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

BESPOKE CLEANING SERVICES LIMITED

CHARGROVE HOUSE, SHURDINGTON ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 4GA,
Company Registration Number
04394883
Private Limited Company
Active

Company Overview

About Bespoke Cleaning Services Ltd
BESPOKE CLEANING SERVICES LIMITED was founded on 2002-03-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bespoke Cleaning Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BESPOKE CLEANING SERVICES LIMITED
 
Legal Registered Office
CHARGROVE HOUSE
SHURDINGTON ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 4GA
Other companies in BS35
 
Filing Information
Company Number 04394883
Company ID Number 04394883
Date formed 2002-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB793557186  
Last Datalog update: 2024-08-05 12:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE CLEANING SERVICES 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.
Companies with same name BESPOKE CLEANING SERVICES LIMITED
The following companies were found which have the same name as BESPOKE CLEANING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BESPOKE CLEANING SERVICES GLASGOW LTD 145 ST. VINCENT STREET GLASGOW G2 5JF Active - Proposal to Strike off Company formed on the 2016-02-02
BESPOKE CLEANING SERVICES NW LTD 40 ACREAGE CLOSE LONGRIDGE PRESTON ENGLAND PR3 2EY Active Company formed on the 2022-09-27

Company Officers of BESPOKE CLEANING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE WOODALL
Company Secretary 2002-03-14
ANNA CLAIRE SYMES
Director 2006-10-16
JACQUELINE WOODALL
Director 2002-03-14
MARK ASHLEY WOODALL
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROY WILKINS
Director 2002-03-14 2013-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-14 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE WOODALL CHURCHILL LETTING & PROPERTY LIMITED Director 2001-08-29 CURRENT 2001-08-29 Dissolved 2017-09-05

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
2024-07-03FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Unit 3 Crossways Business Park Crossways Lane Thornbury Bristol BS35 3UE
2023-04-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-06-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14PSC04Change of details for Mrs Jacqueline Woodall as a person with significant control on 2018-10-10
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-13PSC04Change of details for Mrs Jacqueline Woodall as a person with significant control on 2018-10-10
2019-03-13PSC07CESSATION OF MARK ASHLEY WOODALL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY WOODALL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1115
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1115
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AD03Registers moved to registered inspection location of 52 Broad Street Bristol Avon BS1 2EP
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1115
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mark Ashley Woodall on 2016-02-22
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLAIRE SYMES / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WOODALL / 22/02/2016
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1115
2015-04-27AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18CH01Director's details changed for Anna Claire Luffman on 2014-07-12
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1115
2014-03-19AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25SH06Cancellation of shares. Statement of capital on 2013-06-25 GBP 1,115
2013-06-24SH03Purchase of own shares
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKINS
2013-04-09AR0114/03/13 ANNUAL RETURN FULL LIST
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0114/03/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0114/03/11 FULL LIST
2011-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0114/03/10 FULL LIST
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WOODALL / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY WOODALL / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WOODALL / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY WILKINS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLAIRE LUFFMAN / 01/10/2009
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WOODALL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY WILKINS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLAIRE LUFFMAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY WOODALL / 01/10/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WOODALL / 01/10/2009
2009-04-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-06-18190LOCATION OF DEBENTURE REGISTER
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WOODALL / 01/02/2008
2008-06-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WILSON / 16/01/2007
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-29363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-06-06123NC INC ALREADY ADJUSTED 31/03/06
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06RES04£ NC 1000/10000 31/03/
2006-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-0688(2)RAD 31/03/06--------- £ SI 250@1=250 £ IC 1000/1250
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: ABADAN HOUSE, GLOUCESTER ROAD, GROVESEND, THORNBURY, BRISTOL, BS35 3TU
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 49 HIGH STREET, THORNBURY, BRISTOL, AVON, BS35 2AR
2003-08-07RES12VARYING SHARE RIGHTS AND NAMES
2003-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to BESPOKE CLEANING SERVICES 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 BESPOKE CLEANING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-04-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-05-09 Outstanding ROBERT ARNE SEVERINSEN AND JOANNE RUTH SEVERINSEN
DEBENTURE 2005-02-08 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 509,412
Provisions For Liabilities Charges 2012-04-01 £ 18,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BESPOKE CLEANING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,250
Cash Bank In Hand 2012-04-01 £ 133,832
Current Assets 2012-04-01 £ 656,214
Debtors 2012-04-01 £ 511,126
Fixed Assets 2012-04-01 £ 129,390
Shareholder Funds 2012-04-01 £ 257,923
Stocks Inventory 2012-04-01 £ 11,256
Tangible Fixed Assets 2012-04-01 £ 129,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESPOKE CLEANING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE CLEANING SERVICES LIMITED
Trademarks
We have not found any records of BESPOKE CLEANING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BESPOKE CLEANING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-1 GBP £16,337
Herefordshire Council 2014-9 GBP £32,013
Herefordshire Council 2014-6 GBP £13,790
Herefordshire Council 2014-5 GBP £25,402
Herefordshire Council 2014-4 GBP £6,611
Herefordshire Council 2014-3 GBP £22,294
Herefordshire Council 2014-2 GBP £20,440
Herefordshire Council 2014-1 GBP £14,681
Herefordshire Council 2013-12 GBP £15,115
Herefordshire Council 2013-11 GBP £22,692
Herefordshire Council 2013-10 GBP £7,503
Herefordshire Council 2013-9 GBP £17,513
Herefordshire Council 2013-8 GBP £7,793
Herefordshire Council 2013-7 GBP £16,296
Sandwell Metroplitan Borough Council 2013-7 GBP £6,980
Herefordshire Council 2013-6 GBP £16,296
Sandwell Metroplitan Borough Council 2013-5 GBP £3,490
Sandwell Metroplitan Borough Council 2013-4 GBP £3,490
Sandwell Metroplitan Borough Council 2013-3 GBP £3,490
Sandwell Metroplitan Borough Council 2013-2 GBP £3,490
Sandwell Metroplitan Borough Council 2013-1 GBP £3,490
Herefordshire Council 2013-1 GBP £884
Herefordshire Council 2012-12 GBP £16,835
Sandwell Metroplitan Borough Council 2012-12 GBP £3,490
Sandwell Metroplitan Borough Council 2012-11 GBP £3,490
Herefordshire Council 2012-10 GBP £25,865
Sandwell Metroplitan Borough Council 2012-10 GBP £3,490
Herefordshire Council 2012-9 GBP £18,860
Sandwell Metroplitan Borough Council 2012-9 GBP £3,490
Herefordshire Council 2012-8 GBP £10,590 Premises-Related Expenditure
Sandwell Metroplitan Borough Council 2012-8 GBP £3,490
Herefordshire Council 2012-7 GBP £17,141 Premises-Related Expenditure
Herefordshire Council 2012-6 GBP £2,196 Premises-Related Expenditure
Bristol City Council 2012-5 GBP £1,550
Herefordshire Council 2012-5 GBP £14,076 Premises-Related Expenditure
Redditch Borough Council 2012-3 GBP £1,533 Repairs In House Team
Redditch Borough Council 2012-2 GBP £2,845 Contractors
Redditch Borough Council 2011-9 GBP £600 Repairs In House Team

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE CLEANING SERVICES 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 BESPOKE CLEANING SERVICES 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 CLEANING SERVICES 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.