ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 52 years ago.
Status
Active
Active since incorporation
Company No
01088291
Private limited company
Age
52 years
Incorporated 22 December 1972
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
GU1 4YD
England
Address changed on 21 May 2024 (1 year 5 months ago)
Previous address was 67 Eccleston Square Mews London SW1V 1QN England
Telephone
01764 670050
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • British • Lives in England • Born in Feb 1992 • Chartered Surveyor
Director • Secretary • Solicitor • British • Lives in England • Born in Mar 1969
Director • Property Manager • British • Lives in Scotland • Born in Feb 1972
Director • British • Lives in UK • Born in May 1994
Lawers Great Northern Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edinburgh Real Ale Limited
Edward Ralph Russell Gibbons, Robert Stephen Blaise Gibbons, and 3 more are mutual people.
Active
Vauxhall Investments Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 2 more are mutual people.
Active
Lawers Great Northern Holdings Limited
Robert Stephen Blaise Gibbons, Robert Stephen Blaise Gibbons, and 2 more are mutual people.
Active
Lawers Estate Company Limited
Benedic Henry James Gibbons, Robert Stephen Blaise Gibbons, and 1 more are mutual people.
Active
Vauxhall Holdings Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
London & Edinburgh Equity Ltd
Robert Stephen Blaise Gibbons and Robert Anthony Nigel Gibbons are mutual people.
Active
K9 Limited
Benedic Henry James Gibbons is a mutual person.
Active
Lawers Of Nature Limited
Edward Ralph Russell Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£655.32K
Decreased by £61.93K (-9%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£5.25M
Increased by £22.21K (0%)
Total Liabilities
-£2.25M
Increased by £20.21K (+1%)
Net Assets
£3M
Increased by £2.01K (0%)
Debt Ratio (%)
43%
Increased by 0.2% (0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 30 May 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Edward Ralph Russell Gibbons Resigned
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Mr Robert Anthony Nigel Gibbons Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Lawers Great Northern Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 7 Months Ago on 1 Apr 2024
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
Documents
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 Amelia Ann Marie Gibbons as a secretary 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
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
Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year