BESPOKE BIDS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BESPOKE BIDS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09872438

Incorporation date

13/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-4 Oriel Court, Sale, Trafford M33 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2015)
dot icon10/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/01/2026
Registration of charge 098724380001, created on 2026-01-21
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon28/01/2025
Termination of appointment of Sam Nicholas Bright as a secretary on 2025-01-28
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon17/11/2024
Resolutions
dot icon11/11/2024
Notification of Iron Lotus Limited as a person with significant control on 2024-09-27
dot icon05/11/2024
Change of share class name or designation
dot icon04/11/2024
Change of share class name or designation
dot icon25/10/2024
Sub-division of shares on 2024-09-27
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon14/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/05/2024
Director's details changed for Leon David Bright on 2024-05-22
dot icon22/05/2024
Director's details changed for Miss Joanne Leigh Bright on 2024-05-22
dot icon26/02/2024
Registered office address changed from 16-18 King Street Manchester M2 6AG England to 1st Floor (West) Acresfield House 8-10 Exchange Street Manchester M2 7HA on 2024-02-26
dot icon23/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/08/2020
Registered office address changed from Dalton Place 29 John Dalton Street Manchester M2 6LN England to 16-18 King Street Manchester M2 6AG on 2020-08-14
dot icon10/01/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Registered office address changed from Core Brown Street Manchester M2 1DH England to Dalton Place 29 John Dalton Street Manchester M2 6LN on 2019-07-24
dot icon17/01/2019
Director's details changed for Miss Joanne Leigh Clarke on 2019-01-17
dot icon04/12/2018
Registered office address changed from 231-233 Deansgate Manchester M3 4EN England to Core Brown Street Manchester M2 1DH on 2018-12-04
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-07-31
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon29/05/2018
Registered office address changed from 3 Blenheim Close Hale Altrincham WA14 2RU England to 231-233 Deansgate Manchester M3 4EN on 2018-05-29
dot icon29/05/2018
Appointment of Miss Joanne Leigh Clarke as a director on 2018-05-15
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon14/11/2017
Director's details changed for Leon David Bright on 2017-11-12
dot icon14/11/2017
Change of details for Mr Leon David Bright as a person with significant control on 2017-11-12
dot icon18/09/2017
Micro company accounts made up to 2017-07-31
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/11/2016
Termination of appointment of Sam Nicholas Bright as a director on 2016-06-24
dot icon19/07/2016
Appointment of Leon David Bright as a director on 2016-06-23
dot icon16/03/2016
Current accounting period shortened from 2016-11-30 to 2016-07-31
dot icon13/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
22.57K
-
0.00
54.20K
-
2022
12
67.45K
-
0.00
90.20K
-
2023
15
-
-
0.00
-
-
2023
15
-
-
0.00
-
-

Employees

2023

Employees

15 Ascended25 % *

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
Bright, Leon David
Director
23/06/2016 - Present
12
Bright, Joanne Leigh
Director
15/05/2018 - Present
7
Bright, Sam Nicholas
Secretary
13/11/2015 - 28/01/2025
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BESPOKE BIDS CONSULTANCY LIMITED

BESPOKE BIDS CONSULTANCY LIMITED is an(a) Active company incorporated on 13/11/2015 with the registered office located at 3-4 Oriel Court, Sale, Trafford M33 7DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE BIDS CONSULTANCY LIMITED?

toggle

BESPOKE BIDS CONSULTANCY LIMITED is currently Active. It was registered on 13/11/2015 .

Where is BESPOKE BIDS CONSULTANCY LIMITED located?

toggle

BESPOKE BIDS CONSULTANCY LIMITED is registered at 3-4 Oriel Court, Sale, Trafford M33 7DF.

What does BESPOKE BIDS CONSULTANCY LIMITED do?

toggle

BESPOKE BIDS CONSULTANCY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BESPOKE BIDS CONSULTANCY LIMITED have?

toggle

BESPOKE BIDS CONSULTANCY LIMITED had 15 employees in 2023.

What is the latest filing for BESPOKE BIDS CONSULTANCY LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-07-31.