Company NameBravo Inns Ii Limited
Company StatusActive
Company Number06364308
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Andrew Francis James Clifford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressMilton Gate, 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Nicholas Peter Sedgewick Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, Suite B Hq Building
58 Nicholas Street
Chester
CH1 2NP
Wales
Director NameMr William Thomas Fraser Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arm Yard
London
EC2R 7AF
Director NameMr Ronald Leslie James Kirk
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greet Park Close
Southwell
Nottinghamshire
NG25 0EE
Director NameDavid John Walsh
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address337 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMr Kenneth Buckley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Grantham Avenue
Stockton Heath
Warrington
Cheshire
WA4 6PF
Secretary NameMr Philip John Dearden
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Calderfield Close
Stockton Heath
Warrington
Cheshire
WA4 6PJ
Director NameMr Peter Frank Hutchins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Director NameMr Clive Stuart Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Parsons Green
London
SW6 4UH
Director NameMr Matthew Charles Ward
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMiss Edith Elizabeth Monfries
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Mark Stephen McGinty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2020)
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websitebravoinns.com

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

422.6k at £0.005Albion Brothers Development Vct PLC
6.72%
Ordinary
405.5k at £0.005Albion Venture Capital Trust PLC
6.45%
Ordinary
311.8k at £0.005Kings Arms Yard Vct PLC
4.96%
Ordinary
229.1k at £0.005Crown Place Vct
3.64%
Ordinary
188.7k at £0.005Mark Dean
3.00%
Ordinary
1.5m at £0.005Kenneth Buckley
23.50%
Ordinary
1.5m at £0.005Philip Dearden
23.50%
Ordinary
950.9k at £0.005Albion Technology & General Vct PLC
15.12%
Ordinary
825k at £0.005Albion Enterprise Vct PLC
13.12%
Ordinary

Financials

Year2014
Net Worth£3,017,244
Cash£303,719
Current Liabilities£582,872

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

6 January 2011Delivered on: 10 January 2011
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a our house 162 to 164 (even) leigh road leigh t/no GM236248.
Outstanding
26 October 2010Delivered on: 3 November 2010
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the tinker and budget 218 union road oswaldtwistle t/n LA827491 and all fixtures see image for full details.
Outstanding
1 September 2009Delivered on: 8 September 2009
Persons entitled: Albion Income & Growth Vct PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the victoria inn, 549 atherton road, hindley green, wigan t/no GM867832 together with the f/h land adjoining the victoria inn, 549 atherton road, hindley green wigan t/no MAN145632 and all related rights see image for full details.
Outstanding
3 August 2009Delivered on: 14 August 2009
Persons entitled: Albion Income & Growth Vct PLC

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please see form 395 see image for full details.
Outstanding
27 May 2009Delivered on: 1 June 2009
Persons entitled: Albion Income & Growth Vct PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the howley 46 parr street warrington t/n CH445535.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Close Invoice & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the eagle & child 38 main street billinge t/no MS423313, the f/h property k/a the black bull (formerly o'dwyers) 2 blackburn road haslingden t/no LA645948, the f/h property k/a the rhoden inn 119 roe greave road and 4 and 6 off roe greave road oswaldtwistle t/no LA761640 for further properties charged please refer to form 395 see image for full details.
Outstanding
15 October 2008Delivered on: 17 October 2008
Persons entitled: Close Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the new inn 11 rochdale road and the shop at 13 rochdale road bacup lancashire and all rights relating to the property see image for full details.
Outstanding
5 September 2008Delivered on: 12 September 2008
Persons entitled: Close Income & Growth Vct PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the scheduled property and all rights, the l/h property k/a the toll bar inn public house, 214 chorley road, horwich, bolton. L/h property k/a the new inn public house 134-136 mossley road, ashton upon lyne, manchester t/no's LA350304 and GM703618. F/h property k/a the bowling green public house, ashton upon lyne, manchester t/no LA265123. For details of further property charged please refer to form 395, see image for full details.
Outstanding
13 January 2023Delivered on: 17 January 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Registered land:. The millstone, 52 harvey lane, golborne, wigan, WA3 3RS and land adjoining the millstone, 52 harvey lane, golborne, wigan, WA3 3RS - title numbers: GM823794 and GM888310;.
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Albion Technology & General Vct PLC

