About

Registered Number: 02773783
Date of Incorporation: 15/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Tynedale Works, Princess Court, Low Prudhoe, Northumberland, NE42 6PL

 

Established in 1992, Bespoke Concrete Products Ltd has its registered office in Low Prudhoe. The business is registered for VAT. The company employs 11-20 people. There are 5 directors listed as Kay, Elsa Joan, Kay, Elsa Joan, Stroyan, Dorothy, Stroyan, Peter Mitchell, Stroyan, Samuel Muir for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Elsa Joan 07 December 2011 - 1
STROYAN, Dorothy 19 March 1993 16 December 2004 1
STROYAN, Peter Mitchell 19 March 1993 01 August 2003 1
STROYAN, Samuel Muir 19 March 1993 20 December 2000 1
Secretary Name Appointed Resigned Total Appointments
KAY, Elsa Joan 07 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 December 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR04 - N/A 02 October 2018
MR04 - N/A 02 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 21 October 2013
MR01 - N/A 18 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 December 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AP03 - Appointment of secretary 11 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
SH01 - Return of Allotment of shares 03 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
395 - Particulars of a mortgage or charge 15 September 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 January 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 20 December 2002
169 - Return by a company purchasing its own shares 02 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 10 January 2001
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 25 August 1999
RESOLUTIONS - N/A 26 April 1999
169 - Return by a company purchasing its own shares 25 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 26 September 1997
RESOLUTIONS - N/A 02 May 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 08 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 20 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1993
395 - Particulars of a mortgage or charge 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
MEM/ARTS - N/A 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
123 - Notice of increase in nominal capital 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
CERTNM - Change of name certificate 26 January 1993
CERTNM - Change of name certificate 21 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
287 - Change in situation or address of Registered Office 20 January 1993
NEWINC - New incorporation documents 15 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

All assets debenture 30 January 2012 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 14 September 2009 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Mortgage debenture 23 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.