Company NameInn Collection (Grasmere) Limited
Company StatusActive
Company Number05948397
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Previous NameMacDonald Swan Grasmere Limited

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
Appointed13 March 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month
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, 2 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(14 years, 6 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(17 years after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Ben
Newcastle Upon Tyne
NE12 8BS
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(4 years, 1 month after company formation)
Appointment Duration5 days (resigned 01 November 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 8 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, 2 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

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

1 at £1Macdonald Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,358,000
Gross Profit£93,000
Net Worth-£19,000
Cash£1,000
Current Liabilities£3,449,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

13 March 2020Delivered on: 17 March 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as heritage the swan, keswick road, grasmere, ambleside, LA22 9RF registered at the land registry with title number CU122916.
Outstanding
29 October 2010Delivered on: 16 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the swan hotel keswick road grasemere ambleside t/no CU122916.
Outstanding
29 October 2010Delivered on: 16 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H dunmail cottage grasmere ambleside t/no CU164399.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security documents and the security granted thereunder remain in full force and effect notwithstanding the entry into the deed and the amendments to the facilities agreement pursuant to the restatement agreement see image for full details.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge bank of scotland PLC as agent and security trustee for each of the secured parties (the security trustee).
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 June 2009Delivered on: 1 July 2009
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H swan hotel keswick road grasmere cumbria and dunmail cottage t/n CU122916 and CU164399, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
16 October 2006Delivered on: 25 October 2006
Persons entitled:
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trus
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselftee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a swan hotel, keswick road, grasmere, cumbria and dunmail cottage t/no swan hotel CU122916 and dunmail cottage - CU164399 and all rights and claims. See the mortgage charge document for full details.
Outstanding
29 November 2021Delivered on: 1 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The property known as heritage, the swan, keswick road, grasmere, ambleside, LA22 9RF which is a part of the land registered with title absolute at the land registry under title number CU122916.
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 heritage, the swan, keswick road, grasmere, ambleside, LA22 9RF shown hatched blue and edged blue on the attached plan forming part of the land registered with title absolute at the land registry under title number CU122916.
Outstanding
16 October 2006Delivered on: 25 October 2006
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2017Full accounts made up to 30 March 2017 (18 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 March 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
19 December 2015Full accounts made up to 2 April 2015 (16 pages)
19 December 2015Full accounts made up to 31 March 2015 (16 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (16 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
3 April 2014Full accounts made up to 28 March 2013 (16 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 29 March 2012 (15 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 June 2011Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 27/10/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 November 2010Statement of company's objects (2 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2010Termination of appointment of Donald Macdonald as a director (2 pages)
11 November 2010Appointment of Donald John Macdonald as a director (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
22 July 2010Full accounts made up to 1 October 2009 (14 pages)
22 July 2010Full accounts made up to 1 October 2009 (14 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 July 2009Full accounts made up to 25 September 2008 (19 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
23 March 2009Secretary appointed mark ross (2 pages)
31 July 2008Full accounts made up to 27 September 2007 (14 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Appointment terminated director gerard smith (1 page)
30 January 2008Return made up to 27/09/07; full list of members (7 pages)
14 January 2008Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page)
1 November 2006New director appointed (2 pages)
25 October 2006Particulars of mortgage/charge (8 pages)
25 October 2006Particulars of mortgage/charge (8 pages)
27 September 2006Incorporation (17 pages)
27 September 2006Secretary resigned (1 page)