Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMEBIRD INNS LIMITED
Company Information for

GAMEBIRD INNS LIMITED

STONEHOUSE SAWYERS MILL, HUNSTRETE, BRISTOL, BS39 4NT,
Company Registration Number
04859954
Private Limited Company
Active

Company Overview

About Gamebird Inns Ltd
GAMEBIRD INNS LIMITED was founded on 2003-08-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Gamebird Inns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAMEBIRD INNS LIMITED
 
Legal Registered Office
STONEHOUSE SAWYERS MILL
HUNSTRETE
BRISTOL
BS39 4NT
Other companies in BS2
 
Filing Information
Company Number 04859954
Company ID Number 04859954
Date formed 2003-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821362065  
Last Datalog update: 2024-11-05 14:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMEBIRD INNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAMEBIRD INNS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP SNOOK
Company Secretary 2015-12-01
DAVID PHILIP SNOOK
Director 2003-08-22
JODI MARY JESS SNOOK
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA MARIE CARTOLANO
Director 2015-12-14 2016-02-08
NIGEL STEWART GANE PUSHMAN
Director 2003-08-22 2015-12-14
WILLIAM THOMAS NOEL PATRICK GOFF
Company Secretary 2005-03-01 2015-12-01
ROGER FRANK LOOKER
Director 2003-08-22 2014-08-18
WILLIAM THOMAS NOEL PATRICK GOFF
Director 2005-10-04 2005-10-04
ROGER FRANK LOOKER
Company Secretary 2003-08-22 2005-03-21
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2003-08-07 2003-08-22
BONDLAW DIRECTORS LIMITED
Nominated Director 2003-08-07 2003-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP SNOOK THE PELLY CHEW MAGNA LIMITED Director 2009-10-30 CURRENT 2009-08-20 Liquidation
DAVID PHILIP SNOOK BURNETT INVESTMENTS LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-15CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CH01Director's details changed for Mr David Philip Snook on 2020-03-15
2020-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILIP SNOOK on 2020-03-15
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Bath House Bath Street Redcliffe Bristol BS1 6HL England
2019-10-14CH01Director's details changed for Mr David Philip Snook on 2019-10-11
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILIP SNOOK on 2019-10-10
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM The Manor House Lodge Burnett Keynsham Bristol BS31 2TF United Kingdom
2019-06-11CH01Director's details changed for Ms Jodi Mary Jess Snook on 2019-06-11
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 9 Portland Square Bristol BS2 8st
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-18AP03Appointment of Mr David Philip Snook as company secretary on 2015-12-01
2017-08-18TM02Termination of appointment of William Thomas Noel Patrick Goff on 2015-12-01
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1482500
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARIE CARTOLANO
2016-01-08AP01DIRECTOR APPOINTED MS JODI MARY JESS SNOOK
2016-01-08AP01DIRECTOR APPOINTED MRS ANITA MARIE CARTOLANO
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEWART GANE PUSHMAN
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1482500
2015-08-10AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-07
2014-12-04ANNOTATIONClarification
2014-10-31CH01Director's details changed for Nigel Pushman on 2013-12-20
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 9 PORTLAND SQUARE PORTLAND SQUARE BRISTOL BS2 8ST ENGLAND
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM NORWOOD FARMHOUSE ELVEDON ROAD COBHAM SURREY KT11 1BS
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 9 PORTLAND SQUARE PORTLAND SQUARE, BRISTOL, BS2 8ST, ENGLAND
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, NORWOOD FARMHOUSE, ELVEDON ROAD, COBHAM, SURREY, KT11 1BS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK LOOKER
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1482500
2014-08-28AR0107/08/14 FULL LIST
2014-08-28AR0107/08/14 FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0107/08/13 ANNUAL RETURN FULL LIST
2012-09-18AR0107/08/12 FULL LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-31AR0107/08/11 FULL LIST
2011-07-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-25AR0107/08/10 FULL LIST
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-13363aRETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER LOOKER / 07/08/2008
2009-03-16RES01ADOPT ARTICLES 15/12/2004
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-09-14363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 19 OLD QUEEN STREET LONDON SW1H 9JA
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 19 OLD QUEEN STREET, LONDON, SW1H 9JA
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-20363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-11-0188(2)RAD 09/08/05--------- £ SI 30000@1=30000 £ IC 1452500/1482500
2005-11-0188(2)RAD 09/08/05--------- £ SI 30000@1=30000 £ IC 1422500/1452500
2005-10-3188(2)RAD 08/09/05--------- £ SI 50000@1=50000 £ IC 1372500/1422500
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-24363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-10-21288aNEW SECRETARY APPOINTED
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-0988(2)RAD 20/06/05--------- £ SI 465000@1=465000 £ IC 907500/1372500
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-06288bSECRETARY RESIGNED
2005-05-0588(2)RAD 30/03/05--------- £ SI 577500@1=577500 £ IC 330000/907500
2005-04-26RES04£ NC 330000/3000000 15/1
2005-04-26123NC INC ALREADY ADJUSTED 15/12/04
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-26225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-11-22225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05
2004-10-08363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07123NC INC ALREADY ADJUSTED 12/09/03
2003-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-07RES04£ NC 95000/330000 12/09
2003-11-0788(2)RAD 12/09/03--------- £ SI 235000@1=235000 £ IC 95000/330000
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-17123NC INC ALREADY ADJUSTED 22/07/03
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-17288bSECRETARY RESIGNED
2003-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-17RES04£ NC 1000/95000 22/08/
2003-09-17RES13REVOKE AUTHORITY 22/08/03
2003-09-1788(2)RAD 22/08/03--------- £ SI 94999@1=94999 £ IC 1/95000
2003-09-12CERTNMCOMPANY NAME CHANGED BONDCO 1023 LIMITED CERTIFICATE ISSUED ON 12/09/03
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GAMEBIRD INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAMEBIRD INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-01 Outstanding HSBC BANK PLC
DEBENTURE 2003-11-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of GAMEBIRD INNS LIMITED registering or being granted any patents
Domain Names

GAMEBIRD INNS LIMITED owns 1 domain names.

manorhouseinn.co.uk  

Trademarks
We have not found any records of GAMEBIRD INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMEBIRD INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GAMEBIRD INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GAMEBIRD INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMEBIRD INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMEBIRD INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.