Background WavePink WaveYellow Wave

BH ALDERWOOD LIMITED (13734829)

BH ALDERWOOD LIMITED (13734829) is an active UK company. incorporated on 10 November 2021. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BH ALDERWOOD LIMITED has been registered for 4 years. Current directors include FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen Linton.

Company Number
13734829
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
210 Cygnet Court, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, GROVE, Richard Charles, LITTLEFAIR, Stephen Linton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH ALDERWOOD LIMITED

BH ALDERWOOD LIMITED is an active company incorporated on 10 November 2021 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. BH ALDERWOOD LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13734829

LTD Company

Age

4 Years

Incorporated 10 November 2021

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 26 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BH AVISFORD PARK LIMITED
From: 10 November 2021To: 25 July 2023
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FENTUM, Haydn Herbert James

Active
Cygnet Court, WarringtonWA1 1PP
Born August 1969
Director
Appointed 10 Nov 2021

GROVE, Richard Charles

Active
Cygnet Court, WarringtonWA1 1PP
Born September 1969
Director
Appointed 05 Sept 2022

LITTLEFAIR, Stephen Linton

Active
Cygnet Court, WarringtonWA1 1PP
Born April 1964
Director
Appointed 10 Nov 2021

GREENALL, Thomas Edward

Resigned
Cygnet Court, WarringtonWA1 1PP
Born November 1984
Director
Appointed 10 Nov 2021
Resigned 03 Dec 2025

MARSKELL, Graham Galsgaard

Resigned
Cygnet Court, WarringtonWA1 1PP
Born January 1965
Director
Appointed 10 Nov 2021
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Cygnet Court, WarringtonWA1 1PP
Born October 1954
Director
Appointed 10 Nov 2021
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 Robin Michael Philpot Sheppard

Ceased
Cygnet Court, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021
Ceased 21 Nov 2025

Haydn Herbert James Fentum

Ceased
Cygnet Court, WarringtonWA1 1PP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
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
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 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
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2021
NEWINCIncorporation