Company NameBespoke Logistics Limited
DirectorsGraham Charles Gennings and George Gennings
Company StatusActive
Company Number04243039
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Graham Charles Gennings
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowler House, Harvey Road
Basildon
Essex
SS13 1DD
Secretary NameMrs Susan Gennings
NationalityBritish
StatusCurrent
Appointed03 July 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowler House, Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr George Gennings
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowler House, Harvey Road
Basildon
Essex
SS13 1DD
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameMr Philip George Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowler House, Harvey Road
Basildon
Essex
SS13 1DD
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websitewww.bespokelogistics.co.uk
Telephone01268 729680
Telephone regionBasildon

Location

Registered AddressBowler House, Harvey Road
Basildon
Essex
SS13 1DD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

50 at £1Graham Charles Gennings
50.00%
Ordinary
50 at £1Philip George Bowler
50.00%
Ordinary

Financials

Year2014
Net Worth£76,150
Cash£12,708
Current Liabilities£351,359

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

26 July 2010Delivered on: 30 July 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
16 December 2005Delivered on: 29 December 2005
Persons entitled: Barclays 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

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Appointment of Mr Philip George Bowler as a director (2 pages)
2 November 2011Appointment of Mr Philip George Bowler as a director (2 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Graham Charles Gennings on 28 June 2010 (2 pages)
21 July 2010Director's details changed for Graham Charles Gennings on 28 June 2010 (2 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 28/06/09; full list of members (3 pages)
9 September 2009Return made up to 28/06/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 September 2007Return made up to 28/06/07; full list of members (2 pages)
13 September 2007Return made up to 28/06/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
1 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
29 June 2004Return made up to 28/06/04; full list of members (2 pages)
29 June 2004Return made up to 28/06/04; full list of members (2 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
4 July 2003Return made up to 28/06/03; full list of members (6 pages)
4 July 2003Return made up to 28/06/03; full list of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: 4 riffhams thriftwood brentwood essex CM13 2TW (1 page)
28 March 2003Registered office changed on 28/03/03 from: 4 riffhams thriftwood brentwood essex CM13 2TW (1 page)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
15 March 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
17 July 2001Registered office changed on 17/07/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
28 June 2001Incorporation (13 pages)
28 June 2001Incorporation (13 pages)