Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESPAK FINANCE LIMITED
Company Information for

BESPAK FINANCE LIMITED

Bergen Way, North Lynn Industrial Estate, King's Lynn, NORFOLK, PE30 2JJ,
Company Registration Number
02679293
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bespak Finance Ltd
BESPAK FINANCE LIMITED was founded on 1992-01-20 and has its registered office in King's Lynn. The organisation's status is listed as "Active - Proposal to Strike off". Bespak Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BESPAK FINANCE LIMITED
 
Legal Registered Office
Bergen Way
North Lynn Industrial Estate
King's Lynn
NORFOLK
PE30 2JJ
Other companies in HP2
 
Filing Information
Company Number 02679293
Company ID Number 02679293
Date formed 1992-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-01-31
Account next due 31/10/2021
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-12 03:56:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPAK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BESPAK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW HAYES
Company Secretary 2018-02-28
JONATHAN MARTIN GLENN
Director 2009-02-27
PAUL ANDREW HAYES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD ILETT
Company Secretary 2015-11-02 2018-02-28
JOHN EDWARD ILETT
Director 2016-12-13 2018-02-28
RICHARD JOHN COTTON
Director 2012-06-25 2016-12-13
IAIN STUART WARD
Company Secretary 2014-07-15 2015-11-02
RICHARD JOHN COTTON
Company Secretary 2014-04-30 2014-07-15
JOHN SLATER
Company Secretary 2009-11-02 2014-04-30
JOSEPH RICHARD HAINSWORTH BARRY
Director 2011-10-31 2013-01-25
TOBY RICHARD WOOLRYCH
Director 2008-10-01 2012-06-25
ROBERT EDWARD BRUCE ALLNUTT
Company Secretary 2009-02-27 2009-10-30
JENNIFER MARGARET OWEN
Company Secretary 2006-03-08 2009-02-27
JENNIFER MARGARET OWEN
Director 2006-03-08 2009-02-27
PAUL VICTOR BOUGHTON
Director 2008-03-17 2008-10-01
JONATHAN MARTIN GLENN
Director 2006-09-11 2008-03-17
MARTIN PETER HOPCROFT
Director 2002-11-25 2006-07-26
MATTHEW JOSEPH EDWIN LOBO
Director 2005-09-30 2006-03-08
MATTHEW JOSEPH EDWIN LOBO
Company Secretary 2005-09-30 2006-03-03
ALEXANDRA LOUISE SCOTT
Company Secretary 1997-10-31 2005-09-30
ALEXANDRA LOUISE SCOTT
Director 1997-10-31 2005-09-30
ROBERT JOHN PREECE
Director 1995-09-06 2002-11-25
PETER ALAN CHAMBRE
Director 1994-09-07 2000-07-29
DAVID TERENCE KERBEY
Company Secretary 1992-02-05 1997-10-31
ROBERT HARMER KING
Director 1992-02-05 1995-09-06
ALUN GEORGE HICKS
Director 1992-02-05 1994-09-23
RICHARD WILLIAM BARRATT
Company Secretary 1992-02-05 1992-02-05
NORTON ROSE LIMITED
Nominated Secretary 1992-01-16 1992-02-05
RICHARD WILLIAM BARRATT
Director 1992-02-05 1992-02-05
PHILIPPA HELEN GRANT
Director 1992-02-05 1992-02-05
NOROSE LIMITED
Nominated Director 1992-01-16 1992-02-05
NORTON ROSE LIMITED
Nominated Director 1992-01-16 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARTIN GLENN BINX HEALTH LIMITED Director 2016-03-23 CURRENT 2005-07-19 Active
JONATHAN MARTIN GLENN TISSUE REGENIX GROUP PLC Director 2016-01-19 CURRENT 2006-10-17 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA TRUSTEE COMPANY LIMITED Director 2014-11-12 CURRENT 2005-12-08 Active - Proposal to Strike off
JONATHAN MARTIN GLENN PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2014-11-12 CURRENT 2004-07-23 Active
JONATHAN MARTIN GLENN AESICA FORMULATION DEVELOPMENT LIMITED Director 2014-11-12 CURRENT 2005-12-22 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA BC LIMITED Director 2014-11-12 CURRENT 2011-07-15 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M2 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M1 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA HOLDCO LIMITED Director 2014-11-12 CURRENT 2011-08-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA QUEENBOROUGH LIMITED Director 2014-11-12 CURRENT 2007-08-22 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE 2010 LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN THE MEDICAL HOUSE GROUP LIMITED Director 2009-11-17 CURRENT 1995-09-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN MEDICAL HOUSE PRODUCTS LIMITED Director 2009-11-17 CURRENT 1998-01-26 Liquidation
JONATHAN MARTIN GLENN THE MEDICAL HOUSE LIMITED Director 2009-11-17 CURRENT 2000-04-06 Liquidation
JONATHAN MARTIN GLENN MEDICAL HOUSE (ASI) LIMITED Director 2009-11-17 CURRENT 2006-09-21 Liquidation
