BESPOKE HANDLING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BESPOKE HANDLING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450943

Incorporation date

25/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Higher Drewollas Praze Road, Leedstown, Hayle, Cornwall TR27 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/02/2022
Satisfaction of charge 074509430005 in full
dot icon21/02/2022
Satisfaction of charge 074509430004 in full
dot icon21/02/2022
Satisfaction of charge 1 in full
dot icon21/02/2022
Satisfaction of charge 2 in full
dot icon21/02/2022
Satisfaction of charge 3 in full
dot icon24/01/2022
Cessation of Zac Owen Jones as a person with significant control on 2022-01-11
dot icon24/01/2022
Notification of Bhe Holdings Limited as a person with significant control on 2022-01-11
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Cessation of Kathryn Edna Jones as a person with significant control on 2022-01-11
dot icon24/01/2022
Cessation of Colin Jones as a person with significant control on 2022-01-11
dot icon11/01/2022
Registration of charge 074509430006, created on 2022-01-11
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon04/12/2018
Notification of Zac Owen Jones as a person with significant control on 2018-08-21
dot icon09/08/2018
Appointment of Mr Zac Owen Jones as a director on 2018-08-09
dot icon07/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon08/11/2017
Change of share class name or designation
dot icon07/11/2017
Resolutions
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Registration of charge 074509430005, created on 2015-01-14
dot icon09/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon27/08/2014
Registration of charge 074509430004, created on 2014-08-22
dot icon09/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/06/2014
Purchase of own shares.
dot icon13/05/2014
Resolutions
dot icon02/05/2014
Termination of appointment of Simon Studer as a director
dot icon03/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Colin Jones Jones on 2012-11-27
dot icon23/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon22/02/2011
Resolutions
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.84M
-
0.00
242.49K
-
2022
20
1.10M
-
0.00
132.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Colin
Director
25/11/2010 - Present
10
Jones, Kathryn Edna
Director
25/11/2010 - Present
8
Jones, Zac Owen
Director
09/08/2018 - Present
3

Persons with Significant Control

3
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 HANDLING EQUIPMENT LIMITED

BESPOKE HANDLING EQUIPMENT LIMITED is an(a) Active company incorporated on 25/11/2010 with the registered office located at Higher Drewollas Praze Road, Leedstown, Hayle, Cornwall TR27 6DS. There are currently 3 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 HANDLING EQUIPMENT LIMITED?

toggle

BESPOKE HANDLING EQUIPMENT LIMITED is currently Active. It was registered on 25/11/2010 .

Where is BESPOKE HANDLING EQUIPMENT LIMITED located?

toggle

BESPOKE HANDLING EQUIPMENT LIMITED is registered at Higher Drewollas Praze Road, Leedstown, Hayle, Cornwall TR27 6DS.

What does BESPOKE HANDLING EQUIPMENT LIMITED do?

toggle

BESPOKE HANDLING EQUIPMENT LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for BESPOKE HANDLING EQUIPMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with updates.