Background WavePink WaveYellow Wave

BESPOKE NORFOLK GROUP LIMITED (11251833)

BESPOKE NORFOLK GROUP LIMITED (11251833) is an active UK company. incorporated on 13 March 2018. with registered office in King's Lynn. The company operates in the Construction sector, engaged in construction of domestic buildings. BESPOKE NORFOLK GROUP LIMITED has been registered for 8 years. Current directors include DEADMAN, Stuart Keith Peter.

Company Number
11251833
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
Unit 8 Campbells Meadow, King's Lynn, PE30 4YR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DEADMAN, Stuart Keith Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE NORFOLK GROUP LIMITED

BESPOKE NORFOLK GROUP LIMITED is an active company incorporated on 13 March 2018 with the registered office located in King's Lynn. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BESPOKE NORFOLK GROUP LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11251833

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

NIGHTSPIRAL LIMITED
From: 13 March 2018To: 11 May 2020
Contact
Address

Unit 8 Campbells Meadow King's Lynn, PE30 4YR,

Previous Addresses

2 Campbell's Business Park Campbell's Meadow King's Lynn PE30 4YR England
From: 27 April 2020To: 21 March 2024
48 King Street King's Lynn Norfolk PE30 1HE England
From: 22 April 2020To: 27 April 2020
Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 13 March 2018To: 22 April 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Director Left
Apr 21
Owner Exit
May 22
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Jun 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DEADMAN, Stuart Keith Peter

Active
Campbells Meadow, King's LynnPE30 4YR
Born September 1986
Director
Appointed 20 Apr 2020

DAVIS, Andrew Simon

Resigned
Queen Street, LeedsLS1 2TW
Born July 1963
Director
Appointed 15 Apr 2020
Resigned 20 Apr 2020

DAY, Benjamin David

Resigned
Campbell's Business Park, King's LynnPE30 4YR
Born September 1987
Director
Appointed 20 Apr 2020
Resigned 30 Apr 2021

ROUND, Jonathon Charles

Resigned
Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 13 Mar 2018
Resigned 15 Apr 2020

Persons with significant control

4

1 Active
3 Ceased

Bespoke Construction Group Limited

Active
King Street, King's LynnPE30 1HE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025

Mr Stuart Keith Peter Deadman

Ceased
Campbells Meadow, King's LynnPE30 4YR
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2020
Ceased 25 Apr 2025

Mr Benjamin David Day

Ceased
Campbell's Business Park, King's LynnPE30 4YR
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Ceased 27 May 2022
Queen Street, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Resolution
11 May 2020
RESOLUTIONSResolutions
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Name Of Class Of Shares
29 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Incorporation Company
13 March 2018
NEWINCIncorporation