UKBizDB.co.uk

BESPOKE CONCRETE PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bespoke Concrete Products Limited. The company was founded 31 years ago and was given the registration number 02773783. The firm's registered office is in LOW PRUDHOE. You can find them at Tynedale Works, Princess Court, Low Prudhoe, Northumberland. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BESPOKE CONCRETE PRODUCTS LIMITED
Company Number:02773783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Tynedale Works, Princess Court, Low Prudhoe, Northumberland, NE42 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tynedale Works, Princess Way, Low Prudhoe, England, NE42 6PL

Secretary07 December 2011Active
28, Harley Terrace, Newcastle Upon Tyne, England, NE3 1UL

Director01 October 2013Active
Tynedale Works, Princess Way, Low Prudhoe, England, NE42 6PL

Director07 December 2011Active
Tynedale Works, Princess Way, Low Prudhoe, England, NE42 6PL

Director01 April 2010Active
187 New Ridley Road, Stocksfield, NE43 7QD

Secretary12 January 1993Active
42 Rothwell Road, Gosforth, Newcastle Upon Tyne, NE3 1UA

Secretary16 December 2004Active
Snowdrop Cottage 20 Painshawfield Road, Stocksfield, NE43 7DY

Secretary19 March 1993Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary15 December 1992Active
201 Broadway, Cullercoats, North Shields, NE30 3DQ

Director11 January 1993Active
Tynedale Works, Princess Court, Low Prudhoe, NE42 6PL

Director01 April 2010Active
42 Rothwell Road, Gosforth, Newcastle Upon Tyne, NE3 1UA

Director16 December 2004Active
42 Rothwell Road, Gosforth, Newcastle Upon Tyne, NE3 1UA

Director16 December 2004Active
Snowdrop Cottage 20 Painshawfield Road, Stocksfield, NE43 7DY

Director19 March 1993Active
2 The Fold, New Ridley, Stocksfield, NE43 7RG

Director19 March 1993Active
66 New Ridley Road, Stocksfield, NE43 7ED

Director19 March 1993Active
Snowdrop Cottage 20 Painshawfield Road, Stocksfield, NE43 7DY

Director01 August 2003Active
Snowdrop Cottage 20 Painshawfield Road, Stocksfield, NE43 7DY

Director19 March 1993Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director15 December 1992Active

People with Significant Control

Mr Martin Kay
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Tynedale Works, Princess Way, Low Prudhoe, England, NE42 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elsa Joan Kay
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Tynedale Works, Princess Way, Low Prudhoe, England, NE42 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.