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

BESPOKE CORPORATE TRUSTEES LIMITED

5A DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP,
Company Registration Number
03948571
Private Limited Company
Active

Company Overview

About Bespoke Corporate Trustees Ltd
BESPOKE CORPORATE TRUSTEES LIMITED was founded on 2000-03-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Bespoke Corporate Trustees 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
BESPOKE CORPORATE TRUSTEES LIMITED
 
Legal Registered Office
5A DOMINUS WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RP
Other companies in SW19
 
Previous Names
THE PENSION PROFESSIONALS LIMITED13/12/2010
Filing Information
Company Number 03948571
Company ID Number 03948571
Date formed 2000-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE CORPORATE TRUSTEES LIMITED
The accountancy firm based at this address is BESPOKE CORPORATE PENSIONS LTD
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 CORPORATE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LESLEY BRIGHTWELL
Director 2010-06-08
EDWARD CYRIL KINGSLEY
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN DAVIE
Director 2000-03-15 2014-10-17
PETER LUIGI NECCHI
Company Secretary 2010-06-08 2011-03-14
ROBERT JOHN DAVIE
Company Secretary 2000-03-15 2010-06-08
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE LESLEY BRIGHTWELL LONDON & CALEDONIAN PENSIONS LIMITED Director 2010-06-08 CURRENT 2007-08-28 Active
CHRISTINE LESLEY BRIGHTWELL LONDON & CALEDONIAN TRUSTEES LIMITED Director 2010-06-08 CURRENT 2002-09-24 Active
EDWARD CYRIL KINGSLEY BESPOKE CORPORATE PENSIONS LTD Director 2010-12-08 CURRENT 2010-12-08 Active
EDWARD CYRIL KINGSLEY LONDON & CALEDONIAN TRUSTEES LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active

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
2024-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-09-10DIRECTOR APPOINTED MR ROY BOTTERILL
2024-08-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039485710020
2024-04-24Register inspection address changed from 193a Kingston Road Kingston Road London SW19 1LH England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP
2024-04-24CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-04-08CESSATION OF WBR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08Notification of Wbr Group Holdings Limited as a person with significant control on 2024-03-27
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 25 Charnwood Avenue London SW19 3EJ
2023-06-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039485710018
2023-04-11DIRECTOR APPOINTED MR MARTIN JAMES TILLEY
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-06CESSATION OF CHRISTINE LESLEY BRIGHTWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LESLEY BRIGHTWELL
2023-04-06CESSATION OF EDWARD CYRIL KINGSLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06Notification of Wbr Group Limited as a person with significant control on 2023-03-31
2023-04-06DIRECTOR APPOINTED MR LUCAS HARDING-COX
2023-04-06DIRECTOR APPOINTED MR ROCKY NEVILLE LEANDERS
2023-04-06DIRECTOR APPOINTED MR THOMAS PETER MOORE
2023-04-06DIRECTOR APPOINTED MR DAVID KENNETH SANTANEY
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710020
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039485710015
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-30MR06Statement of company acting as a trustee on charge 039485710019
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710019
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710018
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-17AD02Register inspection address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ United Kingdom to 193a Kingston Road Kingston Road London SW19 1LH
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039485710013
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710017
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710016
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710015
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710014
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-11ANNOTATIONOther
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710013
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710012
2015-06-03MR06Statement of company acting as a trustee on charge 039485710011
2015-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710011
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710010
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710009
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710007
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710008
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIE
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710006
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710005
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485710004
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0115/03/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0115/03/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-27AR0115/03/12 FULL LIST
2012-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-27AD02SAIL ADDRESS CREATED
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-03-17AR0115/03/11 FULL LIST
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY PETER NECCHI
2011-01-25AA31/03/10 TOTAL EXEMPTION FULL
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-13RES15CHANGE OF NAME 08/12/2010
2010-12-13CERTNMCOMPANY NAME CHANGED THE PENSION PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10AP03SECRETARY APPOINTED MR PETER LUIGI NECCHI
2010-06-10AP01DIRECTOR APPOINTED MRS CHRISTINE LESLEY BRIGHTWELL
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIE
2010-03-16AR0115/03/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-22363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-07-14GAZ1FIRST GAZETTE
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-11363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-04-07363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-03-26363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-04-26363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BESPOKE CORPORATE TRUSTEES 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 Off2009-07-14
Fines / Sanctions
No fines or sanctions have been issued against BESPOKE CORPORATE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-25 Outstanding BARCLAYS BANK PLC
2016-11-23 Outstanding BARCLAYS BANK PLC
2016-06-24 Outstanding AIB GROUP (UK) PLC
2016-05-24 Outstanding AIB GROUP (UK) PLC
2015-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-08-24 Outstanding RBG PROPERTY GROUP LIMITED
2015-05-27 Outstanding HSBC BANK PLC
2015-05-07 Outstanding HABIB BANK AG ZURICH
2014-11-26 Outstanding BARCLAYS BANK PLC
2014-11-10 Outstanding BARCLAYS BANK PLC
2014-11-10 Outstanding BARCLAYS BANK PLC
2014-09-12 Outstanding UNION BANCAIRE PRIVEE, UBP S.A.
2014-06-13 Outstanding HSBC BANK PLC
2014-04-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2011-01-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-29 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORPORATE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BESPOKE CORPORATE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE CORPORATE TRUSTEES LIMITED
Trademarks
We have not found any records of BESPOKE CORPORATE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPOKE CORPORATE TRUSTEES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BESPOKE CORPORATE TRUSTEES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE CORPORATE TRUSTEES 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 partyBESPOKE CORPORATE TRUSTEES LIMITEDEvent Date2009-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESPOKE CORPORATE TRUSTEES 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 CORPORATE TRUSTEES 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.