Company NameBespoke Bodies Ltd
DirectorsJohn Edward Sturt and Margaret Sturt
Company StatusActive
Company Number03710070
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameJohn Edward Sturt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCoach Builder
Country of ResidenceEngland
Correspondence Address14 Statham Avenue
Lymm
Cheshire
WA14 2EG
Director NameMrs Margaret Sturt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address14 Statham Avenue
Lymm
Cheshire
WN13 9NH
Secretary NameMrs Margaret Sturt
NationalityBritish
StatusCurrent
Appointed11 September 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address14 Statham Avenue
Lymm
Cheshire
WN13 9NH
Director NameMargaret Sturt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2004)
RoleHuman Resource (Mipd)
Correspondence Address34 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Secretary NameMargaret Sturt
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 07 July 2006)
RoleHuman Resource (Mipd)
Correspondence Address34 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Director NameCorinna Bishopp
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2001)
RoleChartered Accountant
Correspondence Address4 Eaton Road
Bowdon
Cheshire
WA14 3EH
Director NameJohn Warwick Robert Beswick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 04 April 2007)
RoleFarmer Landowner
Correspondence AddressOak Cottage
School Lane Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameMr William Austin Price
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Hanson Drive
Fowey
Cornwall
PL23 1ET
Secretary NameMr William Austin Price
NationalityBritish
StatusResigned
Appointed07 July 2006(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Hanson Drive
Fowey
Cornwall
PL23 1ET
Director NameMr Mark Firth Ramsden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-39 Hardwick Grange
Hardwick Grange Woolston
Warrington
WA1 4RF
Director NameMr Anthony Douglas Graham Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(14 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebespokebodies.com
Email address[email protected]
Telephone01925 850722
Telephone regionWarrington

Location

Registered AddressUnits 38-39 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

2 at £1John Edward Sturt
50.00%
Ordinary
2 at £1Margaret Sturt
50.00%
Ordinary

Financials

Year2014
Net Worth£195,060
Cash£250,606
Current Liabilities£379,002

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

30 October 2013Delivered on: 5 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 38-39 hardwick grange, woolston, warrington WA1 4RF. Title no: CH558745. Notification of addition to or amendment of charge.
Outstanding
6 September 2013Delivered on: 10 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
6 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(5 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
17 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 October 2014Termination of appointment of Anthony Douglas Graham Bailey as a director on 25 October 2014 (1 page)
27 October 2014Termination of appointment of Anthony Douglas Graham Bailey as a director on 25 October 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 April 2014Appointment of Mr Anthony Douglas Bailey as a director (2 pages)
7 April 2014Appointment of Mr Anthony Douglas Bailey as a director (2 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
5 November 2013Registration of charge 037100700002 (8 pages)
5 November 2013Registration of charge 037100700002 (8 pages)
25 October 2013Termination of appointment of Mark Ramsden as a director (1 page)
25 October 2013Termination of appointment of Mark Ramsden as a director (1 page)
10 September 2013Registration of charge 037100700001 (17 pages)
10 September 2013Registration of charge 037100700001 (17 pages)
3 July 2013Appointment of Mr Mark Firth Ramsden as a director (2 pages)
3 July 2013Appointment of Mr Mark Firth Ramsden as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from 14 Statham Avenue Lymm Cheshire WA13 9NH on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 14 Statham Avenue Lymm Cheshire WA13 9NH on 30 July 2012 (1 page)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for John Edward Sturt on 1 August 2006 (2 pages)
23 February 2012Director's details changed for John Edward Sturt on 1 August 2006 (2 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for John Edward Sturt on 1 August 2006 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Margaret Sturt on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Sturt on 9 February 2010 (2 pages)
23 February 2010Director's details changed for John Edward Sturt on 9 February 2010 (2 pages)
23 February 2010Director's details changed for John Edward Sturt on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Sturt on 9 February 2010 (2 pages)
23 February 2010Director's details changed for John Edward Sturt on 9 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
20 February 2007Return made up to 09/02/07; full list of members (3 pages)
20 February 2007Return made up to 09/02/07; full list of members (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 34 willow tree road altrincham cheshire WA14 2EG (1 page)
29 August 2006Registered office changed on 29/08/06 from: 34 willow tree road altrincham cheshire WA14 2EG (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
4 March 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 3/4 (1 page)
4 March 2005Return made up to 09/02/05; full list of members (2 pages)
4 March 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 3/4 (1 page)
4 March 2005Return made up to 09/02/05; full list of members (2 pages)
7 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
7 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
27 February 2004Return made up to 09/02/04; full list of members (7 pages)
27 February 2004Return made up to 09/02/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
22 November 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
22 November 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
3 March 2003Return made up to 09/02/03; full list of members (7 pages)
3 March 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 March 2003Return made up to 09/02/03; full list of members (7 pages)
3 March 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
26 June 2002Full accounts made up to 28 February 2002 (13 pages)
26 June 2002Full accounts made up to 28 February 2002 (13 pages)
17 June 2002Registered office changed on 17/06/02 from: 4 eaton road bowdon altrincham cheshire WA14 3EH (1 page)
17 June 2002Registered office changed on 17/06/02 from: 4 eaton road bowdon altrincham cheshire WA14 3EH (1 page)
21 February 2002Return made up to 09/02/02; full list of members (6 pages)
21 February 2002Return made up to 09/02/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
22 November 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
30 November 2000Full accounts made up to 29 February 2000 (13 pages)
30 November 2000Full accounts made up to 29 February 2000 (13 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
7 March 2000Return made up to 09/02/00; full list of members (6 pages)
7 March 2000Return made up to 09/02/00; full list of members (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
9 February 1999Incorporation (12 pages)
9 February 1999Incorporation (12 pages)