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

GREENSFIELD MOOR DEVELOPMENT LIMITED

INN COLLECTION GROUP 3RD FLOOR, Q5, QUORUM BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8BS,
Company Registration Number
07224485
Private Limited Company
Active

Company Overview

About Greensfield Moor Development Ltd
GREENSFIELD MOOR DEVELOPMENT LIMITED was founded on 2010-04-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Greensfield Moor Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENSFIELD MOOR DEVELOPMENT LIMITED
 
Legal Registered Office
INN COLLECTION GROUP 3RD FLOOR, Q5
QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BS
Other companies in NE1
 
Filing Information
Company Number 07224485
Company ID Number 07224485
Date formed 2010-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSFIELD MOOR DEVELOPMENT 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.

Company Officers of GREENSFIELD MOOR DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SEAN LEE DONKIN
Director 2017-05-02
ANGUS KEITH LIDDELL
Director 2010-04-15
IAIN STEIN
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MARK HOGSON
Director 2015-06-12 2018-06-19
JOHN ELLERKER
Director 2010-04-15 2013-11-08
GEOFFREY MARK HODGSON
Director 2011-10-31 2013-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN LEE DONKIN LINDISFARNE INNS LIMITED Director 2017-05-02 CURRENT 2006-06-29 Active
SEAN LEE DONKIN LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2017-05-02 CURRENT 2007-10-25 Active
SEAN LEE DONKIN INN COLLECTION ACQUISITIONCO LIMITED Director 2017-05-02 CURRENT 2013-08-02 Active
SEAN LEE DONKIN INN COLLECTION BIDCO LIMITED Director 2017-05-02 CURRENT 2013-08-02 Active
SEAN LEE DONKIN INN COLLECTION MANAGEMENT LTD Director 2017-05-02 CURRENT 2008-12-02 Active
SEAN LEE DONKIN MARSHALL INNS LIMITED Director 2017-05-02 CURRENT 2001-03-27 Active
ANGUS KEITH LIDDELL VINDOLANDA TOPCO LIMITED Director 2018-06-19 CURRENT 2018-06-07 Active
ANGUS KEITH LIDDELL VINDOLANDA MIDCO 1 LIMITED Director 2018-06-19 CURRENT 2018-06-08 Active
ANGUS KEITH LIDDELL VINDOLANDA BIDCO LIMITED Director 2018-06-19 CURRENT 2018-06-08 Active
ANGUS KEITH LIDDELL VINDOLANDA MIDCO 2 LIMITED Director 2018-06-19 CURRENT 2018-06-08 Active
ANGUS KEITH LIDDELL DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
ANGUS KEITH LIDDELL ICG (11) LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
ANGUS KEITH LIDDELL MARSHALL INNS LIMITED Director 2015-06-12 CURRENT 2001-03-27 Active
ANGUS KEITH LIDDELL INN COLLECTION TOPCO LIMITED Director 2013-11-08 CURRENT 2013-07-15 Active
ANGUS KEITH LIDDELL INN COLLECTION MIDCO LIMITED Director 2013-11-08 CURRENT 2013-07-19 Active
ANGUS KEITH LIDDELL INN COLLECTION ACQUISITIONCO LIMITED Director 2013-10-21 CURRENT 2013-08-02 Active
ANGUS KEITH LIDDELL INN COLLECTION BIDCO LIMITED Director 2013-10-21 CURRENT 2013-08-02 Active
ANGUS KEITH LIDDELL INN COLLECTION MANAGEMENT LTD Director 2008-12-02 CURRENT 2008-12-02 Active
ANGUS KEITH LIDDELL INN COLLECTION LTD Director 2008-11-18 CURRENT 2008-11-18 Active
ANGUS KEITH LIDDELL LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
ANGUS KEITH LIDDELL LINDISFARNE INNS LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active
IAIN STEIN DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
IAIN STEIN LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
IAIN STEIN LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
IAIN STEIN INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
IAIN STEIN INN COLLECTION ACQUISITIONCO LIMITED Director 2015-06-12 CURRENT 2013-08-02 Active
IAIN STEIN INN COLLECTION BIDCO LIMITED Director 2015-06-12 CURRENT 2013-08-02 Active
IAIN STEIN INN COLLECTION MANAGEMENT LTD Director 2015-06-12 CURRENT 2008-12-02 Active
IAIN STEIN INN COLLECTION MIDCO LIMITED Director 2015-06-12 CURRENT 2013-07-19 Active
IAIN STEIN MARSHALL INNS LIMITED Director 2015-06-12 CURRENT 2001-03-27 Active
IAIN STEIN TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active