JONATHAN MARTIN GLENN BESPAK EUROPE LIMITED Director 2009-02-27 CURRENT 1998-02-24 Active
JONATHAN MARTIN GLENN BESPAK HOLDINGS LIMITED Director 2009-02-27 CURRENT 2000-04-14 Active
JONATHAN MARTIN GLENN INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2009-02-27 CURRENT 2007-07-13 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL LIMITED Director 2006-09-11 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES OXULAR LIMITED Director 2018-02-28 CURRENT 2014-11-27 Active
PAUL ANDREW HAYES AESICA TRUSTEE COMPANY LIMITED Director 2017-05-01 CURRENT 2005-12-08 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE 2010 LIMITED Director 2017-05-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PAUL ANDREW HAYES THE MEDICAL HOUSE GROUP LIMITED Director 2017-05-01 CURRENT 1995-09-01 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1998-01-26 Liquidation
PAUL ANDREW HAYES THE MEDICAL HOUSE LIMITED Director 2017-05-01 CURRENT 2000-04-06 Liquidation
PAUL ANDREW HAYES BESPAK EUROPE LIMITED Director 2017-05-01 CURRENT 1998-02-24 Active
PAUL ANDREW HAYES BESPAK HOLDINGS LIMITED Director 2017-05-01 CURRENT 2000-04-14 Active
PAUL ANDREW HAYES HYPERLYSER LIMITED Director 2017-05-01 CURRENT 2000-08-22 Active - Proposal to Strike off
PAUL ANDREW HAYES PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-01 CURRENT 2004-07-23 Active
PAUL ANDREW HAYES AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-01 CURRENT 2005-12-22 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE (ASI) LIMITED Director 2017-05-01 CURRENT 2006-09-21 Liquidation
PAUL ANDREW HAYES AESICA BC LIMITED Director 2017-05-01 CURRENT 2011-07-15 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M2 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M1 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA HOLDCO LIMITED Director 2017-05-01 CURRENT 2011-08-23 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL LIMITED Director 2017-05-01 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2017-05-01 CURRENT 2007-07-13 Active
PAUL ANDREW HAYES AESICA QUEENBOROUGH LIMITED Director 2017-05-01 CURRENT 2007-08-22 Active
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE LIMITED Director 2017-05-01 CURRENT 2014-12-23 Active - Proposal to Strike off
PAUL ANDREW HAYES AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
PAUL ANDREW HAYES BROADCAST DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 1984-07-18 Dissolved 2016-08-09
PAUL ANDREW HAYES COLORAMA PHOTODISPLAY LIMITED Director 2011-06-13 CURRENT 1989-03-21 Dissolved 2016-08-09
PAUL ANDREW HAYES WHEATFIELD KINGSTON INVESTMENTS Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2016-08-09
PAUL ANDREW HAYES HENRY (HOLDINGS) LIMITED Director 2011-06-13 CURRENT 1996-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES WHEATFIELD KINGSTON FINANCE (UK) Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK FINANCE LIMITED Director 2011-06-13 CURRENT 2002-05-22 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VINTEN INSTRUMENTS LIMITED Director 2011-06-13 CURRENT 1981-09-03 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-22Application to strike the company off the register
2023-01-04Restoration by order of the court
2023-01-04DIRECTOR APPOINTED LISA LODGE
2023-01-04DIRECTOR APPOINTED MR OREN KLUG
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MARK ROYSTON QUICK
2023-01-04APPOINTMENT TERMINATED, DIRECTOR THOMAS BENGT ELDERED
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROYSTON QUICK
2023-01-04AP01DIRECTOR APPOINTED LISA LODGE
2023-01-04AC92Restoration by order of the court
2021-05-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-29PSC05Change of details for Consort Medical Plc as a person with significant control on 2020-07-31
2020-10-14SH20Statement by Directors
2020-10-14SH19Statement of capital on 2020-10-14 GBP 1
2020-10-14CAP-SSSolvency Statement dated 11/10/20
2020-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 11/10/2020
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM , Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England
2020-05-07TM02Termination of appointment of Andrew Leonard Jackson on 2020-04-30
2020-03-24AA01Previous accounting period shortened from 30/04/20 TO 31/01/20
2020-02-10AP01DIRECTOR APPOINTED MR MARK ROYSTON QUICK
