BESPOKE BATHROOMS AND INTERIORS LTD

Register to unlock more data on OkredoRegister

BESPOKE BATHROOMS AND INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08358153

Incorporation date

14/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Allum Brook Barn, London Road, Holmes Chapel CW4 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2013)
dot icon20/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/01/2025
Registered office address changed from Unit 3, Allum Brook Farm London Road Holmes Chapel Crewe Cheshire CW4 8AX England to Unit 3 Allum Brook Barn London Road Holmes Chapel CW4 8AX on 2025-01-23
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Registered office address changed from Allum Brook Barn London Road Holmes Chapel Crewe Cheshire CW4 8AX England to Unit 3, Allum Brook Farm London Road Holmes Chapel Crewe Cheshire CW4 8AX on 2024-11-05
dot icon21/05/2024
Director's details changed for Mrs Louise Carol Platt on 2024-05-21
dot icon21/05/2024
Director's details changed for Mrs Carol Dorothy Florence Staton on 2024-05-21
dot icon31/01/2024
Change of details for Mrs Louise Carol Platt as a person with significant control on 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Registered office address changed from 6-7 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT to Allum Brook Barn London Road Holmes Chapel Crewe Cheshire CW48AX on 2023-11-23
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon10/10/2022
Change of details for Ms Carol Dorothy Florence Staton as a person with significant control on 2022-10-10
dot icon10/10/2022
Change of details for Miss Louise Carol Price as a person with significant control on 2022-10-10
dot icon10/10/2022
Director's details changed for Mrs Louise Carol Platt on 2022-10-10
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-14 with updates
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Director's details changed for Miss Louise Carol Price on 2016-07-16
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Director's details changed for Miss Louise Carol Price on 2014-07-10
dot icon15/08/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon23/01/2014
Director's details changed for Miss Louise Carol Price on 2013-10-01
dot icon24/09/2013
Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU England on 2013-09-24
dot icon16/04/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-04-16
dot icon14/01/2013
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
14/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
22.56K
-
0.00
85.60K
-
2022
2
17.29K
-
0.00
82.89K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staton, Carol Dorothy Florence
Director
14/01/2013 - Present
1
Platt, Louise Carol
Director
14/01/2013 - 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

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 BATHROOMS AND INTERIORS LTD

BESPOKE BATHROOMS AND INTERIORS LTD is an(a) Active company incorporated on 14/01/2013 with the registered office located at Unit 3 Allum Brook Barn, London Road, Holmes Chapel CW4 8AX. 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 BATHROOMS AND INTERIORS LTD?

toggle

BESPOKE BATHROOMS AND INTERIORS LTD is currently Active. It was registered on 14/01/2013 .

Where is BESPOKE BATHROOMS AND INTERIORS LTD located?

toggle

BESPOKE BATHROOMS AND INTERIORS LTD is registered at Unit 3 Allum Brook Barn, London Road, Holmes Chapel CW4 8AX.

What does BESPOKE BATHROOMS AND INTERIORS LTD do?

toggle

BESPOKE BATHROOMS AND INTERIORS LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BESPOKE BATHROOMS AND INTERIORS LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-14 with no updates.