Company NameBespoke Hotels The Mill Limited
Company StatusActive
Company Number11169951
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(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
Appointed25 January 2018(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
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 August 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(4 years, 7 months after company formation)
Appointment Duration1 year, 7 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
Appointed01 August 2018(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

20 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 October 2022Appointment of Mr Richard Charles Grove as a director on 5 September 2022 (2 pages)
26 October 2022Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page)
31 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
19 February 2021Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 19 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 July 2020Registration of charge 111699510001, created on 20 July 2020 (39 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
30 January 2019Notification of Robin Michael Philpot Sheppard as a person with significant control on 29 August 2018 (2 pages)
30 January 2019Cessation of Stephen Linton Littlefair as a person with significant control on 29 August 2018 (1 page)
7 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 29/08/2018
(1 page)
6 November 2018Sub-division of shares on 29 August 2018 (4 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Particulars of variation of rights attached to shares (2 pages)
2 August 2018Appointment of Mr Robin Michael Philpot Sheppard as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr Graham Marskell as a director on 1 August 2018 (2 pages)
29 March 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)