Company NameBespoke Financial Yorkshire Ltd
Company StatusActive
Company Number09101021
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Previous NameBespoke Financial (West Yorkshire) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Oliver Matthew Lodge
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
Director NameMrs Rachael Amy Lodge
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
Director NameMrs Julie Lodge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
5 October 2022Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 5 October 2022 (1 page)
18 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (6 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
27 May 2021Cessation of Oliver Matthew Lodge as a person with significant control on 5 May 2021 (1 page)
27 May 2021Cessation of Rachael Amy Lodge as a person with significant control on 5 May 2021 (1 page)
27 May 2021Notification of Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 5 May 2021 (1 page)
27 May 2021Cessation of Julie Lodge as a person with significant control on 5 May 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 September 2020Registered office address changed from Fo3 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Registered office address changed from 52 st. Johns Lane Halifax HX1 2BW England to Fo3 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 19 September 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
18 October 2018Director's details changed for Mrs Julie Lodge on 18 October 2018 (2 pages)
18 October 2018Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Change of details for Ms Julie Lodge as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Oliver Matthew Lodge on 18 October 2018 (2 pages)
12 September 2018Change of details for Ms Julie Lodge as a person with significant control on 12 September 2018 (2 pages)
27 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 July 2018Change of share class name or designation (2 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 150
(4 pages)
5 July 2018Change of details for Mr Oliver Matthew Lodge as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
5 July 2018Notification of Julie Lodge as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Notification of Rachael Amy Lodge as a person with significant control on 5 July 2018 (2 pages)
28 June 2018Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax HX1 2BW on 28 June 2018 (1 page)
7 November 2017Change of share class name or designation (2 pages)
7 November 2017Change of share class name or designation (2 pages)
3 November 2017Memorandum and Articles of Association (22 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2017Memorandum and Articles of Association (22 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2017Registered office address changed from 138 Town Street Stanningley Pudsey West Yorkshire LS28 6ER to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
9 August 2017Registered office address changed from 138 Town Street Stanningley Pudsey West Yorkshire LS28 6ER to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page)
3 August 2017Change of name notice (2 pages)
3 August 2017Change of name notice (2 pages)
28 June 2017Notification of Oliver Lodge as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Oliver Lodge as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Oliver Lodge as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2016Appointment of Mrs Julie Lodge as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mrs Julie Lodge as a director on 20 October 2016 (2 pages)
21 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Appointment of Mrs Rachael Lodge as a director on 11 August 2015 (2 pages)
11 August 2015Appointment of Mrs Rachael Lodge as a director on 11 August 2015 (2 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
30 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)