Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Ms Kate Bentley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Rooms Director |
Country of Residence | England |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Keith Anthony Irving |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Moorhouses Matfen Newcastle Upon Tyne Tyne & Wear NE20 0RG |
Director Name | Mr Stephen Hodgson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove House Tranwell Morpeth Northumberland NE61 6AF |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Mr Angus Keith Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Iain Stein |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Claire Louise Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Francis Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Inn Collection Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £806,533 |
Gross Profit | £618,558 |
Net Worth | £525,130 |
Cash | £32,097 |
Current Liabilities | £4,479,070 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 November 2021 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
3 January 2024 | Registered 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 2023 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages) |
6 October 2023 | Accounts for a small company made up to 1 January 2023 (18 pages) |
11 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
11 July 2022 | Accounts for a small company made up to 2 January 2022 (17 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
16 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 November 2021 | Registration of charge 058616700009, created on 29 November 2021 (48 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Angus Keith Liddell as a secretary on 24 May 2021 (1 page) |
10 June 2021 | Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page) |
7 April 2021 | Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 (2 pages) |
10 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
10 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
30 June 2020 | Register 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 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 June 2020 | Registration of charge 058616700008, created on 29 May 2020 (46 pages) |
29 May 2020 | Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page) |
23 September 2019 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 (2 pages) |
11 March 2019 | Termination of appointment of Iain Stein as a director on 27 February 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
3 July 2018 | Resolutions
|
26 June 2018 | Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages) |
13 June 2018 | Satisfaction of charge 058616700004 in full (1 page) |
13 June 2018 | Satisfaction of charge 058616700005 in full (1 page) |
11 June 2018 | Registration of charge 058616700006, created on 6 June 2018 (20 pages) |
11 June 2018 | Registration of charge 058616700007, created on 6 June 2018 (39 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Inn Collection Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Inn Collection Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages) |
2 August 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
2 August 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
22 July 2016 | Secretary's details changed for Mr Angus Keith Liddell on 28 June 2016 (1 page) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Mr Angus Keith Liddell on 28 June 2016 (2 pages) |
22 July 2016 | Secretary's details changed for Mr Angus Keith Liddell on 28 June 2016 (1 page) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Mr Angus Keith Liddell on 28 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages) |
12 August 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages) |
12 August 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages) |
12 August 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 June 2014 | Termination of appointment of Stephen Hodgson as a director (1 page) |
16 June 2014 | Termination of appointment of Stephen Hodgson as a director (1 page) |
13 June 2014 | Register inspection address has been changed (1 page) |
13 June 2014 | Register(s) moved to registered inspection location (1 page) |
13 June 2014 | Register inspection address has been changed (1 page) |
13 June 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Section 519 (1 page) |
17 January 2014 | Section 519 (1 page) |
10 January 2014 | Registered office address changed from Pentagon House, the Silverlink Newcastle upon Tyne Tyne and Wear NE28 9ND on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Pentagon House, the Silverlink Newcastle upon Tyne Tyne and Wear NE28 9ND on 10 January 2014 (1 page) |
20 November 2013 | Registration of charge 058616700004 (32 pages) |
20 November 2013 | Registration of charge 058616700005 (32 pages) |
20 November 2013 | Registration of charge 058616700004 (32 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Registration of charge 058616700005 (32 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of Keith Irving as a director (1 page) |
22 March 2010 | Termination of appointment of Keith Irving as a director (1 page) |
31 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
31 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Incorporation (13 pages) |
29 June 2006 | Incorporation (13 pages) |