Company NameGranby Inn Limited
DirectorsJames Edward Bright and Michael William Hall
Company StatusActive
Company Number10218623
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Edward Bright
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall View House Front Street
Longframlington
Morpeth
Northumberland
NE65 8DR
Director NameMr Michael William Hall
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cheviot Lodge
Longframlington
Morpeth
Northumberland
NE65 8BG

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

12 July 2016Delivered on: 19 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 February 2018Director's details changed for Mr Michael William Hall on 9 February 2018 (2 pages)
9 February 2018Change of details for Mr Michael William Hall as a person with significant control on 9 February 2018 (2 pages)
16 November 2017Director's details changed for Mr Michael William Hall on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Michael William Hall as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Michael William Hall as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Michael William Hall on 16 November 2017 (2 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 July 2016Registration of charge 102186230001, created on 12 July 2016 (8 pages)
19 July 2016Registration of charge 102186230001, created on 12 July 2016 (8 pages)
7 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-07
  • GBP 100
(29 pages)
7 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-07
  • GBP 100
(29 pages)