Background WavePink WaveYellow Wave

BESPOKE HOTELS (COTSWOLDS) LIMITED (07816088)

BESPOKE HOTELS (COTSWOLDS) LIMITED (07816088) is an active UK company. incorporated on 19 October 2011. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. BESPOKE HOTELS (COTSWOLDS) LIMITED has been registered for 14 years. Current directors include FENTUM, Haydn Herbert James, LITTLEFAIR, Stephen Linton.

Company Number
07816088
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
210 Cygnet Court, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, LITTLEFAIR, Stephen Linton
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOTELS (COTSWOLDS) LIMITED

BESPOKE HOTELS (COTSWOLDS) LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. BESPOKE HOTELS (COTSWOLDS) LIMITED was registered 14 years ago.(SIC: 55100, 56101)

Status

active

Active since 14 years ago

Company No

07816088

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

Cedar House Hazell Drive Newport Gwent NP10 8FY
From: 19 October 2011To: 23 October 2025
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 18
Loan Cleared
Sept 19
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FENTUM, Haydn Herbert James

Active
Crosfield Street, WarringtonWA1 1UP
Born August 1969
Director
Appointed 19 Oct 2011

LITTLEFAIR, Stephen Linton

Active
Crosfield Street, WarringtonWA1 1UP
Born April 1965
Director
Appointed 10 Oct 2018

SHEPPARD, Robin Michael Philpot

Resigned
Crosfield Street, WarringtonWA1 1UP
Born October 1954
Director
Appointed 19 Oct 2011
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Michael Philpot Sheppard

Ceased
Cygnet Court, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 21 Nov 2025

Mr Haydn Herbert James Fentum

Active
Cygnet Court, WarringtonWA1 1PP
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2021
Crosfield Street, WarringtonWA1 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
23 November 2011
MG01MG01
Incorporation Company
19 October 2011
NEWINCIncorporation