Background WavePink WaveYellow Wave

BESPOKE AUTO DEVELOPMENTS LLP (OC332574)

BESPOKE AUTO DEVELOPMENTS LLP (OC332574) is an active UK company. incorporated on 2 November 2007. with registered office in Northwich. BESPOKE AUTO DEVELOPMENTS LLP has been registered for 18 years.

Company Number
OC332574
Status
active
Type
llp
Incorporated
2 November 2007
Age
18 years
Address
St George's Court, Northwich, CW8 4EE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/8

Up to Date

1y 1m left

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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

St George's Court Winnington Avenue Northwich, CW8 4EE,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BECKENHAM, Francesca Patricia

Active
Riverdane Road, CongletonCW12 1PN
Born June 1965
Llp designated member
Appointed 02 Nov 2007

BECKENHAM, Ian George

Active
Riverdane Road, CongletonCW12 1PN
Born August 1964
Llp designated member
Appointed 02 Nov 2007

BECKENHAM, James Percival

Active
Riverdane Road, CongletonCW12 1PN
Born March 1995
Llp designated member
Appointed 01 Sept 2021

CARLISLE, Martin David

Resigned
Langley Business Park, MacclesfieldSK11 0DG
Born September 1959
Llp designated member
Appointed 01 Feb 2014
Resigned 30 Jun 2014

WILSON, Andrew Jason

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born March 1967
Llp designated member
Appointed 08 May 2015
Resigned 31 Oct 2021

Persons with significant control

2

Mrs Francesca Patricia Beckenham

Active
Winnington 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

Mr Ian George Beckenham

Active
Winnington 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
Fundings
Financials
Latest Activities

Filing History

58

Change Person Member Limited Liability Partnership With Name Change Date
5 February 2026
LLCH01LLCH01
Confirmation Statement With No Updates
26 January 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 January 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 January 2026
LLPSC04LLPSC04
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
11 December 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
15 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 March 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 November 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
8 November 2021
LLTM01LLTM01
Confirmation Statement With No Updates
10 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 November 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 November 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
17 November 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 September 2014
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
26 February 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
6 November 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 November 2012
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
15 November 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 November 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 November 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 November 2009
LLAR01LLAR01
Legacy
30 January 2009
LLP363LLP363
Legacy
30 January 2009
LLP287LLP287
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
15 September 2008
LLP225LLP225
Incorporation Company
2 November 2007
NEWINCIncorporation