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN GLENN
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-19AP03Appointment of Mr Andrew Leonard Jackson as company secretary on 2018-09-07
2018-09-12TM02Termination of appointment of Paul Andrew Hayes on 2018-09-07
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-03-06AP03Appointment of Mr Paul Andrew Hayes as company secretary on 2018-02-28
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ILETT
2018-03-06TM02Termination of appointment of John Edward Ilett on 2018-02-28
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
2017-05-09AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2016-12-21AP01DIRECTOR APPOINTED MR JOHN EDWARD ILETT
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-04AP03Appointment of Mr John Edward Ilett as company secretary on 2015-11-02
2015-11-04TM02Termination of appointment of Iain Stuart Ward on 2015-11-02
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Richard John Cotton on 2015-01-15
2014-07-21AP03Appointment of Mr Iain Stuart Ward as company secretary on 2014-07-15
2014-07-21TM02Termination of appointment of Richard John Cotton on 2014-07-15
2014-05-14AP03SECRETARY APPOINTED MR RICHARD JOHN COTTON
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0120/01/14 FULL LIST
2014-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-12AR0120/01/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARRY
2013-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN GLENN / 21/09/2012
2012-07-02AP01DIRECTOR APPOINTED MR RICHARD JOHN COTTON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WOOLRYCH
2012-02-01AR0120/01/12 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MR JOSEPH RICHARD HAINSWORTH BARRY
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD WOOLRYCH / 21/04/2011
2011-02-09AR0120/01/11 FULL LIST
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SLATER / 20/01/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD WOOLRYCH / 20/01/2011
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUITE D GROUND FLOOR BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN GLENN / 10/09/2010
2010-01-29AR0120/01/10 FULL LIST
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ALLNUTT
2009-11-14AP03SECRETARY APPOINTED JOHN SLATER
2009-10-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY WOOLRYCH / 27/08/2009
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER OWEN
2009-03-16288aSECRETARY APPOINTED ROBERT EDWARD BRUCE ALLNUTT
2009-03-16288aDIRECTOR APPOINTED JONATHAN MARTIN GLENN
2009-01-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOUGHTON
2008-10-07288aDIRECTOR APPOINTED TOBY RICHARD WOOLRYCH
2008-08-13AAFULL ACCOUNTS MADE UP TO 03/05/08
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM BLACKHILL DRIVE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GLENN
2008-03-20288aDIRECTOR APPOINTED PAUL BOUGHTON
2008-02-01363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-02-20363(288)SECRETARY RESIGNED
2007-02-20363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 28/04/06
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-01363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-27363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-02-05363aRETURN MADE UP TO 20/01/04; NO CHANGE OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 03/05/03
2003-03-04AUDAUDITOR'S RESIGNATION
2003-01-27363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 03/05/02
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 4 STANHOPE GATE LONDON W1K 1AQ
2002-01-24363aRETURN MADE UP TO 20/01/02; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BESPAK FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BESPAK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BESPAK FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESPAK FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BESPAK FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPAK FINANCE LIMITED
Trademarks
We have not found any records of BESPAK FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPAK FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BESPAK FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BESPAK FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESPAK FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESPAK FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.