Background WavePink WaveYellow Wave

BESPOKE HOTELS THE MILL LIMITED (11169951)

BESPOKE HOTELS THE MILL LIMITED (11169951) is an active UK company. incorporated on 25 January 2018. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BESPOKE HOTELS THE MILL LIMITED has been registered for 8 years. Current directors include FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, LITTLEFAIR, Stephen Linton.

Company Number
11169951
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
210 Cygnet Court Centre Park, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, LITTLEFAIR, Stephen Linton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE HOTELS THE MILL LIMITED

BESPOKE HOTELS THE MILL LIMITED is an active company incorporated on 25 January 2018 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. BESPOKE HOTELS THE MILL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11169951

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 25 January 2018To: 19 February 2021
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Nov 18
Owner Exit
Jan 19
New Owner
Jan 19
Loan Secured
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 24
Owner Exit
Dec 25
Director Left
Dec 25
Loan Cleared
Jan 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 25 Jan 2018

GREENALL, Thomas Edward

Active
Centre Park, WarringtonWA1 1PP
Born November 1984
Director
Appointed 25 Jan 2018

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 25 Jan 2018

GROVE, Richard Charles

Resigned
Centre Park, WarringtonWA1 1PP
Born September 1969
Director
Appointed 05 Sept 2022
Resigned 18 Dec 2024

MARSKELL, Graham Galsgaard

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 01 Aug 2018
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 01 Aug 2018
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 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
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 21 Nov 2025

Mr Stephen Linton Littlefair

Ceased
Crosfield Street, WarringtonWA1 1UP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 29 Aug 2018

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 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
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 Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2018
NEWINCIncorporation