Bespak Europe Limited KING'S LYNN


Founded in 1998, Bespak Europe, classified under reg no. 03515896 is an active company. Currently registered at Bergen Way PE30 2JJ, King's Lynn the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 24th Apr 1998 Bespak Europe Limited is no longer carrying the name Fivesole.

The firm has 4 directors, namely Andrew D., Christopher H. and Darren H. and others. Of them, Oren K. has been with the company the longest, being appointed on 15 March 2022 and Andrew D. has been with the company for the least time - from 1 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bespak Europe Limited Address / Contact

Office Address Bergen Way
Office Address2 North Lynn Industrial Estate
Town King's Lynn
Post code PE30 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515896
Date of Incorporation Tue, 24th Feb 1998
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 February 2023

Christopher H.

Position: Director

Appointed: 01 November 2022

Darren H.

Position: Director

Appointed: 06 May 2022

Oren K.

Position: Director

Appointed: 15 March 2022

Lisa L.

Position: Director

Appointed: 06 May 2022

Resigned: 01 February 2023

Jean-Francois H.

Position: Director

Appointed: 01 September 2020

Resigned: 01 November 2022

Mark Q.

Position: Director

Appointed: 04 February 2020

Resigned: 15 March 2022

Thomas E.

Position: Director

Appointed: 04 February 2020

Resigned: 15 March 2021

Andrew J.

Position: Secretary

Appointed: 07 September 2018

Resigned: 30 April 2020

Paul H.

Position: Secretary

Appointed: 28 February 2018

Resigned: 07 September 2018

Paul H.

Position: Director

Appointed: 01 May 2017

Resigned: 04 February 2020

John I.

Position: Secretary

Appointed: 02 November 2015

Resigned: 28 February 2018

Keyvan D.

Position: Director

Appointed: 01 December 2014

Resigned: 30 April 2022

Iain W.

Position: Secretary

Appointed: 15 July 2014

Resigned: 02 November 2015

Richard C.

Position: Secretary

Appointed: 30 April 2014

Resigned: 15 July 2014

Richard C.

Position: Director

Appointed: 25 June 2012

Resigned: 13 December 2016

Joseph B.

Position: Director

Appointed: 31 October 2011

Resigned: 25 January 2013

John S.

Position: Secretary

Appointed: 02 November 2009

Resigned: 30 April 2014

Jonathan G.

Position: Director

Appointed: 27 February 2009

Resigned: 04 February 2020

Robert A.

Position: Secretary

Appointed: 27 February 2009

Resigned: 30 October 2009

Toby W.

Position: Director

Appointed: 01 October 2008

Resigned: 25 June 2012

Paul B.

Position: Director

Appointed: 17 March 2008

Resigned: 01 October 2008

Jonathan G.

Position: Director

Appointed: 11 September 2006

Resigned: 17 March 2008

Keyvan D.

Position: Director

Appointed: 08 May 2006

Resigned: 17 March 2008

Jennifer O.

Position: Director

Appointed: 08 March 2006

Resigned: 27 February 2009

Jennifer O.

Position: Secretary

Appointed: 08 March 2006

Resigned: 27 February 2009

Matthew L.

Position: Secretary

Appointed: 30 September 2005

Resigned: 08 March 2006

Christopher H.

Position: Director

Appointed: 19 January 2004

Resigned: 17 March 2008

James P.

Position: Director

Appointed: 19 January 2004

Resigned: 30 July 2005

Martin H.

Position: Director

Appointed: 25 November 2002

Resigned: 26 July 2006

Colin L.

Position: Director

Appointed: 11 September 2000

Resigned: 19 January 2004

Alan C.

Position: Director

Appointed: 29 July 2000

Resigned: 17 March 2008

Peter C.

Position: Director

Appointed: 23 April 1998

Resigned: 29 July 2000

Robert B.

Position: Director

Appointed: 23 April 1998

Resigned: 29 October 1999

Robert P.

Position: Director

Appointed: 23 April 1998

Resigned: 25 November 2002

Alexandra S.

Position: Secretary

Appointed: 23 April 1998

Resigned: 30 September 2005

Pamela D.

Position: Director

Appointed: 20 March 1998

Resigned: 23 April 1998

Clare W.

Position: Director

Appointed: 20 March 1998

Resigned: 23 April 1998

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 20 March 1998

Resigned: 23 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1998

Resigned: 20 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 1998

Resigned: 20 March 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Bespak Limited from Crewe, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Consort Medical Limited that put King's Lynn, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bespak Limited

London Road, Holmes Chapel, Crewe, Cheshire, CW4 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 15461665
Notified on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Consort Medical Limited

Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JJ, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 406711
Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fivesole April 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (48 pages)

Company search