Company NameBespoke Stairlifts Limited
Company StatusActive
Company Number08406096
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NameBespoke Stair Lift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin Paul Finn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(3 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month
RoleStairlift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMrs Jennifer Caroline Hewitt-Brown
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Old Fieldhouse Lane
Huddersfield
HD2 1FA
Director NameMrs Joanne Helen Kennedy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Old Fieldhouse Lane
Huddersfield
HD2 1FA
Director NameMr Simon Daniel Waddington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(10 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Old Fieldhouse Lane
Huddersfield
HD2 1FA
Director NameGavin Finn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleStairlift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 School House Fold
Riddlesden
Keighley
West Yorkshire
BD20 5PF
Director NameMr David William Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleStairlift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameDavid Forsyth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road South
Chester Le Street
Durham
DH3 3LT

Contact

Websitebespokestairlifts.co.uk
Email address[email protected]
Telephone01484 516777
Telephone regionHuddersfield

Location

Registered AddressUnit 9
Old Fieldhouse Lane
Huddersfield
HD2 1FA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Gavin Paul Finn
50.00%
Ordinary
25 at £1C. Burns
25.00%
Ordinary
25 at £1David William Burns
25.00%
Ordinary

Financials

Year2014
Net Worth-£415,080
Cash£1,207
Current Liabilities£716,220

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 12 August 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 11 October 2014
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
25 March 2014Delivered on: 7 April 2014
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied

Filing History

14 December 2020Change of details for David William Burns as a person with significant control on 10 December 2020 (2 pages)
14 December 2020Director's details changed for David William Burns on 10 December 2020 (2 pages)
9 December 2020Director's details changed for Gavin Paul Finn on 6 December 2020 (2 pages)
9 December 2020Change of details for Mr Gavin Paul Finn as a person with significant control on 6 December 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 30 September 2020 (14 pages)
10 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
18 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 October 2020Memorandum and Articles of Association (25 pages)
17 October 2020Change of share class name or designation (2 pages)
17 October 2020Particulars of variation of rights attached to shares (2 pages)
8 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 108,218
(4 pages)
14 July 2020Termination of appointment of David Forsyth as a director on 1 June 2020 (1 page)
28 April 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
25 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
25 February 2019Notification of David William Burns as a person with significant control on 22 August 2018 (2 pages)
22 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
8 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100,100
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100,100
(4 pages)
24 May 2017Appointment of David Forsyth as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of David Forsyth as a director on 1 May 2017 (2 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
1 March 2016Director's details changed for David William Burns on 18 February 2016 (2 pages)
1 March 2016Director's details changed for David William Burns on 18 February 2016 (2 pages)
29 June 2015Satisfaction of charge 084060960002 in full (1 page)
29 June 2015Satisfaction of charge 084060960002 in full (1 page)
29 June 2015Satisfaction of charge 084060960001 in full (1 page)
29 June 2015Satisfaction of charge 084060960001 in full (1 page)
28 May 2015Registration of charge 084060960004, created on 26 May 2015 (5 pages)
28 May 2015Registration of charge 084060960004, created on 26 May 2015 (5 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
2 April 2015Registration of charge 084060960003, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 084060960003, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 084060960003, created on 1 April 2015 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 October 2014Registration of charge 084060960002, created on 8 October 2014 (42 pages)
11 October 2014Registration of charge 084060960002, created on 8 October 2014 (42 pages)
11 October 2014Registration of charge 084060960002, created on 8 October 2014 (42 pages)
7 April 2014Registration of charge 084060960001 (24 pages)
7 April 2014Registration of charge 084060960001 (24 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
6 August 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
6 August 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
3 April 2013Company name changed bespoke stair lift LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
3 April 2013Company name changed bespoke stair lift LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Change of name notice (2 pages)
27 March 2013Director's details changed for William David Burns on 27 March 2013 (2 pages)
27 March 2013Director's details changed for William David Burns on 27 March 2013 (2 pages)
14 March 2013Termination of appointment of Gavin Finn as a director (1 page)
14 March 2013Appointment of Gavin Paul Finn as a director (2 pages)
14 March 2013Appointment of Gavin Paul Finn as a director (2 pages)
14 March 2013Termination of appointment of Gavin Finn as a director (1 page)
18 February 2013Incorporation (26 pages)
18 February 2013Incorporation (26 pages)