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

GREAT NORTHERN INNS LIMITED

CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
Company Registration Number
02738233
Private Limited Company
Liquidation

Company Overview

About Great Northern Inns Ltd
GREAT NORTHERN INNS LIMITED was founded on 1992-08-07 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Great Northern Inns Limited is a Private Limited Company registered in 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
GREAT NORTHERN INNS LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE 19B MARKET PLACE
BINGHAM
NOTTINGHAM
NG13 8AP
Other companies in LE67
 
Filing Information
Company Number 02738233
Company ID Number 02738233
Date formed 1992-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610550192  
Last Datalog update: 2020-01-05 19:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT NORTHERN 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.
Companies with same name GREAT NORTHERN INNS LIMITED
The following companies were found which have the same name as GREAT NORTHERN INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT NORTHERN INNS CO., LTD. 1301 E NINTH ST #2600 - CLEVELAND OH 441141824 Active Company formed on the 1995-09-22
GREAT NORTHERN INNS LIMITED Unknown

Company Officers of GREAT NORTHERN INNS LIMITED

Current Directors
Officer Role Date Appointed
LESLIE JOHN HOWARD
Company Secretary 1992-08-07
COSEC SUPPORT SERVICES LTD
Director 2012-02-21
LESLIE JOHN HOWARD
Director 1992-08-07
DAVID THOMAS WILLANS
Director 1992-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET HOWARD
Company Secretary 2007-05-18 2007-05-19
CCS SECRETARIES LIMITED
Nominated Secretary 1992-08-07 1992-08-07
CCS DIRECTORS LIMITED
Nominated Director 1992-08-07 1992-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN HOWARD REDLINE LEISURE LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Active - Proposal to Strike off
LESLIE JOHN HOWARD FONT CRAFT WORKS LTD Director 2016-11-22 CURRENT 2016-11-22 Active
LESLIE JOHN HOWARD GREAT NORTHERN (FRIAR LANE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
LESLIE JOHN HOWARD GREAT NORTHERN CITY LTD Director 2014-10-13 CURRENT 2014-10-13 Liquidation
LESLIE JOHN HOWARD GREAT NORTHERN BARS LTD Director 2014-08-28 CURRENT 2014-08-28 Active
LESLIE JOHN HOWARD INNTOWN PROPERTIES (NOTT'M) LTD Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2013-08-13
LESLIE JOHN HOWARD NAVIGATION BREWERY LTD Director 2011-10-13 CURRENT 2011-10-13 Active
LESLIE JOHN HOWARD REDLINE LEISURE LIMITED Director 2003-01-22 CURRENT 2002-11-01 Active - Proposal to Strike off
DAVID THOMAS WILLANS FONT CRAFT WORKS LTD Director 2016-11-22 CURRENT 2016-11-22 Active
DAVID THOMAS WILLANS GREAT NORTHERN CITY LTD Director 2014-10-13 CURRENT 2014-10-13 Liquidation
DAVID THOMAS WILLANS GREAT NORTHERN BARS LTD Director 2014-08-28 CURRENT 2014-08-28 Active
DAVID THOMAS WILLANS INNTOWN PROPERTIES (NOTT'M) LTD Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2013-08-13
DAVID THOMAS WILLANS NAVIGATION BREWERY LTD Director 2011-10-13 CURRENT 2011-10-13 Active
DAVID THOMAS WILLANS REDLINE LEISURE LIMITED Director 2003-01-22 CURRENT 2002-11-01 Active - Proposal to Strike off

