Bespoke Auto Developments LLP NORTHWICH


Bespoke Auto Developments LLP started in year 2007 as Limited Liability Partnership with registration number OC332574. The Bespoke Auto Developments LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Northwich at St George's Court. Postal code: CW8 4EE.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Bespoke Auto Developments LLP Address / Contact

Office Address St George's Court
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC332574
Date of Incorporation Fri, 2nd Nov 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

James B.

Position: LLP Designated Member

Appointed: 01 September 2021

Ian B.

Position: LLP Designated Member

Appointed: 02 November 2007

Francessca B.

Position: LLP Designated Member

Appointed: 02 November 2007

Andrew W.

Position: LLP Designated Member

Appointed: 08 May 2015

Resigned: 31 October 2021

Martin C.

Position: LLP Designated Member

Appointed: 01 February 2014

Resigned: 30 June 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Francessca B. This PSC has 25-50% voting rights. Another entity in the PSC register is Ian B. This PSC and has 25-50% voting rights.

Francessca B.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ian B.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 1564 89411 3184 80313 95712 58824 27839 745
Current Assets120 57799 53081 500101 91061 120113 119159 628371 334
Debtors39 39929 41435 78127 79630 67219 68129 39218 803
Other Debtors31 8017 9079 356 22 64411 02112 3436 209
Property Plant Equipment43 36311 0129 1547 6396 4815 88310 118 
Total Inventories66 02265 22234 40169 31116 49180 850105 958312 786
Other
Accumulated Depreciation Impairment Property Plant Equipment55 77523 27125 12926 76528 28529 32321 79823 316
Average Number Employees During Period111112  
Bank Borrowings Overdrafts     41 66231 66722 353
Creditors20 78915 13614 07422 82213 42856 444111 36545 457
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 169    8 748 
Disposals Property Plant Equipment 64 855    9 750 
Finance Lease Liabilities Present Value Total20 789  22 822 14 78279 698224 815
Increase From Depreciation Charge For Year Property Plant Equipment 1 6651 8581 6361 5201 0381 2231 518
Net Current Assets Liabilities99 50284 39467 42690 17047 69283 913134 250325 877
Other Creditors3 0003 0951 3512 6591 5871 2651 2501 250
Other Taxation Social Security Payable-1 1502 8424 6432 9505 0988 578 2 368
Property Plant Equipment Gross Cost99 13834 28334 28334 40434 76635 20631 916 
Total Additions Including From Business Combinations Property Plant Equipment   1213624406 460 
Total Assets Less Current Liabilities142 86595 40676 58097 80954 17389 796144 368334 477
Trade Creditors Trade Payables5 9969 2628 0804066 7437 2128 04614 866
Trade Debtors Trade Receivables7 59818 66526 42527 7968 0288 66017 04912 594
Administrative Expenses   47 50266 371   
Cost Sales   57 274174 026   
Gross Profit Loss   83 79773 515   
Interest Payable Similar Charges Finance Costs   2 1872 354   
Operating Profit Loss   36 2957 144   
Other Interest Receivable Similar Income Finance Income   56   
Profit Loss   34 1134 796   
Turnover Revenue   141 071247 541   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024/03/15 director's details were changed
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements