 2018-09-07
dot icon12/09/2018
Termination of appointment of Paul Andrew Hayes as a secretary on 2018-09-07
dot icon10/08/2018
Full accounts made up to 2018-04-30
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon06/03/2018
Appointment of Mr Paul Andrew Hayes as a secretary on 2018-02-28
dot icon06/03/2018
Termination of appointment of John Edward Ilett as a secretary on 2018-02-28
dot icon20/11/2017
Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2017-11-20
dot icon11/10/2017
Full accounts made up to 2017-04-30
dot icon18/07/2017
Change of details for Consort Medical Plc as a person with significant control on 2017-06-28
dot icon09/05/2017
Appointment of Mr Paul Andrew Hayes as a director on 2017-05-01
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/12/2016
Termination of appointment of Richard John Cotton as a director on 2016-12-13
dot icon03/08/2016
Full accounts made up to 2016-04-30
dot icon30/03/2016
Amended full accounts made up to 2015-04-30
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/11/2015
Auditor's resignation
dot icon17/11/2015
Auditor's resignation
dot icon04/11/2015
Appointment of Mr John Edward Ilett as a secretary on 2015-11-02
dot icon04/11/2015
Termination of appointment of Iain Stuart Ward as a secretary on 2015-11-02
dot icon04/10/2015
Full accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Richard John Cotton on 2015-01-15
dot icon30/12/2014
Full accounts made up to 2014-04-30
dot icon10/12/2014
Appointment of Dr Keyvan Djamarani as a director on 2014-12-01
dot icon17/10/2014
Resolutions
dot icon21/07/2014
Appointment of Mr Iain Stuart Ward as a secretary on 2014-07-15
dot icon21/07/2014
Termination of appointment of Richard John Cotton as a secretary on 2014-07-15
dot icon14/05/2014
Appointment of Mr Richard John Cotton as a secretary
dot icon14/05/2014
Termination of appointment of John Slater as a secretary
dot icon12/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Joseph Barry as a director
dot icon31/12/2012
Full accounts made up to 2012-04-30
dot icon03/10/2012
Director's details changed for Mr Jonathan Martin Glenn on 2012-09-21
dot icon02/07/2012
Appointment of Mr Richard John Cotton as a director
dot icon02/07/2012
Termination of appointment of Toby Woolrych as a director
dot icon18/06/2012
Resolutions
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon03/11/2011
Appointment of Mr Joseph Richard Hainsworth Barry as a director
dot icon09/09/2011
Full accounts made up to 2011-04-30
dot icon27/04/2011
Director's details changed for Mr Toby Richard Woolrych on 2011-04-21
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Toby Richard Woolrych on 2011-02-24
dot icon30/09/2010
Full accounts made up to 2010-04-30
dot icon17/09/2010
Director's details changed for Mr Jonathan Martin Glenn on 2010-09-10
dot icon05/05/2010
Memorandum and Articles of Association
dot icon05/05/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on 2010-03-24
dot icon14/11/2009
Appointment of John Slater as a secretary
dot icon14/11/2009
Termination of appointment of Robert Allnutt as a secretary
dot icon17/10/2009
Full accounts made up to 2009-04-30
dot icon27/08/2009
Director's change of particulars / toby woolrych / 27/08/2009
dot icon13/03/2009
Appointment terminated director and secretary jennifer owen
dot icon13/03/2009
Secretary appointed robert edward bruce allnutt
dot icon13/03/2009
Director appointed jonathan martin glenn
dot icon12/03/2009
Return made up to 24/02/09; full list of members
dot icon07/10/2008
Appointment terminated director paul boughton
dot icon07/10/2008
Director appointed toby richard woolrych
dot icon13/08/2008
Full accounts made up to 2008-05-03
dot icon10/07/2008
Registered office changed on 10/07/2008 from blackhill drive featherstone road wolverton mill south milton keynes buckinghamshire MK12 5TS
dot icon20/03/2008
Appointment terminated director jonathan glenn
dot icon19/03/2008
Appointment terminated director christopher hall
dot icon19/03/2008
Appointment terminated director keyvan djamarani
dot icon19/03/2008
Appointment terminated director alan clark
dot icon19/03/2008
Director appointed paul boughton
dot icon28/02/2008
