Introduction
Watch Company
B
BESPOKE AUTO DEVELOPMENTS LLP
BESPOKE AUTO DEVELOPMENTS LLP is an active company incorporated on 2 November 2007 with the registered office located in Northwich. BESPOKE AUTO DEVELOPMENTS LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC332574
LLP Company
Age
18 Years
Incorporated 2 November 2007
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to 31 August 2025 (8 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)
Next Due
Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 November 2025 (5 months ago)
Next Due
Due by 16 November 2026
For period ending 2 November 2026
Address
St George's Court Winnington Avenue Northwich, CW8 4EE,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Nov 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
BECKENHAM, Francesca Patricia
ActiveRiverdane Road, CongletonCW12 1PN
Born June 1965
Llp designated member
Appointed 02 Nov 2007
BECKENHAM, Francesca Patricia
Riverdane Road, CongletonCW12 1PN
Born June 1965
Llp designated member
02 Nov 2007
Active
BECKENHAM, Ian George
ActiveRiverdane Road, CongletonCW12 1PN
Born August 1964
Llp designated member
Appointed 02 Nov 2007
BECKENHAM, Ian George
Riverdane Road, CongletonCW12 1PN
Born August 1964
Llp designated member
02 Nov 2007
Active
BECKENHAM, James Percival
ActiveRiverdane Road, CongletonCW12 1PN
Born March 1995
Llp designated member
Appointed 01 Sept 2021
BECKENHAM, James Percival
Riverdane Road, CongletonCW12 1PN
Born March 1995
Llp designated member
01 Sept 2021
Active
CARLISLE, Martin David
ResignedLangley Business Park, MacclesfieldSK11 0DG
Born September 1959
Llp designated member
Appointed 01 Feb 2014
Resigned 30 Jun 2014
CARLISLE, Martin David
Langley Business Park, MacclesfieldSK11 0DG
Born September 1959
Llp designated member
01 Feb 2014
Resigned 30 Jun 2014
Resigned
WILSON, Andrew Jason
ResignedWinnington Avenue, NorthwichCW8 4EE
Born March 1967
Llp designated member
Appointed 08 May 2015
Resigned 31 Oct 2021
WILSON, Andrew Jason
Winnington Avenue, NorthwichCW8 4EE
Born March 1967
Llp designated member
08 May 2015
Resigned 31 Oct 2021
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Francesca Patricia Beckenham
ActiveWinnington Avenue, NorthwichCW8 4EE
Born June 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mrs Francesca Patricia Beckenham
Winnington Avenue, NorthwichCW8 4EE
Born June 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Ian George Beckenham
ActiveWinnington Avenue, NorthwichCW8 4EE
Born August 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Ian George Beckenham
Winnington Avenue, NorthwichCW8 4EE
Born August 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
58
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 February 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2026
22 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 January 2026
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 January 2026
11 December 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
11 December 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 March 2024
15 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2024
15 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 March 2024
30 November 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 November 2021
8 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 November 2021
20 November 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 November 2015
14 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2014
4 September 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 September 2014
16 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2010
16 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2010