Background WavePink WaveYellow Wave

UK BESPOKE PRODUCTS LIMITED (08203940)

UK BESPOKE PRODUCTS LIMITED (08203940) is an active UK company. incorporated on 6 September 2012. with registered office in Willenhall. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). UK BESPOKE PRODUCTS LIMITED has been registered for 13 years. Current directors include NORFORD, Alexander Darryl.

Company Number
08203940
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
20 Strawberry Lane Industrial Estate, Willenhall, WV13 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
NORFORD, Alexander Darryl
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK BESPOKE PRODUCTS LIMITED

UK BESPOKE PRODUCTS LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Willenhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). UK BESPOKE PRODUCTS LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08203940

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HEATING SOLUTIONS DIRECT LIMITED
From: 6 September 2012To: 1 February 2013
Contact
Address

20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall, WV13 3RS,

Previous Addresses

Unit 8 Strawberry Lane Ind Est Strawberry Lane Willenhall West Midlands WV13 3RS United Kingdom
From: 4 February 2013To: 11 September 2014
167 Southend Road Wickford Essex SS11 8EE United Kingdom
From: 6 September 2012To: 4 February 2013
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 13
Funding Round
Apr 14
Loan Secured
Feb 19
Loan Cleared
Oct 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Oct 22
Owner Exit
Dec 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NORFORD, Alexander Darryl

Active
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born December 1978
Director
Appointed 30 Nov 2021

GRIFFITH, Ross Grant Kendrick

Resigned
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Secretary
Appointed 01 May 2013
Resigned 30 Nov 2021

KELLEY, Robert William

Resigned
Brewhouse Lane, HertfordSG14 1TZ
Born August 1958
Director
Appointed 01 Apr 2013
Resigned 30 Nov 2021

TUNKS, Raymond Martin

Resigned
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born February 1949
Director
Appointed 06 Sept 2012
Resigned 30 Nov 2021

Persons with significant control

5

1 Active
4 Ceased

Brand K Holdings Ltd

Ceased
Holcot Lane, Northampton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2022
Ceased 24 Aug 2022
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021
Ceased 24 Aug 2022
Thistledown Barn, Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021

Mr Raymond Martin Tunks

Ceased
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mr Robert William Kelley

Ceased
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Resolution
6 September 2022
RESOLUTIONSResolutions
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
15 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Memorandum Articles
6 May 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
7 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2012
NEWINCIncorporation