BESPOKE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BESPOKE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148729

Incorporation date

26/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hub 11, Pepper House Pepper Road, Hazel Grove, Stockport SK7 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon08/01/2026
Registered office address changed from Business Accounting Services 111 Mount Pleasant Liverpool Merseyside L3 5TF to Hub 11, Pepper House Pepper Road Hazel Grove Stockport SK7 5DP on 2026-01-08
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon20/10/2022
Satisfaction of charge 041487290008 in full
dot icon20/10/2022
Satisfaction of charge 041487290009 in full
dot icon20/10/2022
Satisfaction of charge 041487290010 in full
dot icon20/10/2022
Satisfaction of charge 041487290011 in full
dot icon17/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon17/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Notification of David John Robinson as a person with significant control on 2017-06-20
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registration of charge 041487290008, created on 2016-07-12
dot icon14/07/2016
Registration of charge 041487290009, created on 2016-07-12
dot icon14/07/2016
Registration of charge 041487290010, created on 2016-07-12
dot icon14/07/2016
Registration of charge 041487290011, created on 2016-07-12
dot icon04/05/2016
Satisfaction of charge 6 in full
dot icon04/05/2016
Satisfaction of charge 7 in full
dot icon04/05/2016
Satisfaction of charge 3 in full
dot icon23/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/02/2016
Secretary's details changed for Tracy Ann Robinson on 2015-12-01
dot icon23/02/2016
Director's details changed for Mr David John Robinson on 2015-12-01
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Appointment of Mrs Tracey Robinson as a director on 2015-02-27
dot icon26/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Satisfaction of charge 2 in full
dot icon25/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for David John Robinson on 2010-02-20
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2007
Return made up to 26/01/07; full list of members
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Return made up to 26/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 26/01/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon22/03/2004
Return made up to 26/01/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 26/01/03; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/02/2002
Return made up to 26/01/02; full list of members
dot icon26/04/2001
New secretary appointed
dot icon23/04/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: 111 mount pleasant liverpool L3 5TF
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon26/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-4.12 % *

* during past year

Cash in Bank

£16,427.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
264.02K
-
0.00
17.13K
-
2022
1
272.74K
-
0.00
16.43K
-
2022
1
272.74K
-
0.00
16.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

272.74K £Ascended3.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.43K £Descended-4.12 % *

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
Robinson, David John
Director
02/04/2001 - Present
9
Robinson, Tracey
Director
27/02/2015 - Present
1
Robinson, Tracy Ann
Secretary
02/04/2001 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE CONSTRUCTION LIMITED

BESPOKE CONSTRUCTION LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at Hub 11, Pepper House Pepper Road, Hazel Grove, Stockport SK7 5DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE CONSTRUCTION LIMITED?

toggle

BESPOKE CONSTRUCTION LIMITED is currently Active. It was registered on 26/01/2001 .

Where is BESPOKE CONSTRUCTION LIMITED located?

toggle

BESPOKE CONSTRUCTION LIMITED is registered at Hub 11, Pepper House Pepper Road, Hazel Grove, Stockport SK7 5DP.

What does BESPOKE CONSTRUCTION LIMITED do?

toggle

BESPOKE CONSTRUCTION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BESPOKE CONSTRUCTION LIMITED have?

toggle

BESPOKE CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for BESPOKE CONSTRUCTION LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.