Company NameLindisfarne Inns (Bamburgh Castle) Limited
Company StatusActive
Company Number06409387
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 1 month 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(13 years, 5 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(15 years, 11 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 NameMr Stephen Hodgson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove House
Tranwell
Morpeth
Northumberland
NE61 6AF
Director NameKeith Anthony Irving
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moorhouses
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RG
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameMr Angus Keith Liddell
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate 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(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate 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(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ward Hadaway Sandgate 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(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate 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(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.bamburghcastleinn.co.uk
Email address[email protected]
Telephone0191 5803610
Telephone regionTyneside / Durham / Sunderland

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£1,717,224
Gross Profit£1,296,724
Net Worth£2,617,035
Cash£92,069
Current Liabilities£3,100,511

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

17 November 2020Delivered 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 2020Delivered 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 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 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 2018Delivered 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 2018Delivered 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 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 bamburgh castle hotel seahouses northumberland title no ND155180. Notification of addition to or amendment of charge.
Outstanding
29 November 2021Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

3 January 2024Registered 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 2023Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
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 (17 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
8 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
11 July 2022Accounts for a small company made up to 2 January 2022 (17 pages)
17 May 2022Statement of capital following an allotment of shares on 4 November 2020
  • GBP 643,047
(3 pages)
7 January 2022Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages)
17 December 2021Full accounts made up to 31 December 2020 (25 pages)
30 November 2021Registration of charge 064093870010, created on 29 November 2021 (48 pages)
10 November 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 190,647
(3 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page)
10 June 2021Termination of appointment of Angus Keith Liddell as a secretary 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 (20 pages)
10 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
27 November 2020Registration of charge 064093870009, created on 17 November 2020 (20 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 October 2020Register 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 2020Registration of charge 064093870008, 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)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 October 2019Register 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 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
18 July 2019Second filing for the appointment of Sean Lee Donkin as a director (6 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 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)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (17 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)
13 June 2018Satisfaction of charge 064093870003 in full (1 page)
13 June 2018Satisfaction of charge 064093870004 in full (1 page)
13 June 2018Satisfaction of charge 064093870005 in full (1 page)
11 June 2018Registration of charge 064093870007, created on 6 June 2018 (39 pages)
11 June 2018Registration of charge 064093870006, created on 6 June 2018 (20 pages)
10 January 2018Registration of charge 064093870005, created on 10 January 2018 (28 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2019
(3 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Secretary's details changed for Mr Angus Keith Liddell on 24 October 2016 (1 page)
26 October 2016Director's details changed for Mr Angus Keith Liddell on 24 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Angus Keith Liddell on 24 October 2016 (1 page)
26 October 2016Director's details changed for Mr Angus Keith Liddell on 24 October 2016 (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)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(7 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(7 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages)
25 June 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages)
25 June 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (3 pages)
25 June 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (3 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 1 in full (4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
21 October 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
21 October 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
21 October 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
21 October 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
25 July 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2014Full accounts made up to 31 December 2013 (14 pages)
17 January 2014Section 519 (1 page)
17 January 2014Section 519 (1 page)
28 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(5 pages)
28 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(5 pages)
20 November 2013Registered office address changed from , Pentagon House, the Silverlink, Newcastle upon Tyne, Tyne and Wear, NE28 9nd on 20 November 2013 (2 pages)
20 November 2013Termination of appointment of Stephen Hodgson as a director (2 pages)
20 November 2013Registration of charge 064093870003 (30 pages)
20 November 2013Registration of charge 064093870004 (32 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Registration of charge 064093870003 (30 pages)
20 November 2013Registered office address changed from Pentagon House, the Silverlink Newcastle upon Tyne Tyne and Wear NE28 9ND on 20 November 2013 (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Termination of appointment of Stephen Hodgson as a director (2 pages)
20 November 2013Registration of charge 064093870004 (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)
27 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 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)
16 March 2010Termination of appointment of Keith Irving as a director (2 pages)
16 March 2010Termination of appointment of Keith Irving as a director (2 pages)
29 January 2010Director's details changed for Stephen Hodgson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Keith Anthony Irving on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Angus Keith Liddell on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Angus Keith Liddell on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stephen Hodgson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Keith Anthony Irving on 29 January 2010 (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 May 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
1 May 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
14 January 2009Return made up to 25/10/08; full list of members (4 pages)
14 January 2009Return made up to 25/10/08; full list of members (4 pages)
12 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
12 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
2 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2007Particulars of mortgage/charge (6 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (6 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Incorporation (14 pages)
25 October 2007Incorporation (14 pages)