Company NameBrantingham Inns Limited
Company StatusActive
Company Number08567973
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Samuel James Carroll
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
East Yorkshire
HU15 1QE
Director NameMr Michael James Ashton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
East Yorkshire
HU15 1QE
Director NameMr Robert Frank Carroll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
East Yorkshire
HU15 1QE

Contact

Telephone01482 662299
Telephone regionHull

Location

Registered AddressThe Triton Inn Ellerker Road
Brantingham
Brough
East Yorkshire
HU15 1QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Michael James Ashton
33.33%
Ordinary
1000 at £1Robert Frank Carroll
33.33%
Ordinary
1000 at £1Samuel James Carroll
33.33%
Ordinary

Financials

Year2014
Net Worth-£301,651
Cash£2,830
Current Liabilities£134,100

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

10 January 2024Statement of capital following an allotment of shares on 19 December 2023
  • GBP 3,950.000
(5 pages)
10 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 January 2024Memorandum and Articles of Association (24 pages)
9 January 2024Notification of Robert Frank Carroll as a person with significant control on 19 December 2023 (2 pages)
30 December 2023Change of details for Brantingham Holdings Limited as a person with significant control on 19 December 2023 (5 pages)
19 December 2023Total exemption full accounts made up to 29 December 2022 (10 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
28 February 2023Previous accounting period extended from 29 June 2022 to 29 December 2022 (1 page)
15 July 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
14 July 2022Director's details changed for Mr Michael James Ashton on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Samuel James Carroll on 14 July 2022 (2 pages)
9 June 2022Total exemption full accounts made up to 29 June 2021 (10 pages)
27 July 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 29 June 2020 (10 pages)
27 May 2021Cessation of Michael James Ashton as a person with significant control on 27 May 2021 (1 page)
27 May 2021Cessation of Samuel James Carroll as a person with significant control on 27 May 2021 (1 page)
27 May 2021Cessation of Robert Frank Carroll as a person with significant control on 27 May 2021 (1 page)
27 May 2021Notification of Brantingham Holdings Limited as a person with significant control on 27 May 2021 (2 pages)
21 September 2020Total exemption full accounts made up to 29 June 2019 (8 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
2 July 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
1 July 2019Change of details for Mr Robert Frank Carroll as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Robert Frank Carroll on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Michael James Ashton on 1 July 2019 (2 pages)
1 July 2019Change of details for Mr Michael James Ashton as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Samuel James Carroll on 1 July 2019 (2 pages)
1 July 2019Change of details for Samuel James Carroll as a person with significant control on 1 July 2019 (2 pages)
19 June 2019Director's details changed for Mr Michael James Ashton on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Robert Frank Carroll on 19 June 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
14 June 2018Director's details changed for Mr Robert Frank Carroll on 14 June 2018 (2 pages)
14 June 2018Change of details for Mr Robert Frank Carroll as a person with significant control on 14 June 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 March 2018Registered office address changed from The Coach House Brantinghamthorpe Court Brantingham HU15 1QG to The Triton Inn Ellerker Road Brantingham Brough East Yorkshire HU15 1QE on 9 March 2018 (1 page)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
6 July 2016Director's details changed for Samuel James Carroll on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Samuel James Carroll on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael James Ashton on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael James Ashton on 6 July 2016 (2 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(7 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(7 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,000
(5 pages)
31 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,000
(5 pages)
4 July 2013Appointment of Mr Robert Frank Carroll as a director (2 pages)
4 July 2013Appointment of Mr Robert Frank Carroll as a director (2 pages)
13 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(26 pages)
13 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(26 pages)