Background WavePink WaveYellow Wave

BESPOKE HOTELS GOLDIE LIMITED (08763203)

BESPOKE HOTELS GOLDIE LIMITED (08763203) is an active UK company. incorporated on 5 November 2013. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BESPOKE HOTELS GOLDIE LIMITED has been registered for 12 years. Current directors include FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen Linton.

Company Number
08763203
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
210 Cygnet Court Centre Park, Warrington, WA1 1PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen Linton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOTELS GOLDIE LIMITED

BESPOKE HOTELS GOLDIE LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BESPOKE HOTELS GOLDIE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08763203

LTD Company

Age

12 Years

Incorporated 5 November 2013

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP
From: 28 January 2014To: 1 March 2021
Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
From: 5 November 2013To: 28 January 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 15
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 25
Director Left
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 05 Nov 2013

GROVE, Richard Charles

Active
Centre Park, WarringtonWA1 1PP
Born September 1969
Director
Appointed 05 Sept 2022

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 05 Nov 2013

MARKSELL, Graham

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 05 Nov 2013
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 05 Nov 2013
Resigned 21 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Michael Philpot Sheppard

Ceased
Centre Park, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mr Haydn Herbert James Fentum

Active
Centre Park, WarringtonWA1 1PP
Born August 1969

Nature of Control

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

Filing History

42

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
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
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
8 November 2019
CS01Confirmation Statement
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
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Incorporation Company
5 November 2013
NEWINCIncorporation