Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAVO INNS LIMITED
Company Information for

BRAVO INNS LIMITED

ONE, ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
06232939
Private Limited Company
Active

Company Overview

About Bravo Inns Ltd
BRAVO INNS LIMITED was founded on 2007-05-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Bravo Inns Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRAVO INNS LIMITED
 
Legal Registered Office
ONE
ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in WA4
 
Previous Names
THE BOLD PUB COMPANY II LIMITED 04/09/2007
Filing Information
Company Number 06232939
Company ID Number 06232939
Date formed 2007-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916617024  
Last Datalog update: 2024-04-06 20:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAVO INNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAVO INNS LIMITED
The following companies were found which have the same name as BRAVO INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAVO INNS II LIMITED ONE ST PETER'S SQUARE MANCHESTER M2 3DE Active Company formed on the 2007-09-07

Company Officers of BRAVO INNS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN DEARDEN
Company Secretary 2007-05-22
KENNETH BUCKLEY
Director 2007-05-22
WILLIAM THOMAS FRASER ALLEN
Director 2007-05-01
CLIVE STUART RICHARDSON
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANK HUTCHINS
Director 2009-07-31 2017-09-20
RONALD LESLIE JAMES KIRK
Director 2007-05-22 2009-07-31
DAVID JOHN WALSH
Director 2007-05-22 2009-07-31
CLOSE VENTURES LIMITED
Company Secretary 2007-05-01 2007-05-22
PAILEX SECRETARIES LIMITED
Company Secretary 2007-05-01 2007-05-01
PAILEX NOMINEES LIMITED
Director 2007-05-01 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN DEARDEN BRAVO INNS II LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-07 Active
KENNETH BUCKLEY BRAVO INNS II LIMITED Director 2007-09-27 CURRENT 2007-09-07 Active
WILLIAM THOMAS FRASER ALLEN ALBION VENTURES LIMITED Director 2009-01-26 CURRENT 2004-02-12 Active
WILLIAM THOMAS FRASER ALLEN BRAVO INNS II LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
CLIVE STUART RICHARDSON 5 HERTFORD STREET LIMITED Director 2012-05-01 CURRENT 2009-05-22 Active
CLIVE STUART RICHARDSON CINTOA LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
CLIVE STUART RICHARDSON VARLEIGH IMMUNO PHARMACEUTICALS UK LIMITED Director 2010-08-18 CURRENT 2010-08-18 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06FULL ACCOUNTS MADE UP TO 28/05/23
2023-05-24FULL ACCOUNTS MADE UP TO 29/05/22
2023-01-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-18Memorandum articles filed
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 062329390006
2022-12-06PSC05Change of details for Hawthorn Leisure (Harbour) Limited as a person with significant control on 2022-12-05
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England
2022-11-22CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES WARD
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-08-26AA01Current accounting period extended from 31/03/22 TO 31/05/22
2021-08-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOWSEY
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EDITH ELIZABETH MONFRIES
2021-05-13SH0126/03/21 STATEMENT OF CAPITAL GBP 3845851.97
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MCGINTY
2020-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062329390005
2019-12-16AP01DIRECTOR APPOINTED MR MARK STEPHEN MCGINTY
2019-12-16PSC02Notification of Hawthorn Leisure (Harbour) Limited as a person with significant control on 2019-12-02
2019-12-16PSC07CESSATION OF ALBION CAPITAL GROUP LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11AP01DIRECTOR APPOINTED MR MARK ANTHONY PHILIP DAVIES
2019-12-10RES01ADOPT ARTICLES 10/12/19
2019-12-10CC04Statement of company's objects
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART RICHARDSON
2019-12-10TM02Termination of appointment of Philip John Dearden on 2019-12-02
2019-12-10AP01DIRECTOR APPOINTED MR MATTHEW CHARLES WARD
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 44 Knutsford Road Warrington Cheshire WA4 1AG
2019-11-25PSC05Change of details for Albion Capital Group Llp as a person with significant control on 2019-06-05
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21PSC05Change of details for Albion Ventures Llp as a person with significant control on 2017-06-30
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK HUTCHINS
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 14685
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 14685
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062329390004
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062329390005
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 14685
2015-05-09AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-01LATEST SOC01/06/14 STATEMENT OF CAPITAL;GBP 14685
2014-06-01AR0101/05/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-26AR0101/05/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-18MG01Particulars of a mortgage or charge / charge no: 3
2012-05-21AR0101/05/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-07-11CH01Director's details changed for Mr William Thomas Fraser Allen on 2011-06-01
2011-05-19AR0101/05/11 ANNUAL RETURN FULL LIST
2010-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0101/05/10 ANNUAL RETURN FULL LIST
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARDSON / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK HUTCHINS / 01/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEARDEN / 01/05/2010
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-29288aDIRECTOR APPOINTED MR CLIVE RICHARDSON
2009-09-29288aDIRECTOR APPOINTED MR PETER FRANK HUTCHINS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RONALD KIRK
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2009-06-26363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIT 13 BOLD BUSINESS CENTRE BOLD LANE SUTTON, ST. HELENS CHESHIRE WA9 4TX
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-12225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2007-09-04CERTNMCOMPANY NAME CHANGED THE BOLD PUB COMPANY II LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-06-0788(2)RAD 22/05/07--------- £ SI 1468500@.005=7342 £ IC 73416/80758
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05123NC INC ALREADY ADJUSTED 18/05/07
2007-06-05122S-DIV 18/05/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05RES04£ NC 100/100000 18/05
2007-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-05RES13SUB DIVIDED 18/05/07
2007-06-0588(2)RAD 18/05/07--------- £ SI 1468300@.05=73415 £ IC 1/73416
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bSECRETARY RESIGNED
2007-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BRAVO INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAVO INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding ALBION VENTURE CAPITAL TRUST PLC
2016-01-22 Outstanding ALBION VENTURE CAPITAL TRUST PLC
LEGAL MORTGAGE 2012-06-18 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2008-09-03 Satisfied CLOSE BROTHERS PROTECTED VCT PLC
TRUST DEBENTURE 2007-05-25 Outstanding CLOSE BROTHERS PROTECTED VCT PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAVO INNS LIMITED

Intangible Assets
Patents
We have not found any records of BRAVO INNS LIMITED registering or being granted any patents
Domain Names

BRAVO INNS LIMITED owns 1 domain names.

bravoinns.co.uk  

Trademarks
We have not found any records of BRAVO INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVO INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BRAVO INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BRAVO INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVO INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAVO INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.