BESPOKE BODIES LTD

Register to unlock more data on OkredoRegister

BESPOKE BODIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710070

Incorporation date

09/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 38-39 Hardwick Grange, Woolston, Warrington, Cheshire WA1 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon20/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2014
Termination of appointment of Anthony Douglas Graham Bailey as a director on 2014-10-25
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/04/2014
Appointment of Mr Anthony Douglas Bailey as a director
dot icon18/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon05/11/2013
Registration of charge 037100700002
dot icon25/10/2013
Termination of appointment of Mark Ramsden as a director
dot icon10/09/2013
Registration of charge 037100700001
dot icon03/07/2013
Appointment of Mr Mark Firth Ramsden as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 14 Statham Avenue Lymm Cheshire WA13 9NH on 2012-07-30
dot icon23/02/2012
Director's details changed for John Edward Sturt on 2006-08-01
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Margaret Sturt on 2010-02-09
dot icon23/02/2010
Director's details changed for John Edward Sturt on 2010-02-09
dot icon31/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 09/02/08; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/04/2007
Director resigned
dot icon20/02/2007
Return made up to 09/02/07; full list of members
dot icon22/01/2007
Director resigned
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Secretary resigned
dot icon29/08/2006
Registered office changed on 29/08/06 from: 34 willow tree road altrincham cheshire WA14 2EG
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon26/07/2006
New director appointed
dot icon28/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/02/2006
Return made up to 09/02/06; full list of members
dot icon04/03/2005
Return made up to 09/02/05; full list of members
dot icon04/03/2005
Ad 09/02/05--------- £ si 1@1=1 £ ic 3/4
dot icon07/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/04/2004
Director resigned
dot icon27/02/2004
Return made up to 09/02/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/11/2003
Accounting reference date extended from 28/02/03 to 31/08/03
dot icon03/03/2003
Return made up to 09/02/03; full list of members
dot icon03/03/2003
Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4
dot icon25/11/2002
Director resigned
dot icon26/06/2002
Full accounts made up to 2002-02-28
dot icon17/06/2002
Registered office changed on 17/06/02 from: 4 eaton road bowdon altrincham cheshire WA14 3EH
dot icon21/02/2002
Return made up to 09/02/02; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon21/06/2001
Director resigned
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-02-29
dot icon09/08/2000
New director appointed
dot icon07/03/2000
Return made up to 09/02/00; full list of members
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon11/03/1999
Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
Director resigned
dot icon09/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon-29.91 % *

* during past year

Cash in Bank

£53,923.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
91.10K
-
0.00
76.93K
-
2022
19
221.13K
-
0.00
53.92K
-
2022
19
221.13K
-
0.00
53.92K
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

221.13K £Ascended142.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.92K £Descended-29.91 % *

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
Sturt, Margaret
Director
11/09/2006 - Present
1
Sturt, John Edward
Director
01/03/1999 - 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

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 BODIES LTD

BESPOKE BODIES LTD is an(a) Active company incorporated on 09/02/1999 with the registered office located at Units 38-39 Hardwick Grange, Woolston, Warrington, Cheshire WA1 4RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE BODIES LTD?

toggle

BESPOKE BODIES LTD is currently Active. It was registered on 09/02/1999 .

Where is BESPOKE BODIES LTD located?

toggle

BESPOKE BODIES LTD is registered at Units 38-39 Hardwick Grange, Woolston, Warrington, Cheshire WA1 4RF.

What does BESPOKE BODIES LTD do?

toggle

BESPOKE BODIES LTD operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does BESPOKE BODIES LTD have?

toggle

BESPOKE BODIES LTD had 19 employees in 2022.

What is the latest filing for BESPOKE BODIES LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-04 with no updates.