BESPOKE AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046994

Incorporation date

04/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon17/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Secretary's details changed for Mr Nicholas John Granger on 2025-03-18
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Registered office address changed from Coates House Gretton Road Winchcombe Cheltenham Gloucestershire GL54 5EE England to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Nicholas John Granger on 2024-09-30
dot icon06/03/2024
Secretary's details changed for Mr Nicholas John Grainger on 2023-03-06
dot icon06/03/2024
Director's details changed for Mr Nicholas John Granger on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Change of details for Mr Nicholas John Granger as a person with significant control on 2022-12-15
dot icon20/12/2022
Change of details for Mrs Sheena Winifred Granger as a person with significant control on 2022-12-15
dot icon20/12/2022
Director's details changed for Mr Nicholas John Granger on 2022-12-15
dot icon20/12/2022
Director's details changed for Sheena Winifred Granger on 2022-12-15
dot icon08/07/2022
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to Coates House Gretton Road Winchcombe Cheltenham Gloucestershire GL54 5EE on 2022-07-08
dot icon06/04/2022
Registered office address changed from The Old Boys School 8 Gretton Road Winchcombe Gloucestershire GL54 5EE to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2022-04-06
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Appointment of Mr Nicholas John Grainger as a secretary on 2019-02-27
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon28/02/2019
Termination of appointment of Anthony Coombes as a secretary on 2019-02-27
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Director's details changed for Sheena Winifred Granger on 2017-01-07
dot icon20/09/2017
Director's details changed for Mr Nicholas John Granger on 2017-01-07
dot icon20/09/2017
Change of details for Mrs Sheena Winifred Granger as a person with significant control on 2017-01-07
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon04/08/2017
Notification of Nicholas Granger as a person with significant control on 2016-08-05
dot icon04/08/2017
Change of details for Mrs Sheena Winifred Granger as a person with significant control on 2016-08-05
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Appointment of Mr Nicholas John Granger as a director on 2016-08-05
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon01/12/2016
Certificate of change of name
dot icon01/12/2016
Change of name notice
dot icon02/10/2016
Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to The Old Boys School 8 Gretton Road Winchcombe Gloucestershire GL54 5EE on 2016-10-02
dot icon25/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-02-28
dot icon25/05/2011
Current accounting period shortened from 2010-08-31 to 2010-02-28
dot icon31/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/03/2010
Appointment of Anthony Coombes as a secretary
dot icon11/03/2010
Termination of appointment of Shirley Grant as a secretary
dot icon14/08/2009
Return made up to 04/08/09; full list of members
dot icon05/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon12/08/2008
Return made up to 04/08/08; full list of members
dot icon12/08/2008
Secretary's change of particulars / shirley grant / 11/01/2008
dot icon12/08/2008
Director's change of particulars / sheena granger / 17/12/2007
dot icon23/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon22/08/2007
Return made up to 04/08/07; full list of members
dot icon25/03/2007
Registered office changed on 25/03/07 from: 16 savile row london W1S 3PL
dot icon14/03/2007
New director appointed
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Secretary resigned
dot icon29/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 04/08/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/09/2004
Return made up to 04/08/04; full list of members
dot icon08/08/2003
Return made up to 04/08/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/09/2002
Return made up to 04/08/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/09/2001
Return made up to 04/08/01; full list of members
dot icon07/09/2000
New secretary appointed
dot icon07/09/2000
New director appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: somerset house 40-49 prince street, birmingham west midlands B4 6LZ
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Ad 04/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
34.00K
-
0.00
10.80K
-
2022
10
45.41K
-
0.00
3.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger, Nicholas John
Director
05/08/2016 - Present
5
Granger, Nicholas John
Secretary
27/02/2019 - Present
-
Granger, Sheena Winifred
Director
04/02/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BESPOKE AUCTIONS LIMITED

BESPOKE AUCTIONS LIMITED is an(a) Active company incorporated on 04/08/2000 with the registered office located at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL. There are currently 3 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 AUCTIONS LIMITED?

toggle

BESPOKE AUCTIONS LIMITED is currently Active. It was registered on 04/08/2000 .

Where is BESPOKE AUCTIONS LIMITED located?

toggle

BESPOKE AUCTIONS LIMITED is registered at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL.

What does BESPOKE AUCTIONS LIMITED do?

toggle

BESPOKE AUCTIONS LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for BESPOKE AUCTIONS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-16 with no updates.