Background WavePink WaveYellow Wave

BESPOKE JOINERY SOLUTIONS LIMITED (07133838)

BESPOKE JOINERY SOLUTIONS LIMITED (07133838) is an active UK company. incorporated on 22 January 2010. with registered office in Sheffield. The company operates in the Construction sector, engaged in joinery installation. BESPOKE JOINERY SOLUTIONS LIMITED has been registered for 16 years. Current directors include BAILEY, John Paul.

Company Number
07133838
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
Unit 2 Hope Works, Sheffield, S4 7YQ
Industry Sector
Construction
Business Activity
Joinery installation
Directors
BAILEY, John Paul
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE JOINERY SOLUTIONS LIMITED

BESPOKE JOINERY SOLUTIONS LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in joinery installation. BESPOKE JOINERY SOLUTIONS LIMITED was registered 16 years ago.(SIC: 43320)

Status

active

Active since 16 years ago

Company No

07133838

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Unit 2 Hope Works Sussex Road Sheffield, S4 7YQ,

Previous Addresses

Sanderson House Station Rd Horsforth Leeds LS18 5NT United Kingdom
From: 22 January 2010To: 4 November 2011
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Dec 11
Director Left
Apr 16
Director Joined
Nov 21
Director Left
Apr 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAILEY, John Paul

Active
Hope Works, SheffieldS4 7YQ
Born January 1973
Director
Appointed 22 Jan 2010

OLLERENSHAW, Mark James

Resigned
Hope Works, SheffieldS4 7YQ
Born December 1982
Director
Appointed 01 Nov 2021
Resigned 20 Apr 2022

RAPPITT, David Lawrence

Resigned
Hope Works, SheffieldS4 7YQ
Born July 1975
Director
Appointed 12 Dec 2011
Resigned 06 Apr 2016

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 22 Jan 2010
Resigned 22 Jan 2010

Persons with significant control

2

Mrs Lisa Bailey

Active
Hope Works, SheffieldS4 7YQ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016

Mr John Paul Bailey

Active
Hope Works, SheffieldS4 7YQ
Born January 1973

Nature of Control

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

Filing History

54

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Resolution
28 June 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Move Registers To Sail Company
17 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
24 March 2010
MG01MG01
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Incorporation Company
22 January 2010
NEWINCIncorporation