BESPOKE ARCHITECTURAL FABRICATIONS LTD

Register to unlock more data on OkredoRegister

BESPOKE ARCHITECTURAL FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12486312

Incorporation date

26/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Catkin Way, Greenfields Industrial Estate, Bishop Auckland DL14 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2020)
dot icon02/02/2026
Appointment of Mrs Sally Diane Alderson-Clarke as a director on 2026-01-28
dot icon02/02/2026
Appointment of Mr Martin Richard John Brown as a director on 2026-01-28
dot icon29/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/01/2026
Cessation of Paul Stuart Cooper as a person with significant control on 2026-01-27
dot icon28/01/2026
Termination of appointment of Paul Stuart Cooper as a director on 2026-01-27
dot icon28/01/2026
Notification of Martin Richard John Brown as a person with significant control on 2026-01-27
dot icon28/01/2026
Cessation of Ben Alderson as a person with significant control on 2026-01-27
dot icon28/01/2026
Cessation of Connie Elizabeth Alderson as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Sally Diane Alderson Clarke as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Connie Elizabeth Alderson as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Ben Alderson as a person with significant control on 2026-01-27
dot icon02/10/2025
Change of details for Mr Paul Stuart Cooper as a person with significant control on 2025-10-02
dot icon15/08/2025
Satisfaction of charge 124863120002 in full
dot icon15/08/2025
Registration of charge 124863120003, created on 2025-08-15
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/04/2025
Change of details for Mrs Connie Elizabeth Alderson as a person with significant control on 2025-04-30
dot icon10/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon25/01/2024
Termination of appointment of Connie Elizabeth Alderson as a secretary on 2024-01-24
dot icon25/01/2024
Appointment of Mrs Connie Elizabeth Alderson as a director on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Ben Alderson on 2024-01-25
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon29/06/2023
Change of details for Mr Paul Stuart Cooper as a person with significant control on 2022-04-08
dot icon28/06/2023
Change of details for Mr Ben Alderson as a person with significant control on 2022-04-08
dot icon28/06/2023
Change of details for Mr Paul Stuart Cooper as a person with significant control on 2022-04-08
dot icon28/06/2023
Notification of Connie Elizabeth Alderson as a person with significant control on 2022-04-08
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon09/02/2023
Satisfaction of charge 124863120001 in full
dot icon14/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/09/2022
Registered office address changed from Quarry Grange Farm Bolam Darlington Co. Durham DL2 2UP England to Unit 1 Catkin Way Greenfields Industrial Estate Bishop Auckland DL14 9TF on 2022-09-20
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Appointment of Mrs Connie Elizabeth Alderson as a secretary on 2022-04-06
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon24/01/2022
Registration of charge 124863120002, created on 2022-01-21
dot icon26/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon03/09/2021
Previous accounting period extended from 2021-02-28 to 2021-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon28/04/2021
Notification of Paul Stuart Cooper as a person with significant control on 2020-02-26
dot icon26/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon21/07/2020
Registration of charge 124863120001, created on 2020-07-17
dot icon02/06/2020
Appointment of Mr Paul Stuart Cooper as a director on 2020-06-01
dot icon26/02/2020
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
31/05/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
67.73K
-
0.00
29.67K
-
2022
21
75.29K
-
0.00
139.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Martin Richard John
Director
28/01/2026 - Present
1
Mr Ben Alderson
Director
26/02/2020 - Present
1
Cooper, Paul Stuart
Director
01/06/2020 - 27/01/2026
3
Alderson-Clarke, Sally Diane
Director
28/01/2026 - Present
-
Alderson, Connie Elizabeth
Secretary
06/04/2022 - 24/01/2024
-

Persons with Significant Control

10
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 ARCHITECTURAL FABRICATIONS LTD

BESPOKE ARCHITECTURAL FABRICATIONS LTD is an(a) Active company incorporated on 26/02/2020 with the registered office located at Unit 1 Catkin Way, Greenfields Industrial Estate, Bishop Auckland DL14 9TF. 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 BESPOKE ARCHITECTURAL FABRICATIONS LTD?

toggle

BESPOKE ARCHITECTURAL FABRICATIONS LTD is currently Active. It was registered on 26/02/2020 .

Where is BESPOKE ARCHITECTURAL FABRICATIONS LTD located?

toggle

BESPOKE ARCHITECTURAL FABRICATIONS LTD is registered at Unit 1 Catkin Way, Greenfields Industrial Estate, Bishop Auckland DL14 9TF.

What does BESPOKE ARCHITECTURAL FABRICATIONS LTD do?

toggle

BESPOKE ARCHITECTURAL FABRICATIONS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BESPOKE ARCHITECTURAL FABRICATIONS LTD?

toggle

The latest filing was on 02/02/2026: Appointment of Mrs Sally Diane Alderson-Clarke as a director on 2026-01-28.