Company NameLindisfarne Inns Limited
Company StatusActive
Company Number05861670
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 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 Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 5 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(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
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(17 years, 3 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameKeith Anthony Irving
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moorhouses
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RG
Director NameMr Stephen Hodgson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove House
Tranwell
Morpeth
Northumberland
NE61 6AF
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMr Angus Keith Liddell
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate 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(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate 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(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate 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(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate 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(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSandgate 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

3 at £1Inn Collection Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£806,533
Gross Profit£618,558
Net Worth£525,130
Cash£32,097
Current Liabilities£4,479,070

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: The freehold property known as the lindisfarne inn, berwick-upon-tweed, TD15 2PD registered at the land registry with title number ND128118.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as the lindisfarne inn, berwick-upon-tweed, TD15 2PD registered at the land registry with title number ND128118.
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 freehold property known as the lindisfarne inn, berwick-upon-tweed, TD15 2PD, registered at the land registry under title number ND128118, 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 freehold property known as the lindisfarne inn, berwick-upon-tweed, TD15 2PD, registered at the land registry under title number ND128118.
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: Freehold property k/a lindisfarne inn, berwick upon tweed title no ND128118. Notification of addition to or amendment of charge.
Outstanding
11 December 2006Delivered on: 23 December 2006
Satisfied on: 6 November 2014
Persons entitled: Stephen Hodgson

Classification: Debenture
Secured details: £240,000.00 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 2006Delivered on: 23 December 2006
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the plough hotel beal berwick-upon-tweed t/no ND128118. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 December 2006Delivered on: 23 December 2006
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page)
27 October 2023Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page)
25 October 2023Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages)
6 October 2023Accounts for a small company made up to 1 January 2023 (18 pages)
11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
11 July 2022Accounts for a small company made up to 2 January 2022 (17 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 January 2022Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages)
16 December 2021Full accounts made up to 31 December 2020 (25 pages)
30 November 2021Registration of charge 058616700009, created on 29 November 2021 (48 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Angus Keith Liddell as a secretary on 24 May 2021 (1 page)
10 June 2021Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page)
7 April 2021Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 (2 pages)
10 March 2021Full accounts made up to 31 December 2019 (21 pages)
10 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
30 June 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 June 2020Registration of charge 058616700008, created on 29 May 2020 (46 pages)
29 May 2020Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages)
29 May 2020Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page)
23 September 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (17 pages)
11 July 2019Confirmation statement made on 29 June 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 (16 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 June 2018Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page)
15 June 2018Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages)
13 June 2018Satisfaction of charge 058616700004 in full (1 page)
13 June 2018Satisfaction of charge 058616700005 in full (1 page)
11 June 2018Registration of charge 058616700006, created on 6 June 2018 (20 pages)
11 June 2018Registration of charge 058616700007, created on 6 June 2018 (39 pages)
12 September 2017Full accounts made up to 31 December 2016 (15 pages)
12 September 2017Full accounts made up to 31 December 2016 (15 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Inn Collection Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Inn Collection Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages)
2 August 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
2 August 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
22 July 2016Secretary's details changed for Mr Angus Keith Liddell on 28 June 2016 (1 page)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 3
(7 pages)
22 July 2016Director's details changed for Mr Angus Keith Liddell on 28 June 2016 (2 pages)
22 July 2016Secretary's details changed for Mr Angus Keith Liddell on 28 June 2016 (1 page)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 3
(7 pages)
22 July 2016Director's details changed for Mr Angus Keith Liddell on 28 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
12 August 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages)
12 August 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages)
12 August 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
24 July 2015Full accounts made up to 31 December 2014 (11 pages)
24 July 2015Full accounts made up to 31 December 2014 (11 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 3 in full (4 pages)
6 November 2014Satisfaction of charge 3 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
16 June 2014Termination of appointment of Stephen Hodgson as a director (1 page)
16 June 2014Termination of appointment of Stephen Hodgson as a director (1 page)
13 June 2014Register inspection address has been changed (1 page)
13 June 2014Register(s) moved to registered inspection location (1 page)
13 June 2014Register inspection address has been changed (1 page)
13 June 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Section 519 (1 page)
17 January 2014Section 519 (1 page)
10 January 2014Registered office address changed from Pentagon House, the Silverlink Newcastle upon Tyne Tyne and Wear NE28 9ND on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Pentagon House, the Silverlink Newcastle upon Tyne Tyne and Wear NE28 9ND on 10 January 2014 (1 page)
20 November 2013Registration of charge 058616700004 (32 pages)
20 November 2013Registration of charge 058616700005 (32 pages)
20 November 2013Registration of charge 058616700004 (32 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Registration of charge 058616700005 (32 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)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of Keith Irving as a director (1 page)
22 March 2010Termination of appointment of Keith Irving as a director (1 page)
31 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
31 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
29 June 2006Incorporation (13 pages)
29 June 2006Incorporation (13 pages)