Basildon
Essex
SS13 1DD
Secretary Name | Mrs Susan Gennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(5 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowler House, Harvey Road Basildon Essex SS13 1DD |
Director Name | Mr George Gennings |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowler House, Harvey Road Basildon Essex SS13 1DD |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Mr Philip George Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowler House, Harvey Road Basildon Essex SS13 1DD |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Website | www.bespokelogistics.co.uk |
---|---|
Telephone | 01268 729680 |
Telephone region | Basildon |
Registered Address | Bowler House, Harvey Road Basildon Essex SS13 1DD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
50 at £1 | Graham Charles Gennings 50.00% Ordinary |
---|---|
50 at £1 | Philip George Bowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,150 |
Cash | £12,708 |
Current Liabilities | £351,359 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
26 July 2010 | Delivered 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 2005 | Delivered 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 |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Appointment of Mr Philip George Bowler as a director (2 pages) |
2 November 2011 | Appointment of Mr Philip George Bowler as a director (2 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Graham Charles Gennings on 28 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham Charles Gennings on 28 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members
|
1 July 2005 | Return made up to 28/06/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
29 June 2004 | Return made up to 28/06/04; full list of members (2 pages) |
29 June 2004 | Return made up to 28/06/04; full list of members (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
4 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 4 riffhams thriftwood brentwood essex CM13 2TW (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 4 riffhams thriftwood brentwood essex CM13 2TW (1 page) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
15 March 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (13 pages) |
28 June 2001 | Incorporation (13 pages) |