Classification: A registered charge
Particulars: The freehold property known as the boars head hotel, elton head road, st helens WA9 5BT registered with absolute freehold title under title number MS422992.
Outstanding
22 July 2013Delivered on: 27 July 2013
Persons entitled: Albion Income & Growth Vct PLC

Classification: A registered charge
Particulars: F/H property k/a the crown inn 61 and 62 senhouse street maryport. Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 25 May 2013
Persons entitled: Albion Income & Growth Vct PLC

Classification: A registered charge
Particulars: The f/h property k/a the red lion 107 westleigh lane leigh lancashire t/no GM203669. Notification of addition to or amendment of charge.
Outstanding
4 February 2013Delivered on: 21 February 2013
Persons entitled: Albion Income & Growth Vct PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the black horse inn 272 old liverpool road warrington t/no.CH443429 and all rights relating.
Outstanding
23 October 2012Delivered on: 7 November 2012
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the lamb hotel, 455 blackburn road, bolton, t/no: GM622061 see image for full details.
Outstanding
1 June 2012Delivered on: 18 June 2012
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the albion hotel whalley road accrington t/no LA926548 and the l/h property adjoining the albion hotel whalley road accrington t/no LA927012.
Outstanding
17 August 2011Delivered on: 31 August 2011
Persons entitled: Albion Income & Growth Vct PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land the victoria 32 ellamsbridge road st helens t/no:MS392674 and all rights.
Outstanding
24 June 2011Delivered on: 28 June 2011
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sceduled property being f/h land k/a the wheatsheaf 298-300 chapel street leigh t/n GM662100 see image for full details.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a bath springs 455 wigan road wigan t/no GM864894.
Outstanding
27 September 2007Delivered on: 9 October 2007
Persons entitled: Close Income & Growth Vct PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 March 2024Full accounts made up to 28 May 2023 (30 pages)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
31 October 2023Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on 30 January 2020 (2 pages)
23 October 2023Part of the property or undertaking has been released and no longer forms part of charge 063643080019 (1 page)
20 June 2023Part of the property or undertaking has been released and no longer forms part of charge 063643080019 (1 page)
24 May 2023Full accounts made up to 29 May 2022 (31 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 January 2023Memorandum and Articles of Association (37 pages)
17 January 2023Registration of charge 063643080019, created on 13 January 2023 (20 pages)
6 December 2022Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to One St Peter's Square Manchester M2 3DE on 5 December 2022 (1 page)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Matthew Charles Ward as a director on 31 January 2022 (1 page)
7 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
23 September 2021Full accounts made up to 28 March 2021 (25 pages)
26 August 2021Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
24 August 2021Appointment of Mr Christopher Michael Jowsey as a director on 20 August 2021 (2 pages)
24 August 2021Appointment of Mr Andrew Francis James Clifford as a director on 20 August 2021 (2 pages)
24 August 2021Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 20 August 2021 (2 pages)
24 August 2021Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021 (1 page)
24 August 2021Termination of appointment of Edith Elizabeth Monfries as a director on 20 August 2021 (1 page)
2 July 2021Second filing of a statement of capital following an allotment of shares on 26 March 2021
  • GBP 8,316,058.06
(4 pages)
13 May 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 8,316,058.06
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
(4 pages)
15 March 2021Full accounts made up to 31 March 2020 (24 pages)
23 February 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
4 September 2020Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 (1 page)
22 January 2020Satisfaction of charge 063643080016 in full (1 page)
22 January 2020Satisfaction of charge 2 in full (2 pages)
22 January 2020Satisfaction of charge 15 in full (1 page)
22 January 2020Satisfaction of charge 10 in full (1 page)
22 January 2020Satisfaction of charge 11 in full (1 page)
22 January 2020Satisfaction of charge 3 in full (1 page)
22 January 2020Satisfaction of charge 7 in full (1 page)
