BRAVO INNS LIMITED

Active Manchester

Public houses and bars

0 employees website.com
Public houses and bars
B

BRAVO INNS LIMITED

Public houses and bars

Founded 1 May 2007 Active Manchester, United Kingdom 0 employees website.com
Public houses and bars

Previous Company Names

THE BOLD PUB COMPANY II LIMITED 1 May 2007 — 4 Sept 2007
Accounts Submitted 24 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 21 Nov 2025 Next due 4 Dec 2026 7 months remaining
Net assets £6M £423K 2025 year on year
Total assets £6M £412K 2025 year on year
Total Liabilities £147K £11K 2025 year on year
Charges 8
2 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

One St Peter's Square Manchester M2 3DE United Kingdom

Full company profile for BRAVO INNS LIMITED (06232939), an active company based in Manchester, United Kingdom. Incorporated 1 May 2007. Public houses and bars. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2013–2025)

Cash in Bank

£24.00k

Increased by £8.00k (+50%)

Net Assets

£5.51M

Increased by £423.00k (+8%)

Total Liabilities

£147.00k

Decreased by £11.00k (-7%)

Turnover

£2.23M

Increased by £85.00k (+4%)

Employees

N/A

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 766,233,394 Shares £3.83m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Mar 2021766,233,394£3.83m£0.005

Officers

Officers

1 active 2 resigned
Status
Andrew Francis James CliffordDirectorBritishEngland5520 Aug 2021Active

Shareholders

Shareholders (1)

Hawthorn Leisure (bravo Inns) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Notified 2 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Albion Capital Group Llp

Ceased 2 Dec 2019

Ceased

Group Structure

Group Structure

BRAVO INNS LIMITED Current Company

Charges

Charges

2 outstanding 6 satisfied

Properties

Properties

6 freehold 3 leasehold 9 total
AddressTenurePrice PaidDate Added
2 Higher Bents Lane, Bredbury, Stockport (SK6 2JN) STOCKPORT
Freehold£550,0009 Feb 2016
165 Market Street, Atherton, Manchester (M46 0DF) WIGAN
Freehold-21 Sept 2011
158 Whelley, Wigan (WN1 3UE) WIGAN
Freehold-7 Sept 2007
The Gilnow Arms, 258 Deane Road, Bolton (BL3 5HP) BOLTON
Freehold-24 Aug 2007
The Gilnow Arms, 258 Deane Road, Bolton (BL3 5HP) BOLTON
Leasehold-24 Aug 2007
2 Higher Bents Lane, Bredbury, Stockport (SK6 2JN)
Freehold £550,000
Added 9 Feb 2016
District STOCKPORT
165 Market Street, Atherton, Manchester (M46 0DF)
Freehold
Added 21 Sept 2011
District WIGAN
158 Whelley, Wigan (WN1 3UE)
Freehold
Added 7 Sept 2007
District WIGAN
The Gilnow Arms, 258 Deane Road, Bolton (BL3 5HP)
Freehold
Added 24 Aug 2007
District BOLTON
The Gilnow Arms, 258 Deane Road, Bolton (BL3 5HP)
Leasehold
Added 24 Aug 2007
District BOLTON

Documents

Company Filings

DateCategoryDescriptionDocument
1 May 2026MortgageMortgage Satisfy Charge Full
27 Apr 2026MortgageMortgage Charge Part Both With Charge Number
24 Feb 2026AccountsAnnual accounts made up to 1 Jun 2025
2 Dec 2025AddressChange Sail Address Company With New Address
2 Dec 2025AddressMove Registers To Sail Company With New Address
1 May 2026 Mortgage

Mortgage Satisfy Charge Full

27 Apr 2026 Mortgage

Mortgage Charge Part Both With Charge Number

24 Feb 2026 Accounts

Annual accounts made up to 1 Jun 2025

2 Dec 2025 Address

Change Sail Address Company With New Address

2 Dec 2025 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

1 days ago on 1 May 2026

Mortgage Charge Part Both With Charge Number

5 days ago on 27 Apr 2026

Annual accounts made up to 1 Jun 2025

2 months ago on 24 Feb 2026

Change Sail Address Company With New Address

5 months ago on 2 Dec 2025

Move Registers To Sail Company With New Address

5 months ago on 2 Dec 2025