UKBizDB.co.uk

BESPOKE FINANCIAL YORKSHIRE LTD

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

This company is commonly known as Bespoke Financial Yorkshire Ltd. The company was founded 9 years ago and was given the registration number 09101021. The firm's registered office is in HULL. You can find them at G06 The Bloc 38 Springfield Way, Anlaby, Hull, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BESPOKE FINANCIAL YORKSHIRE LTD
Company Number:09101021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:G06 The Bloc 38 Springfield Way, Anlaby, Hull, England, HU10 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT

Director20 October 2016Active
Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT

Director24 June 2014Active
Riplingham House, Westoby Lane, Riplingham, United Kingdom, HU20 3XT

Director11 August 2015Active

People with Significant Control

Bespoke Financial Yorkshire Holdings Ltd
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:G06 The Bloc 38, Springfield Way, Hull, England, HU10 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rachael Amy Lodge
Notified on:05 July 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:52, St. Johns Lane, Halifax, England, HX1 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Julie Lodge
Notified on:05 July 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:52, St. Johns Lane, Halifax, England, HX1 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Matthew Lodge
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:G06 The Bloc, 38 Springfield Way, Hull, England, HU10 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Address

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

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Address

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

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.