Bespak Holdings Limited KING'S LYNN


Bespak Holdings started in year 2000 as Private Limited Company with registration number 03973457. The Bespak Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in King's Lynn at Bergen Way. Postal code: PE30 2JJ. Since 9th June 2000 Bespak Holdings Limited is no longer carrying the name Bonusdom.

The firm has 3 directors, namely Andrew D., Christopher H. and Oren K.. 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 the moment 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 Holdings 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 03973457
Date of Incorporation Fri, 14th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 February 2023

Christopher H.

Position: Director

Appointed: 01 November 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: 15 March 2021

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: Director

Appointed: 23 November 2016

Resigned: 28 February 2018

John I.

Position: Secretary

Appointed: 02 November 2015

Resigned: 28 February 2018

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

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 2007

Resigned: 01 October 2008

Jonathan G.

Position: Director

Appointed: 11 September 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: Director

Appointed: 30 September 2005

Resigned: 08 March 2006

Matthew L.

Position: Secretary

Appointed: 30 September 2005

Resigned: 08 March 2006

Martin H.

Position: Director

Appointed: 25 November 2002

Resigned: 26 July 2006

Alexandra S.

Position: Director

Appointed: 11 May 2000

Resigned: 30 September 2005

Robert P.

Position: Director

Appointed: 11 May 2000

Resigned: 25 November 2002

Alexandra S.

Position: Secretary

Appointed: 11 May 2000

Resigned: 30 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2000

Resigned: 11 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 April 2000

Resigned: 11 May 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Consort Medical Limited from King's Lynn, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 & Wales
Place registered Companies House
Registration number 406711
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bonusdom June 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (21 pages)

Company search