BESPOKE KITCHEN FOODS LTD

Register to unlock more data on OkredoRegister

BESPOKE KITCHEN FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279824

Incorporation date

14/06/2007

Size

Full

Contacts

Registered address

Registered address

1 Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3FQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon27/02/2026
Current accounting period extended from 2026-05-31 to 2026-09-30
dot icon24/02/2026
Full accounts made up to 2025-05-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon04/09/2025
Satisfaction of charge 062798240003 in full
dot icon26/08/2025
Resolutions
dot icon22/08/2025
Notification of Project Sharp Bidco Limited as a person with significant control on 2025-08-11
dot icon22/08/2025
Cessation of Hopton Brow Limited as a person with significant control on 2025-08-11
dot icon22/08/2025
Cessation of Nt Mccarron Ltd as a person with significant control on 2025-08-11
dot icon22/08/2025
Termination of appointment of Anthony Mccarron as a secretary on 2025-08-11
dot icon22/08/2025
Termination of appointment of Anthony Mccarron as a director on 2025-08-11
dot icon22/08/2025
Termination of appointment of Julie Elizabeth Dedman as a director on 2025-08-11
dot icon22/08/2025
Appointment of Mr Robert Edward Burrell as a director on 2025-08-11
dot icon17/08/2025
Registration of charge 062798240005, created on 2025-08-11
dot icon13/08/2025
Registration of charge 062798240004, created on 2025-08-11
dot icon23/03/2025
Director's details changed for Julie Elizabeth Dedman on 2025-03-23
dot icon23/03/2025
Change of details for Hopton Brow Limited as a person with significant control on 2024-06-20
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon13/09/2024
Notification of Nt Mccarron Ltd as a person with significant control on 2024-09-05
dot icon13/09/2024
Cessation of Anthony Mccarron as a person with significant control on 2024-09-05
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon11/07/2024
Purchase of own shares.
dot icon11/07/2024
Cancellation of shares. Statement of capital on 2024-06-20
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon11/06/2024
Director's details changed for Mr Sam Tidball on 2024-06-11
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Particulars of variation of rights attached to shares
dot icon23/10/2023
Cancellation of shares. Statement of capital on 2023-09-18
dot icon23/10/2023
Purchase of own shares.
dot icon27/09/2023
Resolutions
dot icon19/09/2023
Termination of appointment of Patrick Robiquet as a director on 2023-09-18
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon18/06/2015
Director's details changed for Julie Elizabeth Dedman on 2015-06-01
dot icon17/06/2015
Director's details changed for Samuel Tidball on 2015-06-01
dot icon11/03/2015
Registration of charge 062798240003, created on 2015-03-10
dot icon09/03/2015
Satisfaction of charge 2 in full
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/02/2015
Registered office address changed from 58-60 Hayhill Ind Est Barrow upon Soar Leics LE12 8LD to 1 Atlas Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FQ on 2015-02-02
dot icon27/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/05/2014
Director's details changed for Patrick Robiquet on 2014-05-14
dot icon21/05/2014
Director's details changed for Patrick Robiquet on 2014-05-14
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/01/2014
Director's details changed for Anthony Mccarron on 2014-01-08
dot icon13/01/2014
Secretary's details changed for Mr Anthony Mccarron on 2014-01-08
dot icon25/07/2013
Director's details changed for Julie Elizabeth Dedman on 2013-06-01
dot icon18/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/07/2013
Director's details changed for Julie Elizabeth Dedman on 2013-06-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon23/04/2012
Memorandum and Articles of Association
dot icon22/03/2012
Resolutions
dot icon19/03/2012
Appointment of Julie Elizabeth Dedman as a director
dot icon05/03/2012
Particulars of variation of rights attached to shares
dot icon05/03/2012
Change of share class name or designation
dot icon01/03/2012
Termination of appointment of Patrick Mitchell as a director
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/02/2012
Appointment of Samuel Tidball as a director
dot icon06/02/2012
Resolutions
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Patrick Anthony Mitchell as a director
dot icon20/06/2011
Registered office address changed from 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL on 2011-06-20
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2011
Director's details changed for Anthony Mccarron on 2011-02-22
dot icon22/02/2011
Termination of appointment of Claire Mccarron as a secretary
dot icon22/02/2011
Appointment of Mr Anthony Mccarron as a secretary
dot icon31/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon17/03/2010
Appointment of Patrick Robiquet as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon08/07/2009
Appointment terminated secretary ashbys corporate secretaries LIMITED
dot icon09/04/2009
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon01/12/2008
Registered office changed on 01/12/2008 from welbeck house, 69 loughborough road, west bridgford nottingham NG2 7LA
dot icon31/10/2008
Return made up to 14/06/08; full list of members
dot icon01/10/2008
Secretary appointed claire elizabeth mccarron
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2007
Particulars of mortgage/charge
dot icon20/08/2007
Registered office changed on 20/08/07 from: 9 jackson rd bagworth, coalville leics LE67 1HL
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Secretary resigned
dot icon14/06/2007
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
31/05/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
2.24M
-
0.00
1.31M
-
2022
71
2.85M
-
0.00
1.47M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarron, Anthony
Director
15/06/2007 - 11/08/2025
6
Dedman, Julie Elizabeth
Director
31/01/2012 - 11/08/2025
44
Burrell, Robert Edward
Director
11/08/2025 - Present
6
Tidball, Sam
Director
31/01/2012 - Present
14
Robiquet, Patrick
Director
20/05/2009 - 18/09/2023
8

Persons with Significant Control

7
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 KITCHEN FOODS LTD

BESPOKE KITCHEN FOODS LTD is an(a) Active company incorporated on 14/06/2007 with the registered office located at 1 Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3FQ. There are currently 2 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 KITCHEN FOODS LTD?

toggle

BESPOKE KITCHEN FOODS LTD is currently Active. It was registered on 14/06/2007 .

Where is BESPOKE KITCHEN FOODS LTD located?

toggle

BESPOKE KITCHEN FOODS LTD is registered at 1 Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3FQ.

What does BESPOKE KITCHEN FOODS LTD do?

toggle

BESPOKE KITCHEN FOODS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BESPOKE KITCHEN FOODS LTD?

toggle

The latest filing was on 27/02/2026: Current accounting period extended from 2026-05-31 to 2026-09-30.