Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Great Northern Hotels Limited
Great Northern Hotels Limited is an active company incorporated on 22 December 1972 with the registered office located in Guildford, Surrey. Great Northern Hotels Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01088291
Private limited company
Age
53 years
Incorporated
22 December 1972
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 May 2025
(8 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Great Northern Hotels Limited
Contact
Update Details
Address
C/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
GU1 4YD
England
Address changed on
21 May 2024
(1 year 8 months ago)
Previous address was
67 Eccleston Square Mews London SW1V 1QN England
Companies in GU1 4YD
Telephone
01764 670050
Email
Available in Endole App
Website
Gnhlondon.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Robert Stephen Blaise Gibbons
Director • Director • Chartered Surveyor • British • Lives in England • Born in Feb 1965
Benedic Henry James Gibbons
Director • British • Lives in UK • Born in May 1994
Lawers Great Northern Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vauxhall Investments Limited
Benedic Henry James Gibbons, Robert Anthony Nigel Gibbons, and 1 more are mutual people.
Active
Lawers Estate Company Limited
Benedic Henry James Gibbons, Robert Anthony Nigel Gibbons, and 1 more are mutual people.
Active
London & Edinburgh Equity Ltd
Robert Anthony Nigel Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
Vauxhall Holdings Limited
Benedic Henry James Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
Lawers Great Northern Holdings Limited
Robert Anthony Nigel Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
Edinburgh Real Ale Limited
Benedic Henry James Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
K9 Limited
Benedic Henry James Gibbons is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£34.11K
Decreased by £621.21K (-95%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.66M
Decreased by £588.25K (-11%)
Total Liabilities
-£2.04M
Decreased by £206.1K (-9%)
Net Assets
£2.62M
Decreased by £382.14K (-13%)
Debt Ratio (%)
44%
Increased by 0.98% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 31 Dec 2025
Confirmation Submitted
8 Months Ago on 30 May 2025
Amelia Ann Marie Gibbons Resigned
11 Months Ago on 14 Feb 2025
Amelia Ann Marie Gibbons Resigned
11 Months Ago on 14 Feb 2025
Edward Ralph Russell Gibbons Resigned
11 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 20 Sep 2024
Mr Robert Anthony Nigel Gibbons Details Changed
1 Year 7 Months Ago on 21 Jun 2024
Lawers Great Northern Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 21 May 2024
Registered Address Changed
1 Year 8 Months Ago on 21 May 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 10 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Great Northern Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Dec 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 30 May 2025
Change of details for Lawers Great Northern Holdings Limited as a person with significant control on 21 May 2024
Submitted on 6 May 2025
Director's details changed for Mr Robert Stephen Blaise Gibbons on 1 April 2024
Submitted on 27 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a director on 14 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Edward Ralph Russell Gibbons as a director on 10 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a secretary on 14 February 2025
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Director's details changed for Mr Robert Anthony Nigel Gibbons on 21 June 2024
Submitted on 21 Jun 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs