ABOUT BESPOKE HOTELS LIMITED
Bespoke Hotels has grown to represent over 200 properties worldwide, and stands as the UK’s Largest Independent Hotel Group. Founded in 2000 by Haydn Fentum and Robin Sheppard, Bespoke has consistently grown to the point where we now manage over 9,500 hotel rooms, 8,000 employees and £815 million of assets.
You can now find Bespoke Hotels across the world, from Darlington to Dubai, from the Cotswolds to Cochin. Check in and join the growing number of leisure and business guests who agree that it’s better to be bespoke, where every agreement we have is Bespoke by name, and bespoke by nature.
Registered in England & Wales No: 04054434
KEY FINANCES
Year
2016
Assets
£762.29k
▼ £-1558.07k (-67.15 %)
Cash
£35.16k
▼ £-15.98k (-31.26 %)
Liabilities
£514.21k
▼ £-511.12k (-49.85 %)
Net Worth
£248.08k
▼ £-1046.95k (-80.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Warrington
- Company name
- BESPOKE HOTELS LIMITED
- Company number
- 04054434
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Aug 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bespokehotels.com
- Phones
-
08448 159 833
+44 (0)8433 575 555
+44 (0)8433 575 556
+44 (0)8448 159 833
+44 (0)1905 792 838
08433 575 555
08433 575 556
01905 792 838
- Registered Address
- UNIT 5 BANKSIDE,
CROSFIELD STREET,
WARRINGTON,
CHESHIRE,
WA1 1UP
ECONOMIC ACTIVITIES
- 55100
- Hotels and similar accommodation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 13 Apr 2017
- Appointment of The Hon. Thomas Edward Greenall as a director on 12 April 2017
- 11 Jan 2017
- Satisfaction of charge 5 in full
- 11 Jan 2017
- Satisfaction of charge 3 in full
CHARGES
-
16 April 2009
- Status
- Satisfied
on 11 January 2017
- Delivered
- 25 April 2009
-
Persons entitled
- Anglo-Dutch Dredging Company Limited
- Description
- £10,734.10 cash by way of rent deposit and any other sums…
-
3 December 2004
- Status
- Satisfied
on 14 August 2008
- Delivered
- 16 December 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All securities and their proceeds of sale; all dividends…
-
29 October 2002
- Status
- Satisfied
on 11 January 2017
- Delivered
- 15 November 2002
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The shares and the derivative assets and assigned by way of…
-
29 October 2002
- Status
- Outstanding
- Delivered
- 7 November 2002
-
Persons entitled
- Omar Jaroudi
- Description
- All of the issued share capital which may from time to time…
-
25 October 2002
- Status
- Satisfied
on 11 January 2017
- Delivered
- 30 October 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BESPOKE HOTELS LIMITED DIRECTORS
Haydn Herbert James Fentum
Acting
- Appointed
- 16 January 2006
- Role
- Secretary
- Address
- Flat 6, 125 Castelnau, Barnes, London, SW13 9EL
- Name
- FENTUM, Haydn Herbert James
Daresbury Peter Gilbert Lord
Acting
- Appointed
- 10 February 2011
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- Uk
- Address
- Manor Farm, Wychough, Malpas, Cheshire, United Kingdom, SY14 7NQ
- Country Of Residence
- United Kingdom
- Name
- DARESBURY, Peter Gilbert, Lord
Haydn Herbert James Fentum
Acting
PSC
- Appointed
- 05 January 2001
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Flat 6, 125 Castelnau, Barnes, London, SW13 9EL
- Country Of Residence
- United Kingdom
- Name
- FENTUM, Haydn Herbert James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Greenall Thomas Edward The Hon
Acting
- Appointed
- 12 April 2017
- Occupation
- Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP
- Country Of Residence
- United Kingdom
- Name
- GREENALL, Thomas Edward, The Hon.
Stephen Linton Littlefair
Acting
- Appointed
- 15 June 2011
- Occupation
- Finance Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 1 Boddington Drive, Grappenhall, Warrington, Cheshire, United Kingdom, WA4 3HB
- Country Of Residence
- United Kingdom
- Name
- LITTLEFAIR, Stephen Linton
Graham Marskell
Acting
- Appointed
- 20 November 2012
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 4 Harecroft, Fetcham, Surrey, United Kingdom, KT22 9NS
- Country Of Residence
- United Kingdom
- Name
- MARSKELL, Graham
Robin Michael Philpot Sheppard
Acting
- Appointed
- 05 January 2001
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 52 Fernhurst Road, London, SW6 7JW
- Country Of Residence
- England
- Name
- SHEPPARD, Robin Michael Philpot
Robin Michael Philpot Sheppard
Resigned
PSC
- Appointed
- 05 January 2001
- Resigned
- 16 January 2006
- Role
- Secretary
- Address
- Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP
- Name
- SHEPPARD, Robin Michael Philpot
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 17 August 2000
- Resigned
- 05 January 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
David Andrew Clarke
Resigned
- Appointed
- 01 October 2011
- Resigned
- 07 September 2015
- Occupation
- Non-Executive Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Ivy Cottage, Oulston, York, North Yorkshire, United Kingdom, YO61 3RA
- Country Of Residence
- England
- Name
- CLARKE, David Andrew
David Charles Coubrough
Resigned
- Appointed
- 10 February 2003
- Resigned
- 23 February 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Riverstone House, 2 Westfield Road, Oakley, Bedfordshire, MK43 7SU
- Country Of Residence
- Uk
- Name
- COUBROUGH, David Charles
Omar Marwan Fadli
Resigned
- Appointed
- 03 December 2004
- Resigned
- 12 July 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Flat 1, No 8 Eardley Crescent, London, SW5 9JZ
- Country Of Residence
- United Kingdom
- Name
- FADLI, Omar Marwan
Omar Mohammed Jaroudi
Resigned
- Appointed
- 03 December 2004
- Resigned
- 23 October 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- Saudi
- Address
- Casablanca Building, 15th Floor,, Marie Curie Street, Beirut, Lebanon, FOREIGN
- Name
- JAROUDI, Omar Mohammed
Laith Waines
Resigned
- Appointed
- 03 December 2004
- Resigned
- 12 July 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 56
- Nationality
- Canadian
- Address
- Flat 12 79 Harcourt Terrace, London, SW10 9JP
- Name
- WAINES, Laith
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 17 August 2000
- Resigned
- 05 January 2001
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.