Company NameBespoke Hotels (Wessex) Limited
Company StatusActive
Company Number09307220
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Richard Charles Grove
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Graham Galsgaard Marskell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

Contact

Websitewww.bespokehotels.com
Telephone01244 324024
Telephone regionChester

Location

Registered Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 December 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
27 October 2022Appointment of Mr Richard Charles Grove as a director on 5 September 2022 (2 pages)
27 October 2022Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
3 December 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 March 2021Director's details changed for Mr Robin Michael Philpot Sheppard on 7 March 2021 (2 pages)
7 March 2021Director's details changed for Mr Haydn Herbert James Fentum on 7 March 2021 (2 pages)
7 March 2021Director's details changed for Mr Stephen Linton Littlefair on 7 March 2021 (2 pages)
7 March 2021Director's details changed for Mr Graham Galsgaard Marskell on 7 March 2021 (2 pages)
1 March 2021Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 1 March 2021 (1 page)
14 December 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
27 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 August 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
5 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
2 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
2 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 80
  • GBP 20
(43 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 80
  • GBP 20
(43 pages)