Background WavePink WaveYellow Wave

BESPOKE HOTELS (WESSEX) LIMITED (09307220)

BESPOKE HOTELS (WESSEX) LIMITED (09307220) is an active UK company. incorporated on 12 November 2014. 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 (WESSEX) LIMITED has been registered for 11 years. Current directors include LITTLEFAIR, Stephen Linton.

Company Number
09307220
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 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
LITTLEFAIR, Stephen Linton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOTELS (WESSEX) LIMITED

BESPOKE HOTELS (WESSEX) LIMITED is an active company incorporated on 12 November 2014 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 (WESSEX) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09307220

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks 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 29 June 2026
Period: 1 April 2025 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom
From: 12 November 2014To: 1 March 2021
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 12 Nov 2014

FENTUM, Haydn Herbert James

Resigned
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 12 Nov 2014
Resigned 11 Feb 2026

GROVE, Richard Charles

Resigned
Centre Park, WarringtonWA1 1PP
Born September 1969
Director
Appointed 05 Sept 2022
Resigned 16 Apr 2025

MARSKELL, Graham Galsgaard

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 12 Nov 2014
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 12 Nov 2014
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

40

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
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
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 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
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 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 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
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 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
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Incorporation Company
12 November 2014
NEWINCIncorporation