Brantingham Inns Limited

General information

Name:

Brantingham Inns Ltd

Office Address:

The Triton Inn Ellerker Road Brantingham HU15 1QE Brough

Number: 08567973

Incorporation date: 2013-06-13

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brantingham Inns came into being in 2013 as a company enlisted under no 08567973, located at HU15 1QE Brough at The Triton Inn Ellerker Road. The firm has been in business for eleven years and its last known state is active. The firm's registered with SIC code 56302 - Public houses and bars. Its latest financial reports describe the period up to 2021-06-29 and the most current confirmation statement was submitted on 2023-06-13.

According to this company's register, since July 2013 there have been three directors: Robert C., Samuel C. and Michael A..

Executives who control the firm include: Robert C. owns over 3/4 of company shares. Brantingham Holdings Limited and has 3/4 to full of voting rights. This company can be reached in Brough at Ellerker Road, Brantingham, HU15 1QE and was registered as a PSC under the registration number 13389691.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 01 July 2013

Latest update: 26 April 2024

Samuel C.

Role: Director

Appointed: 13 June 2013

Latest update: 26 April 2024

Michael A.

Role: Director

Appointed: 13 June 2013

Latest update: 26 April 2024

People with significant control

Robert C.
Notified on 19 December 2023
Nature of control:
over 3/4 of shares
Brantingham Holdings Limited
Address: The Triton Inn Ellerker Road, Brantingham, Brough, HU15 1QE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13389691
Notified on 27 May 2021
Nature of control:
3/4 to full of voting rights
Samuel C.
Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 June 2021
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 4th June 2015
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4th June 2015
Annual Accounts 8th June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8th June 2016
Annual Accounts 16th June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 10th, January 2024
resolution
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

The Coach House Brantingham Thorpe Court

Post code:

HU15 1QG

City / Town:

Brantingham

HQ address,
2015

Address:

The Coach House Brantingham Thorpe Court

Post code:

HU15 1QG

City / Town:

Brantingham

HQ address,
2016

Address:

The Coach House Brantingham Thorpe Court

Post code:

HU15 1QG

City / Town:

Brantingham

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
10
Company Age

Similar companies nearby

Closest companies