Bespa Ltd EXETER


Bespa started in year 1997 as Private Limited Company with registration number 03433035. The Bespa company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Exeter at Unit 17 De Havilland Road. Postal code: EX5 2GE. Since 2022-11-10 Bespa Ltd is no longer carrying the name Better Work Space.

The company has 2 directors, namely Helen B., Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 27 June 2022 and Helen B. has been with the company for the least time - from 16 November 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rachel W. who worked with the the company until 16 November 2022.

Bespa Ltd Address / Contact

Office Address Unit 17 De Havilland Road
Office Address2 Skypark
Town Exeter
Post code EX5 2GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433035
Date of Incorporation Mon, 8th Sep 1997
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Helen B.

Position: Director

Appointed: 16 November 2022

Graham S.

Position: Director

Appointed: 27 June 2022

Timothy W.

Position: Director

Appointed: 16 November 2022

Resigned: 12 May 2023

Stuart W.

Position: Director

Appointed: 16 June 2014

Resigned: 09 January 2015

Rachel W.

Position: Director

Appointed: 27 January 2014

Resigned: 16 November 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1997

Resigned: 08 September 1997

Rachel W.

Position: Secretary

Appointed: 08 September 1997

Resigned: 16 November 2022

Timothy W.

Position: Director

Appointed: 08 September 1997

Resigned: 16 November 2022

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Bespa Holdings Limited from Exeter, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rachel W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bespa Holdings Limited

Unit 17 De Havilland Road, Skypark, Exeter, Devon, EX5 2GE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 14457754
Notified on 16 November 2022
Nature of control: 75,01-100% shares

Timothy W.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Rachel W.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Better Work Space November 10, 2022
Hydon February 26, 2018
Hydon Estates November 18, 2005

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-2 78050 75051 075-10 939      
Balance Sheet
Cash Bank On Hand    5 792196 94311 367170800 063854 358
Current Assets50 893144 27345 71216 78016 635356 673167 48172 307820 7131 020 800
Debtors41 196144 261109 09016 7809 985159 730156 11472 13720 650166 442
Net Assets Liabilities    -3 41785 05895 803-908-27 15188 069
Other Debtors   7 9324 769152 134130 47955 86820 650165 706
Property Plant Equipment   6 5706 04511 50625 36920 28416 98035 031
Cash Bank In Hand9 69712        
Intangible Fixed Assets445         
Net Assets Liabilities Including Pension Asset Liability-2 78050 750        
Tangible Fixed Assets42 92212 3068 1836 570      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-2 88050 65050 975-11 039      
Shareholder Funds-2 78050 75051 075-10 939      
Other
Accumulated Depreciation Impairment Property Plant Equipment   40 65842 58644 52451 47958 51264 55877 171
Additions Other Than Through Business Combinations Property Plant Equipment    1 4057 39920 8181 9482 74230 664
Average Number Employees During Period      5346
Bank Borrowings Overdrafts   25 26926 32528 906 45 00040 83330 633
Corporation Tax Payable   -7 912-9 76423 01812 1522 35522 82833 981
Creditors   34 28726 097282 95794 80245 00040 83330 633
Deferred Tax Asset Debtors   5 601858     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      21 87511 37587556 833
Increase From Depreciation Charge For Year Property Plant Equipment    1 9281 9386 9557 0336 04612 613
Net Current Assets Liabilities-21 02840 27444 394-17 509-9 46273 71672 67925 957-1 76882 391
Other Creditors   11 5393 6437 5024 8973 386429 232555 434
Other Taxation Social Security Payable   7224 9394 19214 21325 02145 394147 597
Property Plant Equipment Gross Cost   47 22648 63156 03076 84878 79681 538112 202
Provisions For Liabilities Balance Sheet Subtotal     1642 2452 1491 530-1 280
Total Assets Less Current Liabilities22 33952 58052 577-10 939-3 41785 22298 04846 24115 212117 422
Trade Creditors Trade Payables   4 669954219 33963 5408 138315 860191 713
Trade Debtors Trade Receivables   3 2455 2167 59625 63516 269 736
Advances Credits Directors  85 8747 182      
Advances Credits Made In Period Directors  10 96234 804      
Advances Credits Repaid In Period Directors  15 00071 132      
Creditors Due Within One Year71 921103 99964 69634 289      
Intangible Fixed Assets Aggregate Amortisation Impairment1 7802 2252 225       
Intangible Fixed Assets Cost Or Valuation2 2252 2252 225       
Number Shares Allotted 100100100      
Par Value Share 111      
Provisions For Liabilities Charges9151 8301 502       
Creditors Due After One Year24 204         
Fixed Assets43 36712 306        
Intangible Fixed Assets Amortisation Charged In Period 445        
Secured Debts28 9576 290        
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 3 169        
Tangible Fixed Assets Cost Or Valuation82 47546 27946 279       
Tangible Fixed Assets Depreciation39 55333 97338 096       
Tangible Fixed Assets Depreciation Charged In Period 11 6434 123       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 223        
Tangible Fixed Assets Disposals 39 365        
Amount Specific Advance Or Credit Directors7 12389 28069 8167 182      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (11 pages)

Company search