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.
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 |
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 |
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 |