Background WavePink WaveYellow Wave

BESPOKE HOTELS (DESIGNS) LIMITED (10012842)

BESPOKE HOTELS (DESIGNS) LIMITED (10012842) is an active UK company. incorporated on 18 February 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BESPOKE HOTELS (DESIGNS) LIMITED has been registered for 10 years. Current directors include FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen Linton.

Company Number
10012842
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
210 Cygnet Court Centre Park, Warrington, WA1 1PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen Linton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOTELS (DESIGNS) LIMITED

BESPOKE HOTELS (DESIGNS) LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BESPOKE HOTELS (DESIGNS) LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

10012842

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 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: 18 February 2016To: 26 February 2021
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
2
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 18 Feb 2016

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 18 Feb 2016

MARSKELL, Graham Galsgaard

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 18 Feb 2016
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 18 Feb 2016
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Cygnet Court, WarringtonWA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Mr Haydn Herbert James Fentum

Ceased
Centre Park, WarringtonWA1 1PP
Born August 1969

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 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
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
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 Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation