Company NameJoe Stewart Bespoke Ltd
DirectorJoe Stewart Carroll
Company StatusActive
Company Number11873852
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years, 1 month ago)
Previous NamesNative Grain Ltd and Wild Joinery Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Joe Stewart Carroll
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Swaledale Gardens
Newcastle Upon Tyne
NE7 7TA

Location

Registered AddressCollege Works
Albion Row
Newcastle Upon Tyne
NE6 1PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 May 2023Company name changed wild joinery LTD\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
(3 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Joe Stewart Carroll on 11 March 2022 (2 pages)
22 March 2022Change of details for Mr Joe Stewart Carroll as a person with significant control on 11 March 2022 (2 pages)
21 February 2022Company name changed native grain LTD\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
(3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Registered office address changed from 87 Trewhitt Road Newcastle upon Tyne Tyne and Wear NE6 5LU England to College Works Albion Row Newcastle upon Tyne NE6 1PQ on 11 December 2020 (1 page)
11 December 2020Registered office address changed from College Works Albion Row Newcastle upon Tyne Tyne and Wear NE6 1PQ England to 87 Trewhitt Road Newcastle upon Tyne Tyne and Wear NE6 5LU on 11 December 2020 (1 page)
11 December 2020Registered office address changed from Unit 16, I2 Byker Albion Row Newcastle upon Tyne NE6 1LQ United Kingdom to College Works Albion Row Newcastle upon Tyne Tyne and Wear NE6 1PQ on 11 December 2020 (1 page)
9 December 2020Director's details changed for Mr Joe Stewart Carroll on 9 December 2020 (2 pages)
31 August 2020Change of details for Mr Joe Stewart Carroll as a person with significant control on 31 August 2020 (2 pages)
14 April 2020Registered office address changed from Holmwood Eynsford Road Farningham Kent DA4 0BQ England to Unit 16, I2 Byker Albion Row Newcastle upon Tyne NE6 1LQ on 14 April 2020 (1 page)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Joe Stewart Carroll on 9 March 2020 (2 pages)
9 March 2020Change of details for Mr Joe Stewart Carroll as a person with significant control on 9 March 2020 (2 pages)
19 March 2019Director's details changed for Mr Joe Stewart Carroll on 19 March 2019 (2 pages)
11 March 2019Incorporation
Statement of capital on 2019-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)