UK Companies House feature
BESPAK EUROPE LIMITED
Profile
- Company number
- 03515896
- Status
- Active
- Incorporation
- 1998-02-24
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 21100
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The company is part of a cash pooling arrangement with its parent, Bespak Limited. A cash flow forecast for the period to 31 August 2026 (being the going concern review period) has been prepared for the Bespak Limited group as cash is managed at this level. The cash flow forecast shows that positive cash is maintained throughout the review period and indicates that, taking account of reasonably possible downsides, the group will have sufficient cash to meet its liabilities as they fall due.”
Significant events
- “On 1 April 2024, Bespak Limited completed a carve-out from Recipharm, uniting the UK's Kings Lynn valve site, Holmes Chapel fill-finish site, and the US R&D laboratory, plus Resyca (Netherlands/Germany) under one CDMO umbrella focusing on inhalation delivery systems.”
- “During the year, a loan receivable of £45,872,000 due from Consort Medial Limited was forgiven via formal deed of release and recognised directly to reserves.”
- “In July 2025, the Company settled its group relief balances with other UK subsidiaries within the RoarHoldco group, totalling £23.6 million at 31 December 2024, for cash consideration of £3.4 million, with the remaining £20.2 million waived.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 40 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HIRST, Christopher Anthony | Director | 2022-11-01 | Apr 1977 | British |
| HODKINSON, Darren | Director | 2022-05-06 | Jan 1973 | British |
| KLUG, Oren | Director | 2022-03-15 | Sep 1984 | British |
| NEEVE, Maria Louise | Director | 2024-10-07 | May 1974 | British |
Show 40 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ALLNUTT, Robert Edward Bruce | Secretary | 2009-02-27 | 2009-10-30 |
| COTTON, Richard John | Secretary | 2014-04-30 | 2014-07-15 |
| HAYES, Paul Andrew | Secretary | 2018-02-28 | 2018-09-07 |
| ILETT, John Edward | Secretary | 2015-11-02 | 2018-02-28 |
| JACKSON, Andrew Leonard | Secretary | 2018-09-07 | 2020-04-30 |
| LOBO, Matthew Joseph Edwin | Secretary | 2005-09-30 | 2006-03-08 |
| OWEN, Jennifer Margaret | Secretary | 2006-03-08 | 2009-02-27 |
| SCOTT, Alexandra Louise | Secretary | 1998-04-23 | 2005-09-30 |
| SLATER, John | Secretary | 2009-11-02 | 2014-04-30 |
| WARD, Iain Stuart | Secretary | 2014-07-15 | 2015-11-02 |
| OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1998-03-20 | 1998-04-23 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-02-24 | 1998-03-20 |
| BARR, Robert George | Director | 1998-04-23 | 1999-10-29 |
| BARRY, Joseph Richard Hainsworth | Director | 2011-10-31 | 2013-01-25 |
| BOUGHTON, Paul Victor | Director | 2008-03-17 | 2008-10-01 |
| CHAMBRE, Peter Alan | Director | 1998-04-23 | 2000-07-29 |
| CLARK, Alan Leslie | Director | 2000-07-29 | 2008-03-17 |
| COTTON, Richard John | Director | 2012-06-25 | 2016-12-13 |
| DAWSON, Andrew Robert Anthony | Director | 2023-02-01 | 2024-04-01 |
| DJAMARANI, Keyvan Mehdi | Director | 2014-12-01 | 2022-04-30 |
| DJAMARANI, Keyvan Mehdi, Dr | Director | 2006-05-08 | 2008-03-17 |
| DUNNING, Pamela Elizabeth | Director | 1998-03-20 | 1998-04-23 |
| EL-HAGE, Tarik | Director | 2025-01-20 | 2026-02-06 |
| ELDERED, Thomas Bengt | Director | 2020-02-04 | 2021-03-15 |
| GLENN, Jonathan Martin | Director | 2009-02-27 | 2020-02-04 |
| GLENN, Jonathan Martin | Director | 2006-09-11 | 2008-03-17 |
| HALL, Christopher Maxwell | Director | 2004-01-19 | 2008-03-17 |
| HAYES, Paul Andrew | Director | 2017-05-01 | 2020-02-04 |
| HILAIRE, Jean-Francois | Director | 2020-09-01 | 2022-11-01 |
| HIRST, Peter | Director | 2024-04-01 | 2025-04-17 |
| HOPCROFT, Martin Peter | Director | 2002-11-25 | 2006-07-26 |
| LEEDER, Colin William | Director | 2000-09-11 | 2004-01-19 |
| LODGE, Lisa | Director | 2022-05-06 | 2023-02-01 |
| OWEN, Jennifer Margaret | Director | 2006-03-08 | 2009-02-27 |
| PHILLIPS, James Alan | Director | 2004-01-19 | 2005-07-30 |
| PREECE, Robert John | Director | 1998-04-23 | 2002-11-25 |
| QUICK, Mark Royston | Director | 2020-02-04 | 2022-03-15 |
| WILSON, Clare Alice | Director | 1998-03-20 | 1998-04-23 |
| WOOLRYCH, Toby Richard | Director | 2008-10-01 | 2012-06-25 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-02-24 | 1998-03-20 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Bespak Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-04-01 | Active |
| Consort Medical Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2024-04-01 |
Filing timeline
Last 20 of 196 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-03 | TM01 | officers | termination director company with name termination date |
| 2026-01-26 | AP01 | officers | appoint person director company with name date |
| 2025-11-11 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-08-22 | AA | accounts | accounts with accounts type full |
| 2025-05-16 | TM01 | officers | termination director company with name termination date |
| 2025-03-20 | AP01 | officers | appoint person director company with name date |
| 2025-02-28 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-01-28 | MR05 | mortgage | mortgage charge part both with charge number |
| 2024-08-12 | AA | accounts | accounts with accounts type full |
| 2024-04-25 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-04-23 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-04-09 | AP01 | officers | appoint person director company with name date |
| 2024-04-09 | TM01 | officers | termination director company with name termination date |
| 2024-02-26 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-10-16 | AA | accounts | accounts with accounts type full |
| 2023-07-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-07-17 | CC04 | change-of-constitution | statement of companys objects |
| 2023-05-16 | RP04CS01 | confirmation-statement | second filing of confirmation statement with made up date |
| 2023-02-24 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-02-02 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory