Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director Name | Ms Kate Bentley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(13 years, 1 month 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(13 years, 5 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(15 years, 11 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 | Mr Stephen Hodgson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove House Tranwell Morpeth Northumberland NE61 6AF |
Director Name | Keith Anthony Irving |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(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 Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ward Hadaway Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Mr Angus Keith Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ward Hadaway Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear 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(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ward Hadaway 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(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ward Hadaway 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(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ward Hadaway 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(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ward Hadaway 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(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Ward Hadaway Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.bamburghcastleinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5803610 |
Telephone region | Tyneside / Durham / Sunderland |
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 | £1,717,224 |
Gross Profit | £1,296,724 |
Net Worth | £2,617,035 |
Cash | £92,069 |
Current Liabilities | £3,100,511 |
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 | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
17 November 2020 | Delivered on: 27 November 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Cobble cottage, 2 main street, seahouses, northumberland NE68 7RG (title number: ND162691) and 4-6 main street, seahouses NE68 7RG (title number: ND161732). 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 bamburgh castle hotel and harbour hill house, 8 main street, seahouses, northumberland, NE68 7SQ registered at the land registry with title numbers ND155180 and ND127850. 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 bamburgh castle hotel and harbour hill house, 8 main street, seahouses, northumberland, NE68 7SQ, registered at the land registry under title numbers ND155180 and ND127850 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 bamburgh castle hotel and harbour hill house, 8 main street, seahouses, northumberland, NE68 7SQ, registered at the land registry under title numbers ND155180 and ND127850. Outstanding |
10 January 2018 | Delivered on: 10 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold land and buildings known as harbour hill houses, 8 main street, seahouses, northumberland NE68 7RG as registered at the land registry under title number ND127850. 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 bamburgh castle hotel seahouses northumberland title no ND155180. Notification of addition to or amendment of charge. Outstanding |
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold properties known as bamburgh castle hotel and harbour hill house, 8 main street, seahouses, northumberland, NE68 7SQ registered at the land registry with title numbers ND155180 and ND127850. Outstanding |
29 November 2007 | Delivered on: 7 December 2007 Satisfied on: 6 November 2014 Persons entitled: Bank of Scotland PLC 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 |
29 November 2007 | Delivered on: 7 December 2007 Satisfied on: 6 November 2014 Persons entitled: Bank of Scotland PLC 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 property k/a bamburgh castle hotel, seahouses, northumberland. 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 |
3 January 2024 | Registered office address changed from C/O Ward Hadaway 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) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
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 (17 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
8 November 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
11 July 2022 | Accounts for a small company made up to 2 January 2022 (17 pages) |
17 May 2022 | Statement of capital following an allotment of shares on 4 November 2020
|
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 November 2021 | Registration of charge 064093870010, created on 29 November 2021 (48 pages) |
10 November 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page) |
10 June 2021 | Termination of appointment of Angus Keith Liddell as a secretary 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 (20 pages) |
10 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
27 November 2020 | Registration of charge 064093870009, created on 17 November 2020 (20 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 October 2020 | Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
3 June 2020 | Registration of charge 064093870008, 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) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 October 2019 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
23 September 2019 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages) |
18 July 2019 | Second filing for the appointment of Sean Lee Donkin as a director (6 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (17 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) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Resolutions
|
26 June 2018 | Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page) |
13 June 2018 | Satisfaction of charge 064093870003 in full (1 page) |
13 June 2018 | Satisfaction of charge 064093870004 in full (1 page) |
13 June 2018 | Satisfaction of charge 064093870005 in full (1 page) |
11 June 2018 | Registration of charge 064093870007, created on 6 June 2018 (39 pages) |
11 June 2018 | Registration of charge 064093870006, created on 6 June 2018 (20 pages) |
10 January 2018 | Registration of charge 064093870005, created on 10 January 2018 (28 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 May 2017 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
|
5 May 2017 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Secretary's details changed for Mr Angus Keith Liddell on 24 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Angus Keith Liddell on 24 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Angus Keith Liddell on 24 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Angus Keith Liddell on 24 October 2016 (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) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages) |
25 June 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages) |
25 June 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (3 pages) |
25 June 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (3 pages) |
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 1 in full (4 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 October 2014 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
21 October 2014 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
21 October 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
21 October 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
25 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 January 2014 | Section 519 (1 page) |
17 January 2014 | Section 519 (1 page) |
28 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
20 November 2013 | Registered office address changed from , Pentagon House, the Silverlink, Newcastle upon Tyne, Tyne and Wear, NE28 9nd on 20 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Stephen Hodgson as a director (2 pages) |
20 November 2013 | Registration of charge 064093870003 (30 pages) |
20 November 2013 | Registration of charge 064093870004 (32 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Registration of charge 064093870003 (30 pages) |
20 November 2013 | Registered office address changed from Pentagon House, the Silverlink Newcastle upon Tyne Tyne and Wear NE28 9ND on 20 November 2013 (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Termination of appointment of Stephen Hodgson as a director (2 pages) |
20 November 2013 | Registration of charge 064093870004 (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) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 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) |
16 March 2010 | Termination of appointment of Keith Irving as a director (2 pages) |
16 March 2010 | Termination of appointment of Keith Irving as a director (2 pages) |
29 January 2010 | Director's details changed for Stephen Hodgson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Keith Anthony Irving on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Angus Keith Liddell on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Angus Keith Liddell on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stephen Hodgson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Keith Anthony Irving on 29 January 2010 (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 May 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
1 May 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
14 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
12 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
7 December 2007 | Particulars of mortgage/charge (6 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (6 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Incorporation (14 pages) |
25 October 2007 | Incorporation (14 pages) |