Company NameBespoke Glass Design Limited
DirectorRichard Ladbrook
Company StatusActive
Company Number05570490
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Previous NameSouth Woodham Glass Company Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Richard Ladbrook
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2014(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMr Richard Ladbrook
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Hullbridge Road
South Woodham Ferrers
Essex
CN3 5LJ
Secretary NameLawrence Ladbrook
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Collingwood Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director NameMrs Tara Cook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5LJ

Contact

Websitewww.bespokegalssdesign.co.uk

Location

Registered Address24 Digby Way
Halstead
Essex
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Richard Ladbrook
50.00%
Ordinary
50 at £1Tara Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£44,296
Cash£46,078
Current Liabilities£74,482

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 August 2017Director's details changed for Mr Richard Ladbrook on 7 August 2017 (2 pages)
8 August 2017Change of details for Mr Richard Ladbrook as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Richard Ladbrook on 7 August 2017 (2 pages)
8 August 2017Change of details for Mr Richard Ladbrook as a person with significant control on 7 August 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Termination of appointment of Tara Cook as a director on 2 May 2016 (1 page)
22 December 2016Termination of appointment of Tara Cook as a director on 2 May 2016 (1 page)
2 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
1 September 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 1 September 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
1 April 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
1 April 2014Appointment of Mr Richard Ladbrook as a director (2 pages)
1 April 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
1 April 2014Appointment of Mr Richard Ladbrook as a director (2 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
22 March 2013Company name changed south woodham glass company LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed south woodham glass company LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Appointment of Ms Tara Cook as a director (2 pages)
21 March 2013Termination of appointment of Richard Ladbrook as a director (1 page)
21 March 2013Appointment of Ms Tara Cook as a director (2 pages)
21 March 2013Termination of appointment of Richard Ladbrook as a director (1 page)
1 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 21/09/06; full list of members (2 pages)
26 October 2006Return made up to 21/09/06; full list of members (2 pages)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)