Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIKER BESPOKE LIMITED
Company Information for

BIKER BESPOKE LIMITED

MOOR PARK, MOOR ROAD, LEYBURN, NORTH YORKSHIRE, DL8 5LA,
Company Registration Number
02827132
Private Limited Company
Active

Company Overview

About Biker Bespoke Ltd
BIKER BESPOKE LIMITED was founded on 1993-06-15 and has its registered office in Leyburn. The organisation's status is listed as "Active". Biker Bespoke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIKER BESPOKE LIMITED
 
Legal Registered Office
MOOR PARK
MOOR ROAD
LEYBURN
NORTH YORKSHIRE
DL8 5LA
Other companies in DL8
 
Previous Names
BIKER GROUP LIMITED20/04/2022
BIKER WENWASTE LIMITED22/08/2016
Filing Information
Company Number 02827132
Company ID Number 02827132
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB602216201  
Last Datalog update: 2024-04-06 20:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIKER BESPOKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIKER BESPOKE LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SHEPHERD
Company Secretary 2016-01-01
ANTHONY WILLIAM BIKER
Director 1997-08-01
BENJAMIN ROBERT BIKER
Director 2002-04-01
MATTHEW ANTHONY BIKER
Director 1998-10-20
HOWARD MARK PEARSON
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM NIGEL BURGESS
Company Secretary 1998-07-13 2015-05-31
GRAHAM NIGEL BURGESS
Director 1993-10-01 2015-04-30
ANTHONY WILLIAM BIKER
Company Secretary 1997-08-01 1998-07-13
PETER THOMPSON
Company Secretary 1993-06-15 1997-07-31
PETER ROBERTS
Director 1993-06-15 1993-09-20
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1993-06-15 1993-06-15
DOUGLAS NOMINEES LIMITED
Nominated Director 1993-06-15 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM BIKER CLASSIC CAR SOLUTIONS (LEYBURN) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
BENJAMIN ROBERT BIKER NORMANBY INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MATTHEW ANTHONY BIKER NORMANBY INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028271320006
2022-04-20CERTNMCompany name changed biker group LIMITED\certificate issued on 20/04/22
2022-04-19PSC02Notification of Biker Group Holdings Limited as a person with significant control on 2021-12-31
2022-04-19PSC07CESSATION OF ANTONY WILLIAM BIKER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19RP04CS01
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16RP04CS01
2020-11-14AP01DIRECTOR APPOINTED MR SAMUEL JOHN JOSEPH BIKER
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR DAVID KEITH PHIPPS
2020-05-05CH01Director's details changed for Mr Anthony William Biker on 2020-05-05
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028271320005
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-08SH0118/05/18 STATEMENT OF CAPITAL GBP 5000
2018-06-01RES14Resolutions passed:
  • That the sum of £4,995 being part of the amount standing to the credit of the profit and loss account of the company be capitalised 18/05/2018
  • Resolution of allotment of securities
2018-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MR HOWARD MARK PEARSON
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028271320004
2016-08-22RES15CHANGE OF COMPANY NAME 22/08/16
2016-08-22CERTNMCOMPANY NAME CHANGED BIKER WENWASTE LIMITED CERTIFICATE ISSUED ON 22/08/16
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-09AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-09AP03Appointment of Mr Bruce Shepherd as company secretary on 2016-01-01
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-13AR0131/05/15 ANNUAL RETURN FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT BIKER / 30/06/2015
2015-07-13TM02Termination of appointment of Graham Nigel Burgess on 2015-05-31
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY BIKER / 30/06/2015
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIGEL BURGESS
2014-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-09AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-13AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-02AR0131/05/12 FULL LIST
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-31AR0131/05/11 FULL LIST
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-10AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL BURGESS / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY BIKER / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT BIKER / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BIKER / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY BIKER / 01/07/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT BIKER / 01/07/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BIKER / 01/07/2009
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NIGEL BURGESS / 01/07/2009
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/06/2009
2010-03-22RES12VARYING SHARE RIGHTS AND NAMES
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-07-0388(2)CAPITALS NOT ROLLED UP
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-10363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-08-07288aNEW DIRECTOR APPOINTED
2002-06-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-15288aNEW DIRECTOR APPOINTED
2001-06-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-09363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-12288aNEW SECRETARY APPOINTED
1998-08-12288bSECRETARY RESIGNED
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29CERTNMCOMPANY NAME CHANGED WENWASTE SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/98
1998-05-31225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1998-05-28363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217830 Active Licenced property: MOOR ROAD MOOR PARK LEYBURN GB DL8 5LA;FAVERDALE NORTH LAKELAND ESTATES BUSINESS PARK DARLINGTON GB DL3 0PH. Correspondance address: MOOR ROAD MOOR PARK INDUSTRIAL ESTATE LEYBURN GB DL8 5LA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217830 Active Licenced property: MOOR ROAD MOOR PARK LEYBURN GB DL8 5LA;FAVERDALE NORTH LAKELAND ESTATES BUSINESS PARK DARLINGTON GB DL3 0PH. Correspondance address: MOOR ROAD MOOR PARK INDUSTRIAL ESTATE LEYBURN GB DL8 5LA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIKER BESPOKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-05-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-11-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIKER BESPOKE LIMITED

Intangible Assets
Patents
We have not found any records of BIKER BESPOKE LIMITED registering or being granted any patents
Domain Names

BIKER BESPOKE LIMITED owns 1 domain names.

bikergroup.co.uk  

Trademarks
We have not found any records of BIKER BESPOKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIKER BESPOKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as BIKER BESPOKE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BIKER BESPOKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIKER BESPOKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIKER BESPOKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.