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
2023-12-13Voluntary liquidation Statement of receipts and payments to 2023-09-17
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-09-17
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-17
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-17
2019-10-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/19 FROM 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
2019-09-30LIQ02Voluntary liquidation Statement of affairs
2019-09-30600Appointment of a voluntary liquidator
2019-09-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN HOWARD
2019-08-08CH01Director's details changed for Mr David Thomas Willans on 2019-08-06
2019-08-07PSC09Withdrawal of a person with significant control statement on 2019-08-07
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR COSEC SUPPORT SERVICES LTD
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0107/08/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0107/08/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/10/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/10/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WILLANS / 01/10/2012
2012-08-17AR0107/08/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/08/2012
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-27AP02CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 20/10/2011
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 20/10/2011
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB UNITED KINGDOM
2011-08-19AR0107/08/11 FULL LIST
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 1 QUEEN STREET SHEPSHED LEICS LE12 9RZ
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/03/2011
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN HOWARD / 01/03/2011
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0107/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WILLANS / 01/08/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY JENNIFER HOWARD
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-06288aNEW SECRETARY APPOINTED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/01
2001-08-16363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 16 ST PETERS DRIVE RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0BE
2001-03-23363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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 GREAT NORTHERN INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-14
Appointment of Liquidators2019-09-20
Resolutions for Winding-up2019-09-20
Fines / Sanctions
No fines or sanctions have been issued against GREAT NORTHERN INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-11 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-04-11 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-08-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-01-02 Satisfied COORS BREWERS LIMITED
LEGAL CHARGE 2008-01-02 Satisfied COORS BREWERS LIMITED
DEBENTURE 2003-06-13 Satisfied COORS BREWERS LIMITED
LEGAL CHARGE OF LICENSED PREMISES 2001-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 1997-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-03-02 Satisfied ALLIED-LYONS RETAILING LIMITED AND CARLSBERG-TETLEY BREWING LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,279,946
Creditors Due Within One Year 2012-03-31 £ 1,360,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT NORTHERN INNS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 232,939
Cash Bank In Hand 2012-03-31 £ 92,066
Current Assets 2013-03-31 £ 1,218,615
Current Assets 2012-03-31 £ 1,076,566
Debtors 2013-03-31 £ 839,623
Debtors 2012-03-31 £ 835,437
Fixed Assets 2013-03-31 £ 1,052,908
Fixed Assets 2012-03-31 £ 830,905
Shareholder Funds 2013-03-31 £ 991,577
Shareholder Funds 2012-03-31 £ 546,804
Stocks Inventory 2013-03-31 £ 73,836
Stocks Inventory 2012-03-31 £ 78,921
Tangible Fixed Assets 2013-03-31 £ 1,052,908
Tangible Fixed Assets 2012-03-31 £ 830,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREAT NORTHERN INNS LIMITED registering or being granted any patents
Domain Names

GREAT NORTHERN INNS LIMITED owns 3 domain names.

greatnortherninns.co.uk   coppercafe.co.uk   southbankbar.co.uk  

Trademarks
We have not found any records of GREAT NORTHERN INNS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SPS LEISURE LIMITED 2013-12-20 Outstanding

We have found 1 mortgage charges which are owed to GREAT NORTHERN INNS LIMITED

Income
Government Income
We have not found government income sources for GREAT NORTHERN 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 (56101 - Licensed restaurants) as GREAT NORTHERN INNS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for GREAT NORTHERN INNS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Public house The Approach, 12-18, Friar Lane, Nottingham, NG1 6DQ NG1 6DQ 38,00020060607
Nottingham City Council Shops 27, Friar Lane, Nottingham, NG1 6DB NG1 6DB 37,50020131001
Nottingham City Council Public house Trent Navigation Inn, 17, Meadow Lane, Nottingham, NG2 3HS NG2 3HS 24,50020110609
Nottingham City Council Public house Cross Keys, 15, Byard Lane, Nottingham, NG1 2GJ NG1 2GJ 11,25020100418

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGREAT NORTHERN INNS LIMITEDEvent Date2022-12-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREAT NORTHERN INNS LIMITEDEvent Date2019-09-18
Liquidator's name and address: Philip Anthony Brooks and Julie Elizabeth Willetts of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP : Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260 or at p.brooks@bladesinsolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREAT NORTHERN INNS LIMITEDEvent Date2019-09-18
At a General Meeting of the above-named company, duly convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham, NG13 8AP, on 18 September 2019 at 10.30 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- 1. "That the company be wound up voluntarily" and 2. "That Philip Anthony Brooks (IP No 9105) and Julie Elizabeth Willetts (IP No 913 3), of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham, NG13 8AP, be appointed Joint Liquidators of the company, and that they act either jointly or severally." Office Holder Details: Philip Anthony Brooks and Julie Elizabeth Willetts (IP numbers 9105 and 9133 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Date of Appointment: 18 September 2019 . Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260 or at p.brooks@bladesinsolvency.co.uk. D T Willans , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT NORTHERN 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 GREAT NORTHERN 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.