Background WavePink WaveYellow Wave

BESPOKE HOTELS CHESTER LIMITED (09427295)

BESPOKE HOTELS CHESTER LIMITED (09427295) is an active UK company. incorporated on 6 February 2015. 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 CHESTER LIMITED has been registered for 11 years. Current directors include FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., LITTLEFAIR, Stephen Linton.

Company Number
09427295
Status
active
Type
ltd
Incorporated
6 February 2015
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
FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., LITTLEFAIR, Stephen Linton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOTELS CHESTER LIMITED

BESPOKE HOTELS CHESTER LIMITED is an active company incorporated on 6 February 2015 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 CHESTER LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09427295

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom
From: 6 February 2015To: 1 March 2021
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 18
Loan Secured
Jul 20
Director Left
Oct 22
Loan Cleared
Aug 24
Owner Exit
Dec 25
Director Left
Dec 25
0
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 06 Feb 2015

GREENALL, Thomas Edward, The Hon.

Active
Centre Park, WarringtonWA1 1PP
Born November 1984
Director
Appointed 02 Oct 2018

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 06 Feb 2015

MARSKELL, Graham Galsgaard

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 06 Feb 2015
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 06 Feb 2015
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 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Incorporation Company
6 February 2015
NEWINCIncorporation