Background WavePink WaveYellow Wave

BESPOKE FOODS LIMITED (01636159)

BESPOKE FOODS LIMITED (01636159) is an active UK company. incorporated on 18 May 1982. with registered office in Northolt. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. BESPOKE FOODS LIMITED has been registered for 43 years. Current directors include PATEL, Chandresh, PATEL, Jitendrakumar Maganbhai.

Company Number
01636159
Status
active
Type
ltd
Incorporated
18 May 1982
Age
43 years
Address
45 Rowdell Road, Northolt, UB5 6AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
PATEL, Chandresh, PATEL, Jitendrakumar Maganbhai
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE FOODS LIMITED

BESPOKE FOODS LIMITED is an active company incorporated on 18 May 1982 with the registered office located in Northolt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. BESPOKE FOODS LIMITED was registered 43 years ago.(SIC: 46390)

Status

active

Active since 43 years ago

Company No

01636159

LTD Company

Age

43 Years

Incorporated 18 May 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CANANCHOR LIMITED
From: 18 May 1982To: 29 January 1988
Contact
Address

45 Rowdell Road Europa House Northolt, UB5 6AG,

Previous Addresses

80-84 Bondway London SW8 1SF United Kingdom
From: 15 March 2011To: 14 March 2014
Unit 2C, Tideway Industrial Estate, Kirtling Street London SW8 5BP
From: 18 May 1982To: 15 March 2011
Timeline

19 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
May 82
Director Left
May 10
Director Left
Jan 11
Share Buyback
Jan 12
Share Buyback
Feb 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Mar 14
Funding Round
May 14
Director Left
Oct 23
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PATEL, Chandresh

Active
Rowdell Road, NortholtUB5 6AG
Born August 1958
Director
Appointed 11 Mar 2014

PATEL, Jitendrakumar Maganbhai

Active
Rowdell Road, NortholtUB5 6AG
Born August 1952
Director
Appointed 11 Mar 2014

HOFFMANN, Alastair Derek

Resigned
Bondway, LondonSW8 1SF
Secretary
Appointed 02 May 2002
Resigned 11 Mar 2014

MATHIAS, Raymond Martin

Resigned
42 Ursula Street, LondonSW11 3DW
Secretary
Appointed N/A
Resigned 02 May 2002

PATEL, Anil Gunvantbhai

Resigned
Rowdell Road, NortholtUB5 6AG
Secretary
Appointed 11 Mar 2014
Resigned 04 Oct 2023

ADAMSON, Piers Alexander

Resigned
Bondway, LondonSW8 1SF
Born March 1964
Director
Appointed 03 Mar 1998
Resigned 10 Mar 2014

BERNSTEIN, David Sidney

Resigned
Bondway, LondonSW8 1SF
Born September 1955
Director
Appointed 29 Dec 1992
Resigned 11 Mar 2014

BUMPSTEED, Martin

Resigned
Flat 2 160 Trinity Road, LondonSW17 7HT
Born March 1961
Director
Appointed 29 Jun 1994
Resigned 30 Sept 1996

HOFFMANN, Alastair Derek

Resigned
Bondway, LondonSW8 1SF
Born June 1964
Director
Appointed 14 Mar 2003
Resigned 11 Mar 2014

MATHIAS, Raymond Martin

Resigned
42 Ursula Street, LondonSW11 3DW
Born February 1946
Director
Appointed N/A
Resigned 12 Feb 2003

MCDOUGALL, Roderick Dugald

Resigned
Bondway, LondonSW8 1SF
Born July 1942
Director
Appointed N/A
Resigned 11 Mar 2014

NINIAN, Stuart Alastair

Resigned
Unit 2c, Tideway Industrial, LondonSW8 5BP
Born April 1950
Director
Appointed 22 Jan 1998
Resigned 12 Jan 2011

PATEL, Anil Gunvantbhai

Resigned
Rowdell Road, NortholtUB5 6AG
Born July 1954
Director
Appointed 11 Mar 2014
Resigned 04 Oct 2023

RALPH, Linnette

Resigned
Bondway, LondonSW8 1SF
Born April 1954
Director
Appointed 28 Apr 2009
Resigned 11 Feb 2014

SHAND, Roderick James

Resigned
Newlands, Stanstead AbbotsSG12 8LN
Born November 1943
Director
Appointed N/A
Resigned 29 Dec 1992

THREADGOLD, Damien

Resigned
Flat 4 Ashdown House, Walton On ThamesKT12 3AB
Born October 1975
Director
Appointed 28 Apr 2009
Resigned 07 May 2010

Persons with significant control

1

Empire Bespoke Foods Limited

Active
Rowdell Road, NortholtUB5 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts Amended With Accounts Type Dormant
7 July 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
13 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2014
MR05Certification of Charge
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Resolution
26 April 2013
RESOLUTIONSResolutions
Resolution
25 March 2013
RESOLUTIONSResolutions
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Legacy
12 November 2010
MG01MG01
Accounts With Accounts Type Medium
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
14 December 2007
169169
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
190190
Legacy
22 May 2006
353353
Legacy
22 May 2006
287Change of Registered Office
Legacy
24 January 2006
287Change of Registered Office
Legacy
28 October 2005
88(2)R88(2)R
Legacy
28 October 2005
123Notice of Increase in Nominal Capital
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
287Change of Registered Office
Accounts With Accounts Type Medium
22 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 December 2003
MEM/ARTSMEM/ARTS
Resolution
22 December 2003
RESOLUTIONSResolutions
Memorandum Articles
21 August 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
14 August 2003
AAAnnual Accounts
Memorandum Articles
8 August 2003
MEM/ARTSMEM/ARTS
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288cChange of Particulars
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
88(2)R88(2)R
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
88(2)R88(2)R
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
12 March 1993
88(2)R88(2)R
Legacy
12 March 1993
288288
Legacy
18 January 1993
123Notice of Increase in Nominal Capital
Resolution
18 January 1993
RESOLUTIONSResolutions
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
7 September 1990
88(2)R88(2)R
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
27 May 1988
288288
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1987
225(1)225(1)
Resolution
10 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Incorporation Company
18 May 1982
NEWINCIncorporation