Company NameBespoke Courier Express Limited
DirectorsMichael Andrew Wheatley and Lisa Anne Wheatley
Company StatusActive
Company Number07563898
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Andrew Wheatley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameMrs Lisa Anne Wheatley
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMrs Lisa Anne Wheatley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Graham Charles Gennings
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Contact

Websitewww.bespokecourierexpress.co.uk
Email address[email protected]
Telephone01268 724411
Telephone regionBasildon

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Lisa Anne Wheatley
50.00%
Ordinary
50 at £1Michael Andrew Wheatley
50.00%
Ordinary

Financials

Year2014
Net Worth£75,148
Cash£37,564
Current Liabilities£267,906

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

24 March 2021Delivered on: 25 March 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
16 August 2011Delivered on: 19 August 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
21 December 2017Change of details for Mr Michael Andrew Wheatley as a person with significant control on 1 May 2017 (2 pages)
21 December 2017Director's details changed for Mr Michael Andrew Wheatley on 1 May 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Director's details changed for Mrs Lisa Anne Wheatley on 1 May 2017 (2 pages)
21 December 2017Change of details for Mrs Lisa Anne Wheatley as a person with significant control on 1 May 2017 (2 pages)
21 December 2017Secretary's details changed for Mrs Lisa Anne Wheatley on 1 May 2017 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
15 January 2016Director's details changed for Mr Michael Andrew Wheatley on 18 December 2015 (2 pages)
15 January 2016Director's details changed for Lisa Anne Wheatley on 18 December 2015 (2 pages)
15 January 2016Director's details changed for Mr Michael Andrew Wheatley on 18 December 2015 (2 pages)
15 January 2016Director's details changed for Lisa Anne Wheatley on 18 December 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 March 2012Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Michael Andrew Wheatley on 8 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 (2 pages)
26 March 2012Director's details changed for Lisa Anne Wheatley on 8 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Michael Andrew Wheatley on 8 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 (2 pages)
26 March 2012Director's details changed for Lisa Anne Wheatley on 8 March 2012 (2 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
12 July 2011Director's details changed for Mr Michael Andrew Wheatley on 1 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael Andrew Wheatley on 1 July 2011 (3 pages)
11 July 2011Appointment of Lisa Anne Wheatley as a director (3 pages)
11 July 2011Appointment of Lisa Anne Wheatley as a director (3 pages)
15 June 2011Registered office address changed from Bowler House Harvey Road Basildon Essex SS13 1DD United Kingdom on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Graham Gennings as a director (2 pages)
15 June 2011Registered office address changed from Bowler House Harvey Road Basildon Essex SS13 1DD United Kingdom on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Graham Gennings as a director (2 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)