Company NameBespoke Hotels Chester Limited
Company StatusActive
Company Number09427295
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 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 Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(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
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameHon Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Graham Galsgaard Marskell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

Contact

Websitewww.bespokehotels.com

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 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

15 July 2020Delivered on: 20 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
17 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
6 January 2023Full accounts made up to 31 March 2022 (25 pages)
27 October 2022Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page)
5 April 2022Full accounts made up to 31 March 2021 (25 pages)
28 March 2022Current accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
8 March 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
22 July 2021Full accounts made up to 31 March 2020 (25 pages)
29 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
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 Graham Galsgaard Marskell 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 Robin Michael Philpot Sheppard on 7 March 2021 (2 pages)
4 March 2021Confirmation statement made on 6 February 2021 with updates (5 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)
20 July 2020Registration of charge 094272950001, created on 15 July 2020 (39 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
23 December 2019Full accounts made up to 31 March 2019 (23 pages)
18 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
31 December 2018Full accounts made up to 31 March 2018 (21 pages)
31 October 2018Appointment of The Hon. Thomas Edward Greenall as a director on 2 October 2018 (2 pages)
15 May 2018Full accounts made up to 31 March 2017 (23 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
15 November 2016Full accounts made up to 31 March 2016 (21 pages)
15 November 2016Full accounts made up to 31 March 2016 (21 pages)
31 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
31 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 80
  • GBP 20
(36 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 80
  • GBP 20
(36 pages)