Background WavePink WaveYellow Wave

BESPOKE CONCRETE PRODUCTS LIMITED (02773783)

BESPOKE CONCRETE PRODUCTS LIMITED (02773783) is an active UK company. incorporated on 15 December 1992. with registered office in Low Prudhoe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BESPOKE CONCRETE PRODUCTS LIMITED has been registered for 33 years. Current directors include CASHMORE, Jill, KAY, Martin Alexander, WIGMORE, Chris.

Company Number
02773783
Status
active
Type
ltd
Incorporated
15 December 1992
Age
33 years
Address
Tynedale Works, Low Prudhoe, NE42 6PL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CASHMORE, Jill, KAY, Martin Alexander, WIGMORE, Chris
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE CONCRETE PRODUCTS LIMITED

BESPOKE CONCRETE PRODUCTS LIMITED is an active company incorporated on 15 December 1992 with the registered office located in Low Prudhoe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BESPOKE CONCRETE PRODUCTS LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02773783

LTD Company

Age

33 Years

Incorporated 15 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BESPOKE PRECAST & CAST STONE LIMITED
From: 22 January 1993To: 27 January 1993
FLEETCHANCE LIMITED
From: 15 December 1992To: 22 January 1993
Contact
Address

Tynedale Works Princess Way Low Prudhoe, NE42 6PL,

Previous Addresses

Tynedale Works Princess Court Low Prudhoe Northumberland NE42 6PL
From: 15 December 1992To: 15 June 2023
Timeline

24 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Sept 13
Director Joined
Oct 13
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jun 23
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CASHMORE, Jill

Active
Princess Way, Low PrudhoeNE42 6PL
Secretary
Appointed 25 Sept 2024

CASHMORE, Jill

Active
Princess Way, Low PrudhoeNE42 6PL
Born April 1974
Director
Appointed 25 Sept 2024

KAY, Martin Alexander

Active
Princess Way, Low PrudhoeNE42 6PL
Born June 1957
Director
Appointed 01 Apr 2010

WIGMORE, Chris

Active
Princess Way, Low PrudhoeNE42 6PL
Born August 1974
Director
Appointed 25 Sept 2024

DAVISON, Andrew John

Resigned
187 New Ridley Road, StocksfieldNE43 7QD
Secretary
Appointed 12 Jan 1993
Resigned 19 Mar 1993

KAY, Elsa Joan

Resigned
Princess Way, Low PrudhoeNE42 6PL
Secretary
Appointed 07 Dec 2011
Resigned 25 Sept 2024

REGAN, Joanne Elizabeth

Resigned
42 Rothwell Road, Newcastle Upon TyneNE3 1UA
Secretary
Appointed 16 Dec 2004
Resigned 07 Dec 2011

STROYAN, Dorothy

Resigned
Snowdrop Cottage 20 Painshawfield Road, StocksfieldNE43 7DY
Secretary
Appointed 19 Mar 1993
Resigned 16 Dec 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 15 Dec 1992
Resigned 12 Jan 1993

BRUNTON, Mark John

Resigned
201 Broadway, North ShieldsNE30 3DQ
Born May 1964
Director
Appointed 11 Jan 1993
Resigned 19 Mar 1993

KAY, Anthony William

Resigned
Harley Terrace, Newcastle Upon TyneNE3 1UL
Born July 1965
Director
Appointed 01 Oct 2013
Resigned 25 Sept 2024

KAY, Anthony William

Resigned
Tynedale Works, Low PrudhoeNE42 6PL
Born July 1965
Director
Appointed 01 Apr 2010
Resigned 07 Dec 2011

KAY, Elsa Joan

Resigned
Princess Way, Low PrudhoeNE42 6PL
Born October 1953
Director
Appointed 07 Dec 2011
Resigned 25 Sept 2024

MOODY, Michael

Resigned
42 Rothwell Road, Newcastle Upon TyneNE3 1UA
Born July 1965
Director
Appointed 16 Dec 2004
Resigned 07 Dec 2011

REGAN, Joanne Elizabeth

Resigned
42 Rothwell Road, Newcastle Upon TyneNE3 1UA
Born January 1967
Director
Appointed 16 Dec 2004
Resigned 07 Dec 2011

STROYAN, Dorothy

Resigned
Snowdrop Cottage 20 Painshawfield Road, StocksfieldNE43 7DY
Born April 1937
Director
Appointed 19 Mar 1993
Resigned 16 Dec 2004

STROYAN, Iain Alexander

Resigned
2 The Fold, StocksfieldNE43 7RG
Born December 1962
Director
Appointed 19 Mar 1993
Resigned 11 Aug 1999

STROYAN, Peter Mitchell

Resigned
66 New Ridley Road, StocksfieldNE43 7ED
Born May 1965
Director
Appointed 19 Mar 1993
Resigned 01 Aug 2003

STROYAN, Samuel Muir

Resigned
Snowdrop Cottage 20 Painshawfield Road, StocksfieldNE43 7DY
Born April 1937
Director
Appointed 01 Aug 2003
Resigned 16 Dec 2004

STROYAN, Samuel Muir

Resigned
Snowdrop Cottage 20 Painshawfield Road, StocksfieldNE43 7DY
Born April 1937
Director
Appointed 19 Mar 1993
Resigned 20 Dec 2000

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 15 Dec 1992
Resigned 10 Jan 1993

Persons with significant control

3

1 Active
2 Ceased
Princess Way, Low PrudhoeNE42 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024

Mr Martin Kay

Ceased
Princess Way, Low PrudhoeNE42 6PL
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2024

Mrs Elsa Joan Kay

Ceased
Princess Way, Low PrudhoeNE42 6PL
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Legacy
3 February 2012
MG01MG01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
169169
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
25 April 1999
169169
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
224224
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
88(2)R88(2)R
Legacy
28 April 1993
88(2)R88(2)R
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Memorandum Articles
30 March 1993
MEM/ARTSMEM/ARTS
Legacy
30 March 1993
88(2)R88(2)R
Legacy
30 March 1993
123Notice of Increase in Nominal Capital
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
30 March 1993
287Change of Registered Office
Certificate Change Of Name Company
26 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Incorporation Company
15 December 1992
NEWINCIncorporation