Company NameGreensfield Moor Development Limited
Company StatusActive
Company Number07224485
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleRooms Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(10 years, 11 months after company formation)
Appointment Duration3 years
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(13 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameMr John Ellerker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Samuel Phillips Law Firm Gibb Chambers
52 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 5XU
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 08 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameGeoffrey Mark Hogson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Claire Louise Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Inn Collection Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,657,081
Gross Profit£1,290,478
Net Worth£1,187,563
Cash£46,521
Current Liabilities£830,279

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

29 November 2021Delivered on: 30 November 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as the hogs head inn, hawfinch drive, alnwick NE66 2BF registered at the land registry with title number ND171954.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as the hogs head inn, hawfinch drive, alnwick NE66 2BF registered at the land registry with title number ND171954.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, including the leasehold property known as the hogs head inn, hawfinch drive, alnwick, NE66 2BF, registered at the land registry under title number ND171954, and all of the company’s intellectual property rights.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as the hogs head inn, hawfinch drive, alnwick, NE66 2BF, registered at the land registry under title number ND171954.
Outstanding
8 November 2013Delivered on: 20 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 20 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property k/a the hogs head inn hawfinch drive alnwick northumberland title no ND171954. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Satisfied on: 6 November 2014
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: L/H the hogs head inn hawfinch drive alnwick t/no ND171954. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 March 2021Full accounts made up to 31 December 2019 (20 pages)
10 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
3 June 2020Registration of charge 072244850006, created on 29 May 2020 (46 pages)
29 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 May 2020Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page)
29 May 2020Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages)
20 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD (1 page)
23 September 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
18 July 2019Second filing for the appointment of Sean Lee Donkin as a director (6 pages)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 April 2019Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 (2 pages)
11 March 2019Termination of appointment of Iain Stein as a director on 27 February 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (18 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 June 2018Termination of appointment of Geoffrey Mark Hogson as a director on 19 June 2018 (1 page)
13 June 2018Satisfaction of charge 072244850002 in full (1 page)
13 June 2018Satisfaction of charge 072244850003 in full (1 page)
11 June 2018Registration of charge 072244850004, created on 6 June 2018 (20 pages)
11 June 2018Registration of charge 072244850005, created on 6 June 2018 (39 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2019.
(3 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 September 2016Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
22 September 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
22 September 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
22 September 2016Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
22 September 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
22 September 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Director's details changed for Mr Angus Keith Liddell on 12 June 2015 (2 pages)
15 April 2016Director's details changed for Mr Angus Keith Liddell on 12 June 2015 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages)
25 June 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages)
25 June 2015Appointment of Geoffrey Mark Hogson as a director on 12 June 2015 (3 pages)
25 June 2015Appointment of Geoffrey Mark Hogson as a director on 12 June 2015 (3 pages)
19 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
6 November 2014Satisfaction of charge 072244850001 in full (4 pages)
6 November 2014Satisfaction of charge 072244850001 in full (4 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
2 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
(6 pages)
2 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
(6 pages)
20 November 2013Termination of appointment of John Ellerker as a director (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Termination of appointment of Geoffrey Hodgson as a director (2 pages)
20 November 2013Termination of appointment of John Ellerker as a director (2 pages)
20 November 2013Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 5XU, United Kingdom to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 20 November 2013 (2 pages)
20 November 2013Registration of charge 072244850003 (33 pages)
20 November 2013Termination of appointment of Geoffrey Hodgson as a director (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 5XU, United Kingdom to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 20 November 2013 (2 pages)
20 November 2013Registration of charge 072244850002 (30 pages)
20 November 2013Registration of charge 072244850003 (33 pages)
20 November 2013Registration of charge 072244850002 (30 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 April 2013Registration of charge 072244850001 (24 pages)
24 April 2013Registration of charge 072244850001 (24 pages)
18 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
4 January 2012Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
4 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
4 January 2012Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2010Incorporation (18 pages)
15 April 2010Incorporation (18 pages)