Bespoke Inns Limited DERBY


Bespoke Inns started in year 2009 as Private Limited Company with registration number 07057869. The Bespoke Inns company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Derby at 11 The Green. Postal code: DE65 6BP. Since 2009/12/22 Bespoke Inns Limited is no longer carrying the name Halfway House (12).

The firm has one director. Patrick H., appointed on 28 June 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Alan S., Nigel W. and others listed below. There were no ex secretaries.

Bespoke Inns Limited Address / Contact

Office Address 11 The Green
Office Address2 Willington
Town Derby
Post code DE65 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07057869
Date of Incorporation Tue, 27th Oct 2009
Industry Public houses and bars
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Patrick H.

Position: Director

Appointed: 28 June 2017

Alan S.

Position: Director

Appointed: 24 October 2016

Resigned: 28 June 2017

Nigel W.

Position: Director

Appointed: 31 March 2015

Resigned: 24 October 2016

Alan S.

Position: Director

Appointed: 27 October 2009

Resigned: 31 March 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Patrick H. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Alan S. This PSC owns 75,01-100% shares.

Patrick H.

Notified on 25 October 2018
Nature of control: 75,01-100% shares

Alan S.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: 75,01-100% shares

Company previous names

Halfway House (12) December 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-40 760-40 699-30 39215 754      
Balance Sheet
Current Assets124 32288 17210 600175 957196 465388 994110 071110 661197 894277 755
Net Assets Liabilities   15 75444 18593 66986 67187 08591 08725 215
Cash Bank In Hand45 27323 30310 60038 208      
Debtors79 04964 869 137 749      
Net Assets Liabilities Including Pension Asset Liability-40 760-40 699-30 39215 754      
Tangible Fixed Assets7 9954 000        
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-40 860-40 799-30 49215 654      
Shareholder Funds-40 760-40 699-30 39215 754      
Other
Creditors   22 40914 48619 45017 0422 576106 807480
Net Current Assets Liabilities-48 755-44 699-30 392153 548181 979369 54493 029108 085197 894277 275
Total Assets Less Current Liabilities-40 760-40 699-30 392153 548181 979369 54493 029108 085197 894277 275
Creditors Due Within One Year173 077132 87140 99222 409      
Fixed Assets7 9954 000        
Number Shares Allotted 100100100      
Par Value Share 111      
Creditors Due After One Year   137 794      
Share Capital Allotted Called Up Paid 100100100      
Tangible Fixed Assets Cost Or Valuation7 9957 995        
Tangible Fixed Assets Depreciation 3 995        
Tangible Fixed Assets Depreciation Charged In Period 3 995        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/27
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements