BESPOKE LOG CABIN COMPANY LTD

Register to unlock more data on OkredoRegister

BESPOKE LOG CABIN COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090577

Incorporation date

16/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Beeches Strugglers Lane, Witnesham, Ipswich IP6 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of Roger John Coe as a director on 2025-11-13
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon01/09/2025
Notification of Andrew Paul Coe as a person with significant control on 2025-09-01
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon07/09/2023
Registered office address changed from Bespoke Log Cabin Company Fynn Valley Golf Club Witnesham Suffolk IP6 9JA England to The Beeches Strugglers Lane Witnesham Ipswich IP6 9HS on 2023-09-07
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/07/2021
Director's details changed for Roger John Coe on 2021-07-11
dot icon21/07/2021
Director's details changed for Roger John Coe on 2021-07-10
dot icon21/07/2021
Secretary's details changed for Mrs Roberta Elizabeth Coe on 2021-07-10
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from Red House Farm Saxtead Woodbridge Suffolk IP13 9rd to Bespoke Log Cabin Company Fynn Valley Golf Club Witnesham Suffolk IP6 9JA on 2018-11-08
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon16/10/2012
Director's details changed for Roger John Coe on 2011-11-11
dot icon16/10/2012
Secretary's details changed for Mrs Roberta Elizabeth Coe on 2011-11-11
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Certificate of change of name
dot icon20/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon10/11/2009
Director's details changed for Andrew Coe on 2009-10-16
dot icon10/11/2009
Director's details changed for Roger John Coe on 2009-10-16
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 16/10/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 16/10/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 16/10/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 16/10/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 16/10/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 16/10/03; full list of members
dot icon16/10/2002
Return made up to 16/10/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/05/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon31/10/2001
Return made up to 16/10/01; full list of members
dot icon28/09/2001
New director appointed
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
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
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
21.93K
-
0.00
-
-
2022
2
24.36K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Andrew Paul
Director
01/08/2001 - Present
14
Coe, Roger John
Director
16/10/2000 - 13/11/2025
-

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+
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 LOG CABIN COMPANY LTD

BESPOKE LOG CABIN COMPANY LTD is an(a) Active company incorporated on 16/10/2000 with the registered office located at The Beeches Strugglers Lane, Witnesham, Ipswich IP6 9HS. There is currently 1 active director 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 LOG CABIN COMPANY LTD?

toggle

BESPOKE LOG CABIN COMPANY LTD is currently Active. It was registered on 16/10/2000 .

Where is BESPOKE LOG CABIN COMPANY LTD located?

toggle

BESPOKE LOG CABIN COMPANY LTD is registered at The Beeches Strugglers Lane, Witnesham, Ipswich IP6 9HS.

What does BESPOKE LOG CABIN COMPANY LTD do?

toggle

BESPOKE LOG CABIN COMPANY LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BESPOKE LOG CABIN COMPANY LTD?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.