BESPOKE CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773783

Incorporation date

15/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tynedale Works, Princess Way, Low Prudhoe, Northumberland NE42 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon04/03/2026
Registration of charge 027737830008, created on 2026-03-04
dot icon19/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/03/2025
Registration of charge 027737830007, created on 2025-03-07
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon26/09/2024
Appointment of Jill Cashmore as a director on 2024-09-25
dot icon26/09/2024
Appointment of Chris Wigmore as a director on 2024-09-25
dot icon26/09/2024
Appointment of Jill Cashmore as a secretary on 2024-09-25
dot icon25/09/2024
Cessation of Elsa Joan Kay as a person with significant control on 2024-09-25
dot icon25/09/2024
Termination of appointment of Elsa Joan Kay as a secretary on 2024-09-25
dot icon25/09/2024
Cessation of Martin Kay as a person with significant control on 2024-09-25
dot icon25/09/2024
Termination of appointment of Anthony William Kay as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Elsa Joan Kay as a director on 2024-09-25
dot icon25/09/2024
Notification of Bespoke Concrete Products Employee Ownership Trustee Limited as a person with significant control on 2024-09-25
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon15/06/2023
Registered office address changed from Tynedale Works Princess Court Low Prudhoe Northumberland NE42 6PL to Tynedale Works Princess Way Low Prudhoe Northumberland NE42 6PL on 2023-06-15
dot icon14/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Satisfaction of charge 027737830006 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon02/10/2018
Satisfaction of charge 2 in full
dot icon02/10/2018
Satisfaction of charge 3 in full
dot icon02/10/2018
Satisfaction of charge 4 in full
dot icon02/10/2018
Registration of charge 027737830006, created on 2018-10-01
dot icon02/10/2018
Satisfaction of charge 027737830005 in full
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Anthony William Kay as a director
dot icon18/09/2013
Registration of charge 027737830005
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2012
Appointment of Elsa Joan Kay as a secretary
dot icon11/01/2012
Appointment of Mrs Elsa Joan Kay as a director
dot icon11/01/2012
Termination of appointment of Joanne Regan as a director
dot icon11/01/2012
Termination of appointment of Michael Moody as a director
dot icon11/01/2012
Termination of appointment of Anthony Kay as a director
dot icon11/01/2012
Termination of appointment of Joanne Regan as a secretary
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Appointment of Mr Anthony William Kay as a director
dot icon20/07/2010
Appointment of Mr Martin Alexander Kay as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon06/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Joanne Elizabeth Regan on 2009-12-15
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 15/12/08; full list of members
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 15/12/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Registered office changed on 02/02/06 from: tynedale works princess way low prudhoe NE42 6PL
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon08/06/2005
Particulars of mortgage/charge
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Secretary resigned;director resigned
dot icon29/12/2004
Director resigned
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 15/12/03; full list of members
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 15/12/02; full list of members
dot icon02/09/2002
£ ic 74000/37000 12/08/02 £ sr 37000@1=37000
dot icon07/01/2002
Return made up to 15/12/01; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/09/2001
Director resigned
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 15/12/00; full list of members
dot icon04/01/2000
Return made up to 15/12/99; full list of members
dot icon08/10/1999
Director resigned
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Resolutions
dot icon25/04/1999
£ ic 100000/74000 31/03/99 £ sr 26000@1=26000
dot icon04/12/1998
Return made up to 15/12/98; full list of members
dot icon18/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/01/1998
Return made up to 15/12/97; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/05/1997
Resolutions
dot icon31/01/1997
Return made up to 15/12/96; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1996-03-31
dot icon05/01/1996
Return made up to 15/12/95; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 15/12/94; full list of members
dot icon10/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/12/1993
Return made up to 15/12/93; full list of members
dot icon27/08/1993
Accounting reference date notified as 31/03
dot icon05/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Ad 26/03/93--------- £ si 20000@1=20000 £ ic 80000/100000
dot icon28/04/1993
Ad 26/03/93--------- £ si 60000@1=60000 £ ic 20000/80000
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New secretary appointed;new director appointed
dot icon30/03/1993
Memorandum and Articles of Association
dot icon30/03/1993
Ad 19/03/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon30/03/1993
Nc inc already adjusted 19/03/93
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Registered office changed on 30/03/93 from: sun alliance house 35 mosley street newcastle upon ytne NE1 1XX
dot icon26/01/1993
Certificate of change of name
dot icon21/01/1993
Certificate of change of name
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Registered office changed on 20/01/93 from: princes buildings 7 queen street newcastle upon tyne NE1 3XL
dot icon15/12/1992
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
14/12/2026
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)
2022
30
788.15K
-
0.00
243.30K
-
2023
34
887.82K
-
0.00
106.82K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Martin Alexander
Director
01/04/2010 - Present
8
Kay, Anthony William
Director
01/10/2013 - 25/09/2024
3
Cashmore, Jill
Secretary
25/09/2024 - Present
-
Wigmore, Chris
Director
25/09/2024 - Present
1
Cashmore, Jill
Director
25/09/2024 - Present
1

Persons with Significant Control

5
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 CONCRETE PRODUCTS LIMITED

BESPOKE CONCRETE PRODUCTS LIMITED is an(a) Active company incorporated on 15/12/1992 with the registered office located at Tynedale Works, Princess Way, Low Prudhoe, Northumberland NE42 6PL. 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 CONCRETE PRODUCTS LIMITED?

toggle

BESPOKE CONCRETE PRODUCTS LIMITED is currently Active. It was registered on 15/12/1992 .

Where is BESPOKE CONCRETE PRODUCTS LIMITED located?

toggle

BESPOKE CONCRETE PRODUCTS LIMITED is registered at Tynedale Works, Princess Way, Low Prudhoe, Northumberland NE42 6PL.

What does BESPOKE CONCRETE PRODUCTS LIMITED do?

toggle

BESPOKE CONCRETE PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BESPOKE CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 04/03/2026: Registration of charge 027737830008, created on 2026-03-04.