22 January 2020Satisfaction of charge 12 in full (1 page)
22 January 2020Satisfaction of charge 8 in full (1 page)
22 January 2020Satisfaction of charge 6 in full (1 page)
22 January 2020Satisfaction of charge 14 in full (1 page)
22 January 2020Satisfaction of charge 1 in full (1 page)
22 January 2020Satisfaction of charge 5 in full (1 page)
22 January 2020Satisfaction of charge 13 in full (1 page)
22 January 2020Satisfaction of charge 9 in full (1 page)
22 January 2020Satisfaction of charge 4 in full (2 pages)
22 January 2020Satisfaction of charge 063643080017 in full (1 page)
22 January 2020Satisfaction of charge 063643080018 in full (1 page)
16 December 2019Notification of Hawthorn Lesiure (Harbour) Limited as a person with significant control on 2 December 2019 (2 pages)
16 December 2019Appointment of Mr Mark Stephen Mcginty as a director on 2 December 2019 (2 pages)
16 December 2019Cessation of Albion Capital Group Llp as a person with significant control on 2 December 2019 (1 page)
11 December 2019Appointment of Mr Mark Anthony Philip Davies as a director on 2 December 2019 (2 pages)
10 December 2019Termination of appointment of Kenneth Buckley as a director on 2 December 2019 (1 page)
10 December 2019Termination of appointment of Philip John Dearden as a secretary on 2 December 2019 (1 page)
10 December 2019Termination of appointment of William Thomas Fraser Allen as a director on 2 December 2019 (1 page)
10 December 2019Termination of appointment of Clive Stuart Richardson as a director on 2 December 2019 (1 page)
10 December 2019Appointment of Mr Matthew Charles Ward as a director on 2 December 2019 (2 pages)
10 December 2019Appointment of Mrs Edith Elizabeth Monfries as a director on 2 December 2019 (2 pages)
10 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 December 2019Statement of company's objects (2 pages)
4 December 2019Registered office address changed from 44 Knutsford Road Warrington Cheshire WA4 1AG to Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 4 December 2019 (1 page)
25 November 2019Change of details for Albion Capital Group Llp as a person with significant control on 5 June 2019 (2 pages)
23 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
20 November 2019Director's details changed for Clive Anderson on 10 November 2019 (2 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page)
21 September 2017Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages)
21 September 2017Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 January 2016Registration of charge 063643080018, created on 22 January 2016 (39 pages)
28 January 2016Registration of charge 063643080018, created on 22 January 2016 (39 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,449.86
(8 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,449.86
(8 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,449.86
(8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
20 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 31,449.86
(8 pages)
20 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 31,449.86
(8 pages)
20 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 31,449.86
(8 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 31,449.86
(5 pages)
10 October 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 31,449.86
(5 pages)
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 31,449.86
(8 pages)
5 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 31,449.86
(8 pages)
5 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 31,449.86
(8 pages)
27 July 2013Registration of charge 063643080017 (41 pages)
27 July 2013Registration of charge 063643080017 (41 pages)
25 May 2013Registration of charge 063643080016 (41 pages)
25 May 2013Registration of charge 063643080016 (41 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 15
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 15
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
20 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 13 (15 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 13 (15 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 27,585.80
(5 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 27,585.80
(5 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 27,585.80
(5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 July 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 23,655.88
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 23,655.88
(5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 October 2010Director's details changed for Clive Anderson on 7 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Clive Anderson on 7 September 2010 (2 pages)
