CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BESPOKE KITCHEN FOODS LTD
Company
BESPOKE KITCHEN FOODS
Phone:
+44 (0)1530 519 543
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2241.73k
▲ £666.67k (42.33 %)
Cash
£688.24k
▲ £327.42k (90.74 %)
Liabilities
£1142.65k
▼ £-105.5k (-8.45 %)
Net Worth
£1099.08k
▲ £772.16k (236.19 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
North West Leicestershire
Company name
BESPOKE KITCHEN FOODS LTD
Company number
06279824
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
bespokekitchenfoods.co.uk
Phones
+44 (0)1530 519 543
01530 519 543
Registered Address
1 ATLAS ROAD,
HERMITAGE INDUSTRIAL ESTATE,
COALVILLE,
LEICESTERSHIRE,
LE67 3FQ
ECONOMIC ACTIVITIES
10890
Manufacture of other food products n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
CHARGES
10 March 2015
Status
Outstanding
Delivered
11 March 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
18 March 2008
Status
Satisfied on 9 March 2015
Delivered
19 March 2008
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…
14 September 2007
Status
Satisfied on 9 December 2011
Delivered
22 September 2007
Persons entitled
Paul Richard Jackson and Ann Jackson
Description
Rent deposit monies of £5,000.00.
See Also
BESPOKE INSPIRATION LTD
BESPOKE JOINERY SPECIALISTS (LEEDS) LTD
BESPOKE NORFOLK LTD
BESPOKE PROPERTY IMPROVEMENTS LTD
BESPOKE SAFETY SOLUTIONS (BSS) LTD
BESPOKE SOLUTIONS LTD
Last update 2018
BESPOKE KITCHEN FOODS LTD DIRECTORS
Anthony Mccarron
Acting
Appointed
22 February 2011
Role
Secretary
Address
10 Moathill Village Farm, Stanford-On-Soar, Leicestershire, England, LE12 5QA
Name
MCCARRON, Anthony
Julie Elizabeth Dedman
Acting
Appointed
31 January 2012
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1 Atlas Road, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3FQ
Country Of Residence
England
Name
DEDMAN, Julie Elizabeth
Anthony Mccarron
Acting
Appointed
15 June 2007
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
10 Moathill Village Farm, Stanford-On-Soar, Leicestershire, England, LE12 5QA
Country Of Residence
United Kingdom
Name
MCCARRON, Anthony
Patrick Robiquet
Acting
Appointed
20 May 2009
Occupation
Development Chef
Role
Director
Age
58
Nationality
French
Address
6 Warinford Close, Warwick, Warwickshire, England, CV34 6XU
Country Of Residence
Uk
Name
ROBIQUET, Patrick
Sam Tidball
Acting
Appointed
31 January 2012
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Hopton Brow Limited, 102 Hopton Lane, Mirfield, West Yorkshire, England, WF14 8JP
Country Of Residence
England
Name
TIDBALL, Sam
Claire Elizabeth Mccarron
Resigned
Appointed
31 July 2008
Resigned
22 February 2011
Role
Secretary
Address
9 Jackson Road, Bagworth, Coalville, Leicestershire, LE67 1HL
Name
MCCARRON, Claire Elizabeth
ASHBYS CORPORATE SECRETARIES LIMITED
Resigned
Appointed
24 July 2007
Resigned
31 July 2008
Role
Secretary
Address
Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7LA
Name
ASHBYS CORPORATE SECRETARIES LIMITED
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
14 June 2007
Resigned
15 June 2007
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Patrick Anthony Mitchell
Resigned
Appointed
07 June 2011
Resigned
31 January 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
54 Princess Crescent, Halesowen, West Midlands, England, B63 3QG
Country Of Residence
England
Name
MITCHELL, Patrick Anthony
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
14 June 2007
Resigned
15 June 2007
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.