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

BRAVO INNS II LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
06364308
Private Limited Company
Active

Company Overview

About Bravo Inns Ii Ltd
BRAVO INNS II LIMITED was founded on 2007-09-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Bravo Inns Ii 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 II LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in WA4
 
Filing Information
Company Number 06364308
Company ID Number 06364308
Date formed 2007-09-07
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 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB930840339  
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 II 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.

Company Officers of BRAVO INNS II LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN DEARDEN
Company Secretary 2007-09-27
CLIVE ANDERSON
Director 2009-07-31
KENNETH BUCKLEY
Director 2007-09-27
WILLIAM THOMAS FRASER ALLEN
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANK HUTCHINS
Director 2009-07-31 2017-09-20
RONALD LESLIE JAMES KIRK
Director 2007-09-27 2009-07-31
DAVID JOHN WALSH
Director 2007-09-27 2009-07-31
CLOSE VENTURES LIMITED
Company Secretary 2007-09-07 2007-09-28
PAILEX SECRETARIES LIMITED
Company Secretary 2007-09-07 2007-09-07
PAILEX NOMINEES LIMITED
Director 2007-09-07 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN DEARDEN BRAVO INNS LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-01 Active
KENNETH BUCKLEY BRAVO INNS LIMITED Director 2007-05-22 CURRENT 2007-05-01 Active
WILLIAM THOMAS FRASER ALLEN ALBION VENTURES LIMITED Director 2009-01-26 CURRENT 2004-02-12 Active
WILLIAM THOMAS FRASER ALLEN BRAVO INNS LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active

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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 29/05/22
2023-01-18Memorandum articles filed
2023-01-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-18RES01ADOPT ARTICLES 18/01/23
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 063643080019
2023-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063643080019
2022-12-06PSC05Change of details for Hawthorn Lesiure (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
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES WARD
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, 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 MARK ANTHONY PHILIP DAVIES
2021-07-02RP04SH01Second filing of capital allotment of shares GBP8,316,058.06
2021-05-13SH0126/03/21 STATEMENT OF CAPITAL GBP 8316058.06
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MCGINTY
2020-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-16AP01DIRECTOR APPOINTED MR MARK STEPHEN MCGINTY
2019-12-16PSC02Notification of Hawthorn Lesiure (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
2019-12-10TM01APPOINTMENT 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
2019-12-10RES01ADOPT ARTICLES 10/12/19
2019-12-10CC04Statement of company's objects
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 21/11/19, WITH UPDATES
2019-11-20CH01Director's details changed for Clive Anderson on 2019-11-10
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
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
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 31449.86
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063643080018
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 31449.86
2015-10-05AR0107/09/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-20LATEST SOC20/09/14 STATEMENT OF CAPITAL;GBP 31449.86
2014-09-20AR0107/09/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-10RES09Resolution of authority to purchase a number of shares
2013-10-10SH0110/07/13 STATEMENT OF CAPITAL GBP 31449.86
2013-10-05AR0107/09/13 ANNUAL RETURN FULL LIST
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063643080017
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063643080016
2013-02-21ANNOTATIONOther
2013-02-21MG01Particulars of a mortgage or charge / charge no: 15
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-08MG01Duplicate mortgage certificatecharge no:14
2012-11-08ANNOTATIONClarification
2012-11-07MG01Particulars of a mortgage or charge / charge no: 14
2012-10-20AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-18SH0101/06/12 STATEMENT OF CAPITAL GBP 27585.80
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0107/09/11 FULL LIST
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS FRASER ALLEN / 01/06/2011
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-05SH0126/10/10 STATEMENT OF CAPITAL GBP 23655.88
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-05AR0107/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDERSON / 07/09/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-29288aDIRECTOR APPOINTED MR PETER FRANK HUTCHINS
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-02288aDIRECTOR APPOINTED CLIVE ANDERSON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR RONALD KIRK
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2009-09-0288(2)AD 03/08/09 GBP SI 441290@0.005=2206.45 GBP IC 14821.27/17027.72
2009-09-0288(2)AD 03/08/09 GBP SI 145627@0.005=728.135 GBP IC 17027.72/17755.855
2009-08-2688(2)AMENDING 88(2)
2009-08-2688(2)AMENDING 88(2)
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIT 13 BOLD BUSINESS CENTRE BOLD LANE SUTTON ST. HELENS CHESHIRE WA9 4TX
2009-06-0888(2)AD 27/05/09 GBP SI 145627@0.005=728.135 GBP IC 13365/14093.135
2009-06-0888(2)AD 27/05/09 GBP SI 145627@0.005=728.135 GBP IC 14093.135/14821.27
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-20RES13THE DIRECTORS EMPOWERE DUE TO PROVISIONS OF COMPANIES ACT 2006 13/10/2008
2008-11-2088(2)AD 15/10/08-15/10/08 GBP SI 656700@0.005=3283.5 GBP IC 6798/10081.5
2008-11-2088(2)AD 15/10/08-15/10/08 GBP SI 656700@0.005=3283.5 GBP IC 10081.5/13365
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-14363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-1088(2)AD 21/08/08 GBP SI 349800@0.005=1749 GBP IC 5049/6798
2008-10-1088(2)AD 21/08/08 GBP SI 349800@0.005=1749 GBP IC 3300/5049
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-12225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 10 CROWN PLACE LONDON EC2A 4FT
2008-01-03288bSECRETARY RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-18122S-DIV 20/09/07
2007-10-18123NC INC ALREADY ADJUSTED 20/09/07
2007-10-18RES13SUB DIV 20/09/07
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07NEWINCINCORPORATION 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 II 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 II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding ALBION TECHNOLOGY & GENERAL VCT PLC
2013-07-27 Outstanding ALBION INCOME & GROWTH VCT PLC
2013-05-25 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2013-02-21 Outstanding ALBION INCOME & GROWTH VCT PLC (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2012-11-07 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2012-06-18 Outstanding ALBION INCOME & GROWTH VCT PLC
A LEGAL MORTGAGE 2011-08-31 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2011-06-28 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2011-05-10 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2011-01-10 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2010-11-03 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2009-09-08 Outstanding ALBION INCOME & GROWTH VCT PLC (THE SECURITY TRUSTEE)
TRUST DEBENTURE 2009-08-14 Outstanding ALBION INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2009-06-01 Outstanding ALBION INCOME & GROWTH VCT PLC (SECURITY TRUSTEE)
LEGAL MORTGAGE 2009-01-21 Outstanding CLOSE INVOICE & GROWTH VCT PLC
LEGAL MORTGAGE 2008-10-17 Outstanding CLOSE INCOME & GROWTH VCT PLC
LEGAL MORTGAGE 2008-09-12 Outstanding CLOSE INCOME & GROWTH VCT PLC (THE SECURITY TRUSTEE)
TRUST DEBENTURE 2007-10-09 Outstanding CLOSE INCOME & GROWTH VCT PLC (THE 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

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 II LIMITED

Intangible Assets
Patents
We have not found any records of BRAVO INNS II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVO INNS II LIMITED
Trademarks
We have not found any records of BRAVO INNS II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVO INNS II 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 II 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
Business rates information was found for BRAVO INNS II LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
THE ROYAL OAK BRANCH 44 KNUTSFORD ROAD WARRINGTON WA4 1AG 9,000
Allerdale PUBLIC HOUSE AND PREMISES THE THOMAS HENRY 61 - 63 SENHOUSE STREET MARYPORT CUMBRIA CA15 6BT 7,150
THE BLACK HORSE 272 LIVERPOOL ROAD WARRINGTON WA5 1DZ 7,100

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVO INNS II 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 II 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.