About

Registered Number: 04046994
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Old Boys School, 8 Gretton Road, Winchcombe, Gloucestershire, GL54 5EE

 

Bespoke Auctions Ltd was registered on 04 August 2000 and has its registered office in Winchcombe in Gloucestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Grainger, Nicholas John, Coombes, Anthony, Granger, Sheena Winifred, Grant, Shirley Winifred, Granger, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Nicholas John 04 August 2000 05 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Nicholas John 27 February 2019 - 1
COOMBES, Anthony 08 March 2010 27 February 2019 1
GRANGER, Sheena Winifred 04 August 2000 05 February 2007 1
GRANT, Shirley Winifred 05 February 2007 08 March 2010 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 01 March 2019
CS01 - N/A 01 March 2019
TM02 - Termination of appointment of secretary 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
CERTNM - Change of name certificate 01 December 2016
CONNOT - N/A 01 December 2016
AD01 - Change of registered office address 02 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 December 2011
AA01 - Change of accounting reference date 31 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 July 2011
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 10 May 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 25 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 04 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 08 September 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.