Company NameBespoke Hotels International Limited
Company StatusActive
Company Number09722142
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 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
Appointed08 August 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
Appointed08 August 2015(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, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Nicholas James Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Bankside Crosfield Street
Warrington
Cheshire
WA1 1UP
Director NameMr Graham Galsgaard Marskell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 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 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

1 March 2021Director's details changed for Mr Graham Galsgaard Marskell on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Haydn Herbert James Fentum on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Stephen Linton Littlefair on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Robin Michael Philpot Sheppard on 1 March 2021 (2 pages)
26 February 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 26 February 2021 (1 page)
10 September 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
15 August 2019Change of details for Mr Haydn Herbert James Fentum as a person with significant control on 31 January 2018 (2 pages)
15 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 October 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
8 October 2018Termination of appointment of Nicholas James Turner as a director on 31 December 2017 (1 page)
7 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 October 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 800
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 750
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 750
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 800
(4 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Change of share class name or designation (2 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 100
(59 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 100
(59 pages)