Company NameBespoke Concrete Products Limited
Company StatusActive
Company Number02773783
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Alexander Kay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(17 years, 3 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTynedale Works
Princess Court
Low Prudhoe
Northumberland
NE42 6PL
Director NameMrs Elsa Joan Kay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(18 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynedale Works
Princess Court
Low Prudhoe
Northumberland
NE42 6PL
Secretary NameElsa Joan Kay
StatusCurrent
Appointed07 December 2011(18 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressTynedale Works
Princess Court
Low Prudhoe
Northumberland
NE42 6PL
Director NameMr Anthony William Kay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(20 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Harley Terrace
Newcastle Upon Tyne
NE3 1UL
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 March 1993)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed12 January 1993(4 weeks after company formation)
Appointment Duration2 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address187 New Ridley Road
Stocksfield
Northumberland
NE43 7QD
Director NameMr Samuel Muir Stroyan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY
Director NameMr Samuel Muir Stroyan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY
Director NamePeter Mitchell Stroyan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2003)
RoleProduction Manager
Correspondence Address66 New Ridley Road
Stocksfield
Northumberland
NE43 7ED
Director NameMr Iain Alexander Stroyan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 1999)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Fold
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameMrs Dorothy Stroyan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 December 2004)
RoleSecretary
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY
Secretary NameMrs Dorothy Stroyan
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 December 2004)
RoleSecretary
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY
Director NameMr Michael Moody
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Rothwell Road
Gosforth
Newcastle Upon Tyne
NE3 1UA
Director NameJoanne Elizabeth Regan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Rothwell Road
Gosforth
Newcastle Upon Tyne
NE3 1UA
Secretary NameJoanne Elizabeth Regan
NationalityBritish
StatusResigned
Appointed16 December 2004(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Rothwell Road
Gosforth
Newcastle Upon Tyne
NE3 1UA
Director NameMr Anthony William Kay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTynedale Works
Princess Court
Low Prudhoe
Northumberland
NE42 6PL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.bespokeconcrete.co.uk/
Telephone01661 839340
Telephone regionPrudhoe

Location

Registered AddressTynedale Works
Princess Way
Low Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

4.9k at £1.65Amanda Kay
5.00%
Ordinary
4.9k at £1.65Anthony Kay
5.00%
Ordinary
38.8k at £1.65Elsa Joan Kay
40.01%
Ordinary
38.8k at £1.65Martin Kay
40.01%
Ordinary
9.7k at £1.65Barry Potts
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,958
Cash£102,927
Current Liabilities£301,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

1 October 2018Delivered on: 2 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H shed 6 tynedale works princess way low prudhoe northumberland t/no ND146573. Notification of addition to or amendment of charge.
Outstanding
30 January 2012Delivered on: 3 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 May 2005Delivered on: 8 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1993Delivered on: 5 May 1993
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
2 October 2018Satisfaction of charge 027737830005 in full (1 page)
2 October 2018Satisfaction of charge 3 in full (2 pages)
2 October 2018Satisfaction of charge 2 in full (1 page)
2 October 2018Satisfaction of charge 4 in full (1 page)
2 October 2018Registration of charge 027737830006, created on 1 October 2018 (18 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 160,000.045
(5 pages)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 160,000.045
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 160,000.045
(5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 160,000.045
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 160,000.045
(5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 160,000.045
(5 pages)
21 October 2013Appointment of Mr Anthony William Kay as a director (2 pages)
21 October 2013Appointment of Mr Anthony William Kay as a director (2 pages)
18 September 2013Registration of charge 027737830005 (33 pages)
18 September 2013Registration of charge 027737830005 (33 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 January 2012Termination of appointment of Anthony Kay as a director (1 page)
11 January 2012Termination of appointment of Michael Moody as a director (1 page)
11 January 2012Appointment of Elsa Joan Kay as a secretary (1 page)
11 January 2012Termination of appointment of Michael Moody as a director (1 page)
11 January 2012Appointment of Mrs Elsa Joan Kay as a director (2 pages)
11 January 2012Termination of appointment of Anthony Kay as a director (1 page)
11 January 2012Appointment of Mrs Elsa Joan Kay as a director (2 pages)
11 January 2012Termination of appointment of Joanne Regan as a director (1 page)
11 January 2012Termination of appointment of Joanne Regan as a secretary (1 page)
11 January 2012Termination of appointment of Joanne Regan as a director (1 page)
11 January 2012Termination of appointment of Joanne Regan as a secretary (1 page)
11 January 2012Appointment of Elsa Joan Kay as a secretary (1 page)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Appointment of Mr Martin Alexander Kay as a director (2 pages)
20 July 2010Appointment of Mr Anthony William Kay as a director (2 pages)
20 July 2010Appointment of Mr Martin Alexander Kay as a director (2 pages)
20 July 2010Appointment of Mr Anthony William Kay as a director (2 pages)
3 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 160,000
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 160,000
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 160,000
(4 pages)
6 January 2010Director's details changed for Joanne Elizabeth Regan on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Joanne Elizabeth Regan on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 15/12/08; full list of members (3 pages)
15 January 2009Return made up to 15/12/08; full list of members (3 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 15/12/06; full list of members (2 pages)
20 March 2007Return made up to 15/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Registered office changed on 02/02/06 from: tynedale works princess way low prudhoe NE42 6PL (1 page)
2 February 2006Registered office changed on 02/02/06 from: tynedale works princess way low prudhoe NE42 6PL (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
2 September 2002£ ic 74000/37000 12/08/02 £ sr 37000@1=37000 (1 page)
2 September 2002£ ic 74000/37000 12/08/02 £ sr 37000@1=37000 (1 page)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Director resigned (2 pages)
12 September 2001Director resigned (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 15/12/00; full list of members (8 pages)
10 January 2001Return made up to 15/12/00; full list of members (8 pages)
4 January 2000Return made up to 15/12/99; full list of members (8 pages)
4 January 2000Return made up to 15/12/99; full list of members (8 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
26 April 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 April 1999£ ic 100000/74000 31/03/99 £ sr 26000@1=26000 (1 page)
25 April 1999£ ic 100000/74000 31/03/99 £ sr 26000@1=26000 (1 page)
4 December 1998Return made up to 15/12/98; full list of members (6 pages)
4 December 1998Return made up to 15/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1998Return made up to 15/12/97; full list of members (6 pages)
8 January 1998Return made up to 15/12/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
31 January 1997Return made up to 15/12/96; no change of members (6 pages)
31 January 1997Return made up to 15/12/96; no change of members (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 January 1996Return made up to 15/12/95; no change of members (4 pages)
5 January 1996Return made up to 15/12/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1993Memorandum and Articles of Association (12 pages)
30 March 1993Memorandum and Articles of Association (12 pages)
15 December 1992Incorporation (10 pages)
15 December 1992Incorporation (10 pages)