UKBizDB.co.uk

GREAT NORTHERN INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Northern Inns Limited. The company was founded 31 years ago and was given the registration number 02738233. The firm's registered office is in NOTTINGHAM. You can find them at Charlotte House 19b Market Place, Bingham, Nottingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GREAT NORTHERN INNS LIMITED
Company Number:02738233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 1992
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trent Navigation Inn, 17 Meadow Lane, Nottingham, United Kingdom, NG2 3HS

Secretary07 August 1992Active
C/O Trent Navigation Inn, 17 Meadow Lane, Nottingham, United Kingdom, NG2 3HS

Director07 August 1992Active
C/O Trent Navigation Inn, 17 Meadow Lane, Nottingham, United Kingdom, NG2 3HS

Director07 August 1992Active
120 East Road, London, N1 6AA

Nominee Secretary07 August 1992Active
43 Fernwood Drive, Radcliffe On Trent, Nottingham, NG12 1AA

Secretary18 May 2007Active
120 East Road, London, N1 6AA

Nominee Director07 August 1992Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Corporate Director21 February 2012Active

People with Significant Control

Mr Leslie John Howard
Notified on:06 August 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Willans
Notified on:06 August 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-22Insolvency

Liquidation disclaimer notice.

Download
2019-10-05Address

Change registered office address company with date old address new address.

Download
2019-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Resolution

Resolution.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.