Return made up to 24/02/08; full list of members
dot icon19/09/2007
Full accounts made up to 2007-04-28
dot icon13/03/2007
Return made up to 24/02/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-04-29
dot icon03/10/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Return made up to 24/02/06; full list of members
dot icon10/04/2006
Ad 17/03/06--------- £ si [email protected]=900 £ ic 39850002/39850902
dot icon17/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon20/09/2005
Full accounts made up to 2005-04-30
dot icon24/08/2005
Director resigned
dot icon03/03/2005
Return made up to 24/02/05; full list of members
dot icon26/07/2004
Full accounts made up to 2004-05-01
dot icon18/05/2004
Ad 30/04/04--------- £ si [email protected]=38350000 £ ic 1500002/39850002
dot icon18/05/2004
£ ic 36446577/1500002 30/04/04 £ sr 34946575@1=34946575
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon01/03/2004
Return made up to 24/02/04; full list of members
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon01/09/2003
Full accounts made up to 2003-05-03
dot icon12/03/2003
Return made up to 24/02/03; no change of members
dot icon04/03/2003
Auditor's resignation
dot icon14/01/2003
Full accounts made up to 2002-05-03
dot icon03/12/2002
New director appointed
dot icon02/12/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 4 stanhope gate london W1K 1AQ
dot icon07/03/2002
Return made up to 24/02/02; full list of members
dot icon23/08/2001
Full accounts made up to 2001-04-27
dot icon02/03/2001
Return made up to 24/02/01; full list of members
dot icon18/01/2001
Location of register of directors' interests
dot icon18/01/2001
Location of register of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: 4 stanhope gate london W1Y 5LA
dot icon14/09/2000
New director appointed
dot icon30/08/2000
Full accounts made up to 2000-04-28
dot icon09/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon16/06/2000
Ad 06/06/00--------- £ si [email protected] £ ic 36446577/36446577
dot icon16/06/2000
Ad 06/06/00--------- £ si 34946575@1=34946575 £ ic 1500002/36446577
dot icon16/06/2000
Nc inc already adjusted 06/06/00
dot icon16/06/2000
Memorandum and Articles of Association
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon06/03/2000
Return made up to 24/02/00; full list of members
dot icon04/11/1999
Director resigned
dot icon08/10/1999
Full accounts made up to 1999-04-30
dot icon26/02/1999
Return made up to 24/02/99; full list of members
dot icon15/12/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon06/10/1998
Memorandum and Articles of Association
dot icon04/09/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon12/06/1998
Statement of affairs
dot icon12/06/1998
Ad 05/05/98--------- £ si [email protected]=1500000 £ ic 2/1500002
dot icon18/05/1998
New director appointed
dot icon12/05/1998
S-div 23/04/98
dot icon12/05/1998
£ nc 1000/6000000 23/04/98
dot icon12/05/1998
Registered office changed on 12/05/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon24/04/1998
Certificate of change of name
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Registered office changed on 24/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolrych, Toby Richard
Director
01/10/2008 - 25/06/2012
43
Glenn, Jonathan Martin
Director
27/02/2009 - 04/02/2020
41
Dawson, Andrew Robert Anthony
Director
01/02/2023 - 01/04/2024
12
Hilaire, Jean-Francois
Director
01/09/2020 - 01/11/2022
9
Hodkinson, Darren
Director
06/05/2022 - Present
7

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 BESPAK EUROPE LIMITED

BESPAK EUROPE LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JJ. There are currently 4 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 BESPAK EUROPE LIMITED?

toggle

BESPAK EUROPE LIMITED is currently Active. It was registered on 24/02/1998 .

Where is BESPAK EUROPE LIMITED located?

toggle

BESPAK EUROPE LIMITED is registered at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JJ.

What does BESPAK EUROPE LIMITED do?

toggle

BESPAK EUROPE LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BESPAK EUROPE LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Tarik El-Hage as a director on 2026-02-06.