Lymm
Cheshire
WA14 2EG
Director Name | Mrs Margaret Sturt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 14 Statham Avenue Lymm Cheshire WN13 9NH |
Secretary Name | Mrs Margaret Sturt |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 14 Statham Avenue Lymm Cheshire WN13 9NH |
Director Name | Margaret Sturt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2004) |
Role | Human Resource (Mipd) |
Correspondence Address | 34 Willow Tree Road Altrincham Cheshire WA14 2EG |
Secretary Name | Margaret Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 July 2006) |
Role | Human Resource (Mipd) |
Correspondence Address | 34 Willow Tree Road Altrincham Cheshire WA14 2EG |
Director Name | Corinna Bishopp |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Eaton Road Bowdon Cheshire WA14 3EH |
Director Name | John Warwick Robert Beswick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 04 April 2007) |
Role | Farmer Landowner |
Correspondence Address | Oak Cottage School Lane Ollerton Knutsford Cheshire WA16 8SJ |
Director Name | Mr William Austin Price |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Hanson Drive Fowey Cornwall PL23 1ET |
Secretary Name | Mr William Austin Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Hanson Drive Fowey Cornwall PL23 1ET |
Director Name | Mr Mark Firth Ramsden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38-39 Hardwick Grange Hardwick Grange Woolston Warrington WA1 4RF |
Director Name | Mr Anthony Douglas Graham Bailey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(14 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 October 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units 38-39 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | bespokebodies.com |
---|---|
Email address | [email protected] |
Telephone | 01925 850722 |
Telephone region | Warrington |
Registered Address | Units 38-39 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
2 at £1 | John Edward Sturt 50.00% Ordinary |
---|---|
2 at £1 | Margaret Sturt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,060 |
Cash | £250,606 |
Current Liabilities | £379,002 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
30 October 2013 | Delivered 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 2013 | Delivered on: 10 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 October 2014 | Termination of appointment of Anthony Douglas Graham Bailey as a director on 25 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Anthony Douglas Graham Bailey as a director on 25 October 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 April 2014 | Appointment of Mr Anthony Douglas Bailey as a director (2 pages) |
7 April 2014 | Appointment of Mr Anthony Douglas Bailey as a director (2 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 November 2013 | Registration of charge 037100700002 (8 pages) |
5 November 2013 | Registration of charge 037100700002 (8 pages) |
25 October 2013 | Termination of appointment of Mark Ramsden as a director (1 page) |
25 October 2013 | Termination of appointment of Mark Ramsden as a director (1 page) |
10 September 2013 | Registration of charge 037100700001 (17 pages) |
10 September 2013 | Registration of charge 037100700001 (17 pages) |
3 July 2013 | Appointment of Mr Mark Firth Ramsden as a director (2 pages) |
3 July 2013 | Appointment of Mr Mark Firth Ramsden as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from 14 Statham Avenue Lymm Cheshire WA13 9NH on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 14 Statham Avenue Lymm Cheshire WA13 9NH on 30 July 2012 (1 page) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for John Edward Sturt on 1 August 2006 (2 pages) |
23 February 2012 | Director's details changed for John Edward Sturt on 1 August 2006 (2 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for John Edward Sturt on 1 August 2006 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Margaret Sturt on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Sturt on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Edward Sturt on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Edward Sturt on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Sturt on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Edward Sturt on 9 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 34 willow tree road altrincham cheshire WA14 2EG (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 34 willow tree road altrincham cheshire WA14 2EG (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
4 March 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 3/4 (1 page) |
4 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
4 March 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 3/4 (1 page) |
4 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
7 February 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
7 February 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
7 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
22 November 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
22 November 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
3 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
3 March 2003 | Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
3 March 2003 | Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 28 February 2002 (13 pages) |
26 June 2002 | Full accounts made up to 28 February 2002 (13 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 4 eaton road bowdon altrincham cheshire WA14 3EH (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 4 eaton road bowdon altrincham cheshire WA14 3EH (1 page) |
21 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
22 November 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
22 November 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
9 February 1999 | Incorporation (12 pages) |
9 February 1999 | Incorporation (12 pages) |