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
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2023-10-25DIRECTOR APPOINTED MR JOSEPH MATTHEW BERNHOEFT
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 01/01/23
2023-04-24CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS CAMPBELL
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-04-20AD02Register inspection address changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR DAVID FRANCIS CAMPBELL
2022-01-07AP01DIRECTOR APPOINTED MR DAVID FRANCIS CAMPBELL
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850007
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KEITH LIDDELL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MRS LOUISE JANE STEWART
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10AP01DIRECTOR APPOINTED MRS KATE BENTLEY
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850006
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850006
2020-05-29AP01DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS
2020-05-29AP01DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BURGESS
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BURGESS
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-05-20AD02Register inspection address 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
2020-05-20AD02Register inspection address 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
2019-09-23CH01Director's details changed for Ms Claire Louise Burgess on 2019-09-19
2019-07-18RP04AP01Second filing of director appointment of Sean Lee Donkin
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BURGESS
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEIN
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HOGSON
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072244850003
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072244850002
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850005
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850004
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MR SEAN LEE DONKIN
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-09-22AD02Register inspection address changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Mr Angus Keith Liddell on 2015-06-12
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED GEOFFREY MARK HOGSON
2015-06-25AP01DIRECTOR APPOINTED MR IAIN STEIN
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0115/04/15 FULL LIST
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072244850001
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21RP04SECOND FILING WITH MUD 15/04/14 FOR FORM AR01
2014-07-21ANNOTATIONClarification
2014-06-02LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0115/04/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERKER
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGSON
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, GIBB CHAMBERS 52 WESTGATE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 5XU, UNITED KINGDOM
2013-11-20RES01ADOPT ARTICLES 08/11/2013
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850002
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850003
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850002
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AR0115/04/13 FULL LIST
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244850001
2013-03-18AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-16AR0115/04/12 FULL LIST
2012-06-12RES01ADOPT ARTICLES 20/03/2012
2012-01-04AP01DIRECTOR APPOINTED MR. GEOFFREY MARK HODGSON
2012-01-04SH0131/10/11 STATEMENT OF CAPITAL GBP 100
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-20AR0115/04/11 FULL LIST
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to GREENSFIELD MOOR DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENSFIELD MOOR DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Outstanding SANTANDER UK PLC
2013-11-20 Outstanding SANTANDER UK PLC
2013-04-24 Satisfied CARLSBERG UK LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 5,928
Creditors Due Within One Year 2012-12-31 £ 253,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 GREENSFIELD MOOR DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 92,972
Current Assets 2012-12-31 £ 118,801
Debtors 2012-12-31 £ 14,653
Secured Debts 2012-12-31 £ 9,038
Shareholder Funds 2012-12-31 £ 1,516,036
Stocks Inventory 2012-12-31 £ 11,176
Tangible Fixed Assets 2012-12-31 £ 1,656,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENSFIELD MOOR DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSFIELD MOOR DEVELOPMENT LIMITED
Trademarks
We have not found any records of GREENSFIELD MOOR DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSFIELD MOOR DEVELOPMENT 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 (55100 - Hotels and similar accommodation) as GREENSFIELD MOOR DEVELOPMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GREENSFIELD MOOR DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSFIELD MOOR DEVELOPMENT 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 GREENSFIELD MOOR DEVELOPMENT 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.