BESPOKE 77 LIMITED

Register to unlock more data on OkredoRegister

BESPOKE 77 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644687

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10/11 Arlesey Business Park Mill Lane, Arlesey SG15 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon07/04/2026
Satisfaction of charge 046446870003 in full
dot icon12/03/2026
Termination of appointment of Terry Grainger as a secretary on 2026-02-25
dot icon09/03/2026
Cessation of Terry Peter Grainger as a person with significant control on 2026-02-25
dot icon09/03/2026
Termination of appointment of Terry Peter Grainger as a director on 2026-02-25
dot icon30/10/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2024-09-23 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Appointment of Mr Ashley Keith Grinham as a director on 2024-08-01
dot icon22/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Registration of charge 046446870003, created on 2023-07-26
dot icon17/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon17/02/2020
Registered office address changed from 2 Arlesey Business Park Mill Lane Arlesey SG15 6RF United Kingdom to 10/11 Arlesey Business Park Mill Lane Arlesey SG15 6RF on 2020-02-17
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon23/05/2019
Secretary's details changed for Mr Terry Grainger on 2018-05-02
dot icon23/05/2019
Director's details changed for Mr Barry Grainger on 2018-05-02
dot icon23/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon23/05/2019
Director's details changed for Mr Terry Peter Grainger on 2018-05-02
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon16/04/2018
Registered office address changed from 10/11 Arlesey Business Park Mill Lane Arlesey Bedfordshire SG15 6RF England to 2 Arlesey Business Park Mill Lane Arlesey SG15 6RF on 2018-04-16
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/02/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon24/02/2017
Resolutions
dot icon23/02/2017
Registered office address changed from Unit 1C Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 10/11 Arlesey Business Park Mill Lane Arlesey Bedfordshire SG15 6RF on 2017-02-23
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registration of charge 046446870002, created on 2016-07-08
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/09/2015
Registration of charge 046446870001, created on 2015-09-18
dot icon02/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Terry Grainger as a secretary
dot icon11/01/2012
Registered office address changed from Unit 1C & 1D Portland Industrial Estate Hitchin Road Arlesey Bedfordshire SG15 6SG on 2012-01-11
dot icon11/01/2012
Termination of appointment of Janice Laing as a secretary
dot icon11/01/2012
Termination of appointment of Clive Laing as a director
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 30/12/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from carlton house high street higham ferrers northamptonshire NN10 8BW
dot icon20/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/02/2008
Ad 01/01/08--------- £ si [email protected]=998 £ ic 2/1000
dot icon22/01/2008
Return made up to 30/12/07; full list of members
dot icon21/01/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Secretary resigned
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon25/04/2007
Return made up to 12/01/07; no change of members
dot icon07/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/02/2006
Return made up to 12/01/06; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon24/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon22/01/2003
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
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
84.29K
-
0.00
46.37K
-
2022
12
245.61K
-
0.00
62.33K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Barry
Director
01/01/2008 - Present
3
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
22/01/2003 - 23/01/2003
2731
WRF INTERNATIONAL LIMITED
Nominee Director
22/01/2003 - 23/01/2003
756
Laing, Clive Andrew
Director
01/01/2008 - 23/12/2011
12
Grainger, Terry Peter
Director
01/01/2008 - 25/02/2026
17

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 BESPOKE 77 LIMITED

BESPOKE 77 LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 10/11 Arlesey Business Park Mill Lane, Arlesey SG15 6RF. 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 BESPOKE 77 LIMITED?

toggle

BESPOKE 77 LIMITED is currently Active. It was registered on 22/01/2003 .

Where is BESPOKE 77 LIMITED located?

toggle

BESPOKE 77 LIMITED is registered at 10/11 Arlesey Business Park Mill Lane, Arlesey SG15 6RF.

What does BESPOKE 77 LIMITED do?

toggle

BESPOKE 77 LIMITED operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

What is the latest filing for BESPOKE 77 LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 046446870003 in full.