5 October 2010Director's details changed for Clive Anderson on 7 September 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (7 pages)
27 January 2010Full accounts made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 07/09/09; full list of members (7 pages)
29 September 2009Return made up to 07/09/09; full list of members (7 pages)
29 September 2009Director appointed mr peter frank hutchins (2 pages)
29 September 2009Director appointed mr peter frank hutchins (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 September 2009Appointment terminated director ronald kirk (1 page)
2 September 2009Appointment terminated director ronald kirk (1 page)
2 September 2009Ad 03/08/09\gbp si [email protected]=2206.45\gbp ic 14821.27/17027.72\ (2 pages)
2 September 2009Appointment terminated director david walsh (1 page)
2 September 2009Ad 03/08/09\gbp si [email protected]=2206.45\gbp ic 14821.27/17027.72\ (2 pages)
2 September 2009Ad 03/08/09\gbp si [email protected]=728.135\gbp ic 17027.72/17755.855\ (4 pages)
2 September 2009Director appointed clive anderson (2 pages)
2 September 2009Director appointed clive anderson (2 pages)
2 September 2009Ad 03/08/09\gbp si [email protected]=728.135\gbp ic 17027.72/17755.855\ (4 pages)
2 September 2009Appointment terminated director david walsh (1 page)
26 August 2009Amending 88(2) (2 pages)
26 August 2009Amending 88(2) (2 pages)
26 August 2009Amending 88(2) (4 pages)
26 August 2009Amending 88(2) (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 June 2009Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton st. Helens cheshire WA9 4TX (1 page)
18 June 2009Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton st. Helens cheshire WA9 4TX (1 page)
8 June 2009Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 13365/14093.135\ (4 pages)
8 June 2009Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 13365/14093.135\ (4 pages)
8 June 2009Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 14093.135/14821.27\ (2 pages)
8 June 2009Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 14093.135/14821.27\ (2 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 November 2008Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 6798/10081.5\ (2 pages)
20 November 2008Resolutions
  • RES13 ‐ The directors empowere due to provisions of companies act 2006 13/10/2008
(4 pages)
20 November 2008Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 10081.5/13365\ (4 pages)
20 November 2008Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 6798/10081.5\ (2 pages)
20 November 2008Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 10081.5/13365\ (4 pages)
20 November 2008Resolutions
  • RES13 ‐ The directors empowere due to provisions of companies act 2006 13/10/2008
(4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 October 2008Return made up to 07/09/08; full list of members (7 pages)
14 October 2008Return made up to 07/09/08; full list of members (7 pages)
10 October 2008Ad 21/08/08\gbp si [email protected]=1749\gbp ic 5049/6798\ (2 pages)
10 October 2008Ad 21/08/08\gbp si [email protected]=1749\gbp ic 3300/5049\ (4 pages)
10 October 2008Ad 21/08/08\gbp si [email protected]=1749\gbp ic 3300/5049\ (4 pages)
10 October 2008Ad 21/08/08\gbp si [email protected]=1749\gbp ic 5049/6798\ (2 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
12 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 10 crown place london EC2A 4FT (1 page)
3 January 2008Registered office changed on 03/01/08 from: 10 crown place london EC2A 4FT (1 page)
3 January 2008Secretary resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Ad 27/09/07--------- £ si [email protected]=1650 £ ic 1650/3300 (2 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Ad 27/09/07--------- £ si [email protected]=1650 £ ic 1650/3300 (2 pages)
7 November 2007New director appointed (3 pages)
2 November 2007New director appointed (5 pages)
2 November 2007New director appointed (5 pages)
29 October 2007New secretary appointed (3 pages)
29 October 2007New secretary appointed (3 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
18 October 2007Nc inc already adjusted 20/09/07 (1 page)
18 October 2007Ad 21/09/07-26/09/07 £ si [email protected]=1649 £ ic 1/1650 (2 pages)
18 October 2007Nc inc already adjusted 20/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 October 2007S-div 20/09/07 (1 page)
18 October 2007S-div 20/09/07 (1 page)
18 October 2007Ad 21/09/07-26/09/07 £ si [email protected]=1649 £ ic 1/1650 (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
7 September 2007Incorporation (21 pages)
7 September 2007Incorporation (21 pages)