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

BESPOKE TRADE INSTALLATIONS LIMITED

2 PONTEFRACT STREET, DERBY, DE24 8JD,
Company Registration Number
03654159
Private Limited Company
Active

Company Overview

About Bespoke Trade Installations Ltd
BESPOKE TRADE INSTALLATIONS LIMITED was founded on 1998-10-22 and has its registered office in Derby. The organisation's status is listed as "Active". Bespoke Trade Installations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BESPOKE TRADE INSTALLATIONS LIMITED
 
Legal Registered Office
2 PONTEFRACT STREET
DERBY
DE24 8JD
Other companies in NG16
 
Previous Names
A & G INSTALLATIONS LIMITED11/09/2023
Filing Information
Company Number 03654159
Company ID Number 03654159
Date formed 1998-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716678209  
Last Datalog update: 2023-11-06 15:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE TRADE INSTALLATIONS 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 BESPOKE TRADE INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK CLIFFORD JOHNSON
Company Secretary 2015-02-01
MARK CLIFFORD JOHNSON
Director 2003-03-31
ADRIAN DARRIN BOYD MOLLOY
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY AMANDA JOHNSON
Company Secretary 2003-03-31 2015-02-01
VICKY AMANDA JOHNSON
Director 2003-03-31 2015-02-01
MARK WILLIAM CARTLEDGE
Director 2013-04-01 2013-07-16
VANESSA JANE TURNER
Company Secretary 2002-07-25 2003-04-11
STEPHEN FRASER TURNER
Director 2002-01-23 2003-04-11
STEPHEN FRASER TURNER
Company Secretary 2002-01-23 2002-06-10
GEOFFREY RUSSELL TURNER
Director 1998-10-22 2002-05-05
MARY O'CONNOR
Company Secretary 1998-10-22 2002-01-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-22 1998-10-22
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-22 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CLIFFORD JOHNSON NOTTINGHAM TRADE FRAMES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Dissolved 2018-06-05
MARK CLIFFORD JOHNSON NOTTINGHAM TRADE FRAMES (UK) LTD Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2015-03-31
MARK CLIFFORD JOHNSON NOTTINGHAM TRADE FRAMES LIMITED Director 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-10-27

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
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Asher House Asher Lane Ripley DE5 3SW England
2023-09-11Company name changed a & g installations LIMITED\certificate issued on 11/09/23
2023-05-22Director's details changed for Mr Scott Simpson on 2023-05-22
2023-05-22Director's details changed for Mr Stephen Simpson on 2023-05-22
2023-04-22APPOINTMENT TERMINATED, DIRECTOR MARK CLIFFORD JOHNSON
2023-04-22Termination of appointment of Mark Clifford Johnson on 2023-03-30
2023-04-22CESSATION OF ADRIAN DARRIN BOYD MOLLOY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-22CESSATION OF MARK CLIFFORD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-22DIRECTOR APPOINTED MR SCOTT SIMPSON
2023-04-2230/03/23 STATEMENT OF CAPITAL GBP 2
2023-04-22DIRECTOR APPOINTED MR STEPHEN SIMPSON
2023-04-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT SIMPSON
2023-04-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SIMPSON
2023-03-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-08-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARRIN BOYD MOLLOY
2022-08-02PSC07CESSATION OF ADRIAN DARRIN BOYD MOLLOY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21Purchase of own shares
2022-01-21SH03Purchase of own shares
2021-12-10SH06Cancellation of shares. Statement of capital on 2021-11-30 GBP 1
2021-12-06RES13Resolutions passed:
  • Terms of contract 30/11/2021
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-06-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CH01Director's details changed for Mr Mark Clifford Johnson on 2020-01-17
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-06-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DARRIN BOYD MOLLOY
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLIFFORD JOHNSON
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 81 Church Lane Cossall Nottingham Nottinghamshire NG16 2RW
2016-11-21AAMDAmended account small company full exemption
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-10CH01Director's details changed for Mr Adrian Molley Morley on 2015-02-01
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0122/10/15 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR ADRIAN MOLLEY MORLEY
2016-01-04AP03Appointment of Mr Mark Clifford Johnson as company secretary on 2015-02-01
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VICKY AMANDA JOHNSON
2016-01-02TM02Termination of appointment of Vicky Amanda Johnson on 2015-02-01
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24RES13Resolutions passed:<ul><li>Change of dir & sec 01/02/2015</ul>
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM CARTLEDGE
2014-03-01DISS40Compulsory strike-off action has been discontinued
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0122/10/13 ANNUAL RETURN FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MR MARK WILLIAM CARTLEDGE
2014-02-25GAZ1FIRST GAZETTE
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-11AR0122/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-17AR0122/10/11 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-21AR0122/10/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-07AR0122/10/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY AMANDA JOHNSON / 07/01/2010
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-01-18363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-12363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-29363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-12-29190LOCATION OF DEBENTURE REGISTER
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-01363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-11363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 39 OAKDALE ROAD BAKERSFIELD NOTTINGHAM NG3 7EL
2003-04-18288bSECRETARY RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-08288bDIRECTOR RESIGNED
2002-11-08363(288)DIRECTOR RESIGNED
2002-11-08363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-06288bSECRETARY RESIGNED
2002-08-06288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-13363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-01363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-20363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1998-11-02288aNEW SECRETARY APPOINTED
1998-11-02288bDIRECTOR RESIGNED
1998-11-02288aNEW DIRECTOR APPOINTED
1998-11-02288bSECRETARY RESIGNED
1998-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BESPOKE TRADE INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against BESPOKE TRADE INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BESPOKE TRADE INSTALLATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2011-11-01 £ 23,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BESPOKE TRADE INSTALLATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 6,636
Current Assets 2011-11-01 £ 35,585
Debtors 2011-11-01 £ 28,449
Fixed Assets 2011-11-01 £ 4,627
Shareholder Funds 2011-11-01 £ 17,147
Stocks Inventory 2011-11-01 £ 500
Tangible Fixed Assets 2011-11-01 £ 4,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESPOKE TRADE INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE TRADE INSTALLATIONS LIMITED
Trademarks
We have not found any records of BESPOKE TRADE INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPOKE TRADE INSTALLATIONS 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 (43290 - Other construction installation) as BESPOKE TRADE INSTALLATIONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE TRADE INSTALLATIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA & G INSTALLATIONS LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESPOKE TRADE INSTALLATIONS 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 BESPOKE TRADE INSTALLATIONS 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.