BESPOKE HANDLING LTD

Register to unlock more data on OkredoRegister

BESPOKE HANDLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09103204

Incorporation date

26/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Starvemouse Farm Parish Lane, Pease Pottage, Crawley RH10 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/11/2025
Satisfaction of charge 091032040003 in full
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/10/2023
Change of share class name or designation
dot icon31/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/07/2021
Registered office address changed from 21 East Street Bromley BR1 1QE United Kingdom to Starvemouse Farm Parish Lane Pease Pottage Crawley RH10 5NY on 2021-07-30
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/07/2020
Registration of charge 091032040004, created on 2020-07-01
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon29/03/2019
Amended accounts made up to 2018-06-30
dot icon12/01/2019
Registered office address changed from 36 Selwood Road Glastonbury BA6 8HW to 21 East Street Bromley BR1 1QE on 2019-01-12
dot icon11/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/11/2018
Satisfaction of charge 091032040002 in full
dot icon14/11/2018
Registration of charge 091032040003, created on 2018-11-13
dot icon03/08/2018
Change of share class name or designation
dot icon01/08/2018
Resolutions
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon01/07/2017
Notification of Gary Patrick Ayles as a person with significant control on 2016-10-24
dot icon01/07/2017
Notification of Fabian Miles Daffern as a person with significant control on 2016-04-06
dot icon17/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/03/2017
Director's details changed for Mr Fabian Miles Daffern on 2017-02-28
dot icon25/10/2016
Director's details changed for Mr Gary Patrick Ayles on 2016-05-13
dot icon21/09/2016
Director's details changed for Mr Fabian Miles Daffern on 2016-09-15
dot icon10/08/2016
Registration of charge 091032040002, created on 2016-08-09
dot icon29/07/2016
Satisfaction of charge 091032040001 in full
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon11/03/2016
Micro company accounts made up to 2015-06-30
dot icon11/01/2016
Registration of charge 091032040001, created on 2016-01-11
dot icon02/12/2015
Appointment of Mr Gary Patrick Ayles as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Emma Daffern as a secretary on 2015-12-01
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

10
2023
change arrow icon+997.69 % *

* during past year

Cash in Bank

£172,513.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
58.53K
-
0.00
21.53K
-
2022
7
77.24K
-
0.00
15.72K
-
2023
10
381.37K
-
0.00
172.51K
-
2023
10
381.37K
-
0.00
172.51K
-

Employees

2023

Employees

10 Ascended43 % *

Net Assets(GBP)

381.37K £Ascended393.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.51K £Ascended997.69 % *

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
Daffern, Fabian Miles
Director
26/06/2014 - Present
1
Ayles, Gary Patrick
Director
01/12/2015 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BESPOKE HANDLING LTD

BESPOKE HANDLING LTD is an(a) Active company incorporated on 26/06/2014 with the registered office located at Starvemouse Farm Parish Lane, Pease Pottage, Crawley RH10 5NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE HANDLING LTD?

toggle

BESPOKE HANDLING LTD is currently Active. It was registered on 26/06/2014 .

Where is BESPOKE HANDLING LTD located?

toggle

BESPOKE HANDLING LTD is registered at Starvemouse Farm Parish Lane, Pease Pottage, Crawley RH10 5NY.

What does BESPOKE HANDLING LTD do?

toggle

BESPOKE HANDLING LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does BESPOKE HANDLING LTD have?

toggle

BESPOKE HANDLING LTD had 10 employees in 2023.

What is the latest filing for BESPOKE HANDLING LTD?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-06-30.