Background WavePink WaveYellow Wave

BESPAK HC LIMITED (11343867)

BESPAK HC LIMITED (11343867) is an active UK company. incorporated on 3 May 2018. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. BESPAK HC LIMITED has been registered for 7 years. Current directors include HIRST, Christopher Anthony, HODKINSON, Darren, KLUG, Oren and 1 others.

Company Number
11343867
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
London Road, Cheshire, CW4 8BE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
HIRST, Christopher Anthony, HODKINSON, Darren, KLUG, Oren, NEEVE, Maria Louise
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPAK HC LIMITED

BESPAK HC LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. BESPAK HC LIMITED was registered 7 years ago.(SIC: 21100)

Status

active

Active since 7 years ago

Company No

11343867

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

RECIPHARM HC LIMITED
From: 3 May 2018To: 28 March 2024
Contact
Address

London Road Holmes Chapel Cheshire, CW4 8BE,

Previous Addresses

Bardsley Vale Mills Oldham Road Ashton-Under-Lyne Lancashire OL7 9RR United Kingdom
From: 3 May 2018To: 1 October 2018
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Nov 18
Loan Secured
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HIRST, Christopher Anthony

Active
Holmes Chapel, CheshireCW4 8BE
Born April 1977
Director
Appointed 01 Nov 2022

HODKINSON, Darren

Active
Holmes Chapel, CheshireCW4 8BE
Born January 1973
Director
Appointed 01 Apr 2024

KLUG, Oren

Active
Holmes Chapel, CheshireCW4 8BE
Born September 1984
Director
Appointed 24 Feb 2022

NEEVE, Maria Louise

Active
Holmes Chapel, CheshireCW4 8BE
Born May 1974
Director
Appointed 07 Oct 2024

DAWSON, Andrew Robert Anthony

Resigned
Holmes Chapel, CheshireCW4 8BE
Born January 1980
Director
Appointed 01 Feb 2023
Resigned 01 Apr 2024

EL-HAGE, Tarik

Resigned
Holmes Chapel, CheshireCW4 8BE
Born August 1978
Director
Appointed 20 Jan 2025
Resigned 06 Feb 2026

ELDERED, Thomas Bengt

Resigned
StockholmSE-101 32
Born October 1960
Director
Appointed 03 May 2018
Resigned 08 Apr 2021

HILLAIRE, Jean-Francois

Resigned
6 Allee Jose Rolland, L'Etang-La-Ville
Born July 1964
Director
Appointed 08 Apr 2021
Resigned 01 Nov 2022

HIRST, Peter

Resigned
Holmes Chapel, CheshireCW4 8BE
Born July 1971
Director
Appointed 01 Apr 2024
Resigned 17 Apr 2025

LODGE, Lisa

Resigned
Holmes Chapel, CheshireCW4 8BE
Born October 1986
Director
Appointed 06 May 2022
Resigned 01 Feb 2023

QUICK, Mark Royston

Resigned
StockholmSE-101 32
Born May 1966
Director
Appointed 03 May 2018
Resigned 24 Feb 2022

ROBERTS, Claire

Resigned
Holmes Chapel, CheshireCW4 8BE
Born June 1965
Director
Appointed 06 May 2022
Resigned 31 Jul 2023

TIDMARSH, Jeremy David

Resigned
Holmes Chapel, CheshireCW4 8BE
Born June 1972
Director
Appointed 12 Oct 2023
Resigned 03 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Holmes Chapel, CreweCW4 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Oldham Road, Ashton-Under-LyneOL7 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Incorporation Company
3 May 2018
NEWINCIncorporation