Company NameGreat Northern Hotels Limited
Company StatusActive
Company Number01088291
CategoryPrivate Limited Company
Incorporation Date22 December 1972(51 years, 4 months ago)
Previous NameCrossbarrows Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony Nigel Gibbons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(22 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMrs Amelia Ann Marie Gibbons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Edward Ralph Russell Gibbons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Robert Stephen Blaise Gibbons
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameMrs Amelia Ann Marie Gibbons
StatusCurrent
Appointed20 August 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Benedic Henry James Gibbons
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(50 years, 11 months after company formation)
Appointment Duration5 months
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1973(3 weeks, 4 days after company formation)
Appointment Duration50 years (resigned 19 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Charles Stephen Rex Gibbons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawers House Comrie
Perthshire
PH6 2LT
Scotland
Secretary NameMrs Amelia Ann Marie Gibbons
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wemyss Road
London
SE3 0TG
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(21 years after company formation)
Appointment DurationResigned same day (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameEdward Ralph Russell Gibbons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1997)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland
Director NameMr Robin Milward
Date of BirthApril 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 1997(24 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 24 June 2022)
RoleResidential Developer
Country of ResidenceMexico
Correspondence AddressHuertas 19
San Miguel De Allende
Guanajuato
Gto37700
Secretary NameMr Charles Stephen Rex Gibbons
NationalityBritish
StatusResigned
Appointed17 November 2000(27 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House Comrie
Perthshire
PH6 2LT
Scotland

Location

Registered Address67 Eccleston Square Mews
London
SW1V 1QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

300k at £1Leisure Holdings LTD
50.00%
Ordinary
300k at £1Vauxhall Investment LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,531,521
Cash£451,530
Current Liabilities£838,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

1 November 2012Delivered on: 7 November 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Bow bar 80 west bow edinburgh.
Outstanding
15 October 2012Delivered on: 29 October 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: £200,000.00 due or to become due.
Particulars: Bow bar 80 west bow edinburgh.
Outstanding
5 October 1993Delivered on: 21 October 1993
Satisfied on: 30 April 1999
Persons entitled: Bank Fur Handel Und Effekten

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 October 1993Delivered on: 14 October 1993
Satisfied on: 8 April 1999
Persons entitled: Bank Fur Handel Und Effekten

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop and saloon or back shop behind and cellars forming the bow bar no. 80 west bow, city of edinburgh midlothian.
Fully Satisfied

Filing History

5 January 2021Notification of Vauxhall Holdings Limited as a person with significant control on 30 December 2020 (2 pages)
5 January 2021Cessation of Vauxhall Investments Limited as a person with significant control on 30 December 2020 (1 page)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 January 2020Secretary's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 November 2018Satisfaction of charge 3 in full (4 pages)
16 November 2018Satisfaction of charge 4 in full (4 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600,000
(7 pages)
24 November 2015Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 July 2010 (2 pages)
24 November 2015Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 July 2010 (2 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600,000
(7 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600,000
(7 pages)
24 November 2015Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 July 2010 (2 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 600,000
(7 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 600,000
(7 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 600,000
(7 pages)
31 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 600,000
(7 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 600,000
(7 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 600,000
(7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 November 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
7 November 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
29 October 2012Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
29 October 2012Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 October 2009Director's details changed for Robert Frank Gibbons on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Robin Milward on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Stephen Rex Gibbons on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Robert Frank Gibbons on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Stephen Rex Gibbons on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Anthony Nigel Gibbons on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Robin Milward on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Anthony Nigel Gibbons on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Anthony Nigel Gibbons on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Robert Frank Gibbons on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Robin Milward on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Stephen Rex Gibbons on 6 October 2009 (2 pages)
16 April 2009Return made up to 07/01/09; no change of members (6 pages)
16 April 2009Return made up to 07/01/09; no change of members (6 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 March 2008Return made up to 31/12/07; no change of members (8 pages)
12 March 2008Return made up to 31/12/07; no change of members (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 December 2005Return made up to 31/12/05; full list of members (8 pages)
28 December 2005Return made up to 31/12/05; full list of members (8 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (14 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (14 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page)
19 March 2001Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1998Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QZ (1 page)
26 November 1998Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QZ (1 page)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
23 July 1996Minutes (1 page)
23 July 1996£ nc 100/600000 01/07/96 (2 pages)
23 July 1996Ad 01/07/96--------- £ si 599900@1=599900 £ ic 100/600000 (1 page)
23 July 1996£ nc 100/600000 01/07/96 (2 pages)
23 July 1996Minutes (1 page)
23 July 1996Ad 01/07/96--------- £ si 599900@1=599900 £ ic 100/600000 (1 page)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 April 1995New director appointed (6 pages)
7 April 1995New director appointed (6 pages)