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

BESPAK HOLDINGS LIMITED

Bergen Way, North Lynn Industrial Estate, King's Lynn, NORFOLK, PE30 2JJ,
Company Registration Number
03973457
Private Limited Company
Active

Company Overview

About Bespak Holdings Ltd
BESPAK HOLDINGS LIMITED was founded on 2000-04-14 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Bespak Holdings 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
BESPAK HOLDINGS LIMITED
 
Legal Registered Office
Bergen Way
North Lynn Industrial Estate
King's Lynn
NORFOLK
PE30 2JJ
Other companies in HP2
 
Filing Information
Company Number 03973457
Company ID Number 03973457
Date formed 2000-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts FULL
Last Datalog update: 2024-04-16 14:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPAK HOLDINGS 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 BESPAK HOLDINGS LIMITED
The following companies were found which have the same name as BESPAK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BESPAK HOLDINGS INC North Carolina Unknown

Company Officers of BESPAK HOLDINGS 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 2016-11-23 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
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 2007-03-17 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
Company Secretary 2005-09-30 2006-03-08
MATTHEW JOSEPH EDWIN LOBO
Director 2005-09-30 2006-03-08
ALEXANDRA LOUISE SCOTT
Company Secretary 2000-05-11 2005-09-30
ALEXANDRA LOUISE SCOTT
Director 2000-05-11 2005-09-30
ROBERT JOHN PREECE
Director 2000-05-11 2002-11-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-14 2000-05-11
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-14 2000-05-11

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 FINANCE LIMITED Director 2009-02-27 CURRENT 1992-01-20 Active - Proposal to Strike off
JONATHAN MARTIN GLENN BESPAK EUROPE LIMITED Director 2009-02-27 CURRENT 1998-02-24 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 BESPAK FINANCE LIMITED Director 2017-05-01 CURRENT 1992-01-20 Active - Proposal to Strike off
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 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY HIRST
2024-04-09APPOINTMENT TERMINATED, DIRECTOR OREN KLUG
2024-04-09DIRECTOR APPOINTED GUENAELLE HOLLOWAY
2024-04-09DIRECTOR APPOINTED EMMANUEL GRAND
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR LISA LODGE
2023-02-02DIRECTOR APPOINTED ANDREW ROBERT ANTHONY DAWSON
2022-12-16DIRECTOR APPOINTED MR CHRISTOPHER HIRST
2022-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HIRST
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS HILAIRE
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS HILAIRE
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15RP04CS01
2022-05-18AP01DIRECTOR APPOINTED LISA LODGE
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROYSTON QUICK
2022-03-15AP01DIRECTOR APPOINTED OREN KLUG
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29SH19Statement of capital on 2021-09-29 GBP 104.53
2021-09-29CAP-SSSolvency Statement dated 24/09/21
2021-09-29SH20Statement by Directors
2021-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share premium account 24/09/2021
2021-09-28SH20Statement by Directors
2021-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-03RP04SH01Second filing of capital allotment of shares GBP8,040,811
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENGT ELDERED
2021-04-19AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS HILAIRE
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-03-23AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-01-29PSC05Change of details for Consort Medical Plc as a person with significant control on 2020-07-31
2020-10-23SH0112/10/20 STATEMENT OF CAPITAL GBP 8040711
2020-07-30AAFULL ACCOUNTS 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
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-03-24AA01Previous accounting period shortened from 30/04/20 TO 31/01/20
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN GLENN
2020-02-10AP01DIRECTOR APPOINTED MR MARK ROYSTON QUICK
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, 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
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ILETT
2018-03-06AP03Appointment of Mr Paul Andrew Hayes as company secretary on 2018-02-28
2018-03-06TM02Termination of appointment of John Edward Ilett on 2018-02-28
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
2017-05-09AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 7586100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2016-12-01AP01DIRECTOR APPOINTED MR JOHN EDWARD ILETT
2016-08-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 7586100
2016-04-20AR0114/04/16 ANNUAL RETURN FULL LIST
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-17AUDAUDITOR'S RESIGNATION
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
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 7586100
2015-05-29SH0130/04/15 STATEMENT OF CAPITAL GBP 7586100
2015-04-24AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Richard John Cotton on 2015-01-15
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-07-21AP03SECRETARY APPOINTED MR IAIN STUART WARD
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COTTON
2014-05-14AP03SECRETARY APPOINTED MR RICHARD JOHN COTTON
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 7585100
2014-04-15AR0114/04/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-16AR0114/04/13 FULL LIST
2012-12-31AAFULL ACCOUNTS 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
2012-06-18RES13THE CREDIT AGREEMENT/THE FINANCE DOCUMENTS 30/05/2012
2012-04-19AR0114/04/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-05AR0114/04/11 FULL LIST
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SLATER / 14/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD WOOLRYCH / 21/04/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN GLENN / 10/09/2010
2010-05-10AR0114/04/10 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SUITE D GROUND FLOOR BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL
2010-05-05MEM/ARTSARTICLES OF ASSOCIATION
2010-05-05RES01ALTER ARTICLES 23/04/2010
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
2009-04-16363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-13288aSECRETARY APPOINTED ROBERT EDWARD BRUCE ALLNUTT
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER OWEN
2009-03-13288aDIRECTOR APPOINTED JONATHAN MARTIN GLENN
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 RAOD WOLVERTON MILL SOUTH MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS
2008-04-16363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED PAUL BOUGHTON
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GLENN
2007-09-11AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-04-26363(288)DIRECTOR RESIGNED
2007-04-26363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-22363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-05-20RES16REDEMPTION OF SHARES 30/04/04
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19123£ NC 6931763/7585263 30/04/04
2004-05-19122£ IC 6930863/310100 30/04/04 £ SR 6620763@1=6620763
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19RES04NC INC ALREADY ADJUSTED 30/04/04
2004-05-19ELRESS80A AUTH TO ALLOT SEC 30/04/04
2004-04-21363aRETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 03/05/03
2003-05-15363aRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BESPAK HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BESPAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPAK HOLDINGS LIMITED
Trademarks
We have not found any records of BESPAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPAK HOLDINGS 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 (70100 - Activities of head offices) as BESPAK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BESPAK HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.