UKBizDB.co.uk

BRANTINGHAM INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brantingham Inns Limited. The company was founded 11 years ago and was given the registration number 08567973. The firm's registered office is in BROUGH. You can find them at The Triton Inn Ellerker Road, Brantingham, Brough, East Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BRANTINGHAM INNS LIMITED
Company Number:08567973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Triton Inn Ellerker Road, Brantingham, Brough, East Yorkshire, United Kingdom, HU15 1QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Triton Inn Ellerker Road, Brantingham, Brough, United Kingdom, HU15 1QE

Director13 June 2013Active
The Triton Inn Ellerker Road, Brantingham, Brough, United Kingdom, HU15 1QE

Director01 July 2013Active
The Triton Inn Ellerker Road, Brantingham, Brough, United Kingdom, HU15 1QE

Director13 June 2013Active

People with Significant Control

Mr Robert Frank Carroll
Notified on:19 December 2023
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:The Triton Inn, Ellerker Road, Brough, England, HU15 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Brantingham Holdings Limited
Notified on:27 May 2021
Status:Active
Country of residence:England
Address:The Triton Inn, Ellerker Road, Brough, England, HU15 1QE
Nature of control:
  • Voting rights 75 to 100 percent
Mr Samuel James Carroll
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:The Triton Inn Ellerker Road, Brantingham, Brough, United Kingdom, HU15 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Frank Carroll
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Triton Inn Ellerker Road, Brantingham, Brough, United Kingdom, HU15 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Ashton
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:The Triton Inn Ellerker Road, Brantingham, Brough, United Kingdom, HU15 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Capital

Capital allotment shares.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.