Check the

BESPOKE BODIES LTD

Company
BESPOKE BODIES LTD (03710070)

BESPOKE BODIES

Phone: 01925 850 722
A⁺ rating

ABOUT BESPOKE BODIES LTD

Bespoke Bodies is a commercial vehicle bodybuilders founded in 1999 with the sole intention of offering a truly bespoke service to customers with particular 'one-off' requirements, the company began life in Wigan and moved in 2005 to Warrington town centre. Bespoke has  since moved again to the present site at Woolston Grange. the new premises offers a secure yard and is just off junction 21 of the M6.

We are always looking to offer customers outstanding solutions at 'value for money' prices. The company has grown through innovation and advancing technologies, establishing a reputation for ingenuity and exceptional design engineering along the way. 

Today, our team still works to the same core values that have seen the business grow whilst consistently delivering solutions that meet or exceed the expectations of our clients.

At Bespoke Bodies Ltd  we design, build and manufacture commercial vehicles to meet your specific needs, whether that be dry freight, refrigerated vehicles, insulated vans, removal vehicles or something unique. These are built on 3.5 tonne to 26 tonne chassis.  Our aim is to ensure we provide our customers with a "fit for purpose" vehicle that will save them money over the life of the vehicle and make their job easier.

KEY FINANCES

Year
2016
Assets
£754.13k ▲ £205.95k (37.57 %)
Cash
£303.97k ▲ £53.36k (21.29 %)
Liabilities
£552.26k ▲ £173.26k (45.71 %)
Net Worth
£201.87k ▲ £32.69k (19.32 %)

REGISTRATION INFO

Company name
BESPOKE BODIES LTD
Company number
03710070
VAT
GB405722812
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.bespokebodies.co.uk
Phones
01925 850 722
Registered Address
UNITS 38-39 HARDWICK GRANGE,
WOOLSTON,
WARRINGTON,
CHESHIRE,
WA1 4RF

ECONOMIC ACTIVITIES

29201
Manufacture of bodies (coachwork) for motor vehicles (except caravans)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

09 Mar 2017
Total exemption small company accounts made up to 31 August 2016
09 Mar 2017
Confirmation statement made on 9 February 2017 with updates
22 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4

CHARGES

30 October 2013
Status
Outstanding
Delivered
5 November 2013
Persons entitled
Barclays Bank PLC
Description
Leasehold property at 38-39 hardwick grange, woolston…

6 September 2013
Status
Outstanding
Delivered
10 September 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

BESPOKE BODIES LTD DIRECTORS

Margaret Sturt

  Acting
Appointed
11 September 2006
Role
Secretary
Address
14 Statham Avenue, Lymm, Cheshire, WN13 9NH
Name
STURT, Margaret

John Edward Sturt

  Acting PSC
Appointed
01 March 1999
Occupation
Coach Builder
Role
Director
Age
69
Nationality
British
Address
14 Statham Avenue, Lymm, Cheshire, WA14 2EG
Country Of Residence
England
Name
STURT, John Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Margaret Sturt

  Acting PSC
Appointed
11 September 2006
Occupation
Human Resources
Role
Director
Age
77
Nationality
British
Address
14 Statham Avenue, Lymm, Cheshire, WN13 9NH
Country Of Residence
England
Name
STURT, Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Austin Price

  Resigned
Appointed
07 July 2006
Resigned
11 September 2006
Role
Secretary
Address
61 Hanson Drive, Fowey, Cornwall, PL23 1ET
Name
PRICE, William Austin

Margaret Sturt

  Resigned
Appointed
01 March 1999
Resigned
07 July 2006
Role
Secretary
Address
34 Willow Tree Road, Altrincham, Cheshire, WA14 2EG
Name
STURT, Margaret

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
09 February 1999
Resigned
10 February 1999
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Anthony Douglas Graham Bailey

  Resigned
Appointed
01 February 2014
Resigned
25 October 2014
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
Units 38-39, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
Country Of Residence
England
Name
BAILEY, Anthony Douglas Graham

John Warwick Robert Beswick

  Resigned
Appointed
07 July 2006
Resigned
04 April 2007
Occupation
Farmer Landowner
Role
Director
Age
72
Nationality
British
Address
Oak Cottage, School Lane Ollerton, Knutsford, Cheshire, WA16 8SJ
Name
BESWICK, John Warwick Robert

Corinna Bishopp

  Resigned
Appointed
31 July 2000
Resigned
10 June 2001
Occupation
Chartered Accountant
Role
Director
Age
52
Nationality
British
Address
4 Eaton Road, Bowdon, Cheshire, WA14 3EH
Name
BISHOPP, Corinna

William Austin Price

  Resigned
Appointed
07 July 2006
Resigned
11 September 2006
Occupation
Chartered Accountant
Role
Director
Age
82
Nationality
British
Address
61 Hanson Drive, Fowey, Cornwall, PL23 1ET
Country Of Residence
England
Name
PRICE, William Austin

Mark Firth Ramsden

  Resigned
Appointed
01 July 2013
Resigned
24 October 2013
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
38-39, Hardwick Grange, Hardwick Grange Woolston, Warrington, England, WA1 4RF
Country Of Residence
England
Name
RAMSDEN, Mark Firth

Margaret Sturt

  Resigned
Appointed
01 March 1999
Resigned
04 April 2004
Occupation
Human Resource (Mipd)
Role
Director
Age
77
Nationality
British
Address
34 Willow Tree Road, Altrincham, Cheshire, WA14 2EG
Name
STURT, Margaret

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
09 February 1999
Resigned
10 February 1999
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.