Company NameInn Collection Ltd
Company StatusActive
Company Number06751640
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 4 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 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 11 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(12 years after company formation)
Appointment Duration3 years, 3 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(12 years, 4 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(14 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameMr John Ellerker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Town Farm Closee
Bishopton
Stockton On Tees
Cleveland
TS21 1HX
Director NameMr Naresh Kumar Jerath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate 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(6 years, 6 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
Tyne And Wear
NE1 3DX
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(6 years, 6 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
Tyne And Wear
NE1 3DX
Director NameMrs Claire Louise Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(10 years, 4 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
Tyne And Wear
NE1 3DX
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(11 years, 6 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
Tyne And Wear
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(13 years 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
Tyne And Wear
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

100 at £1Inn Collection Bidco Limited
100.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

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

Classification: A registered charge
Particulars: All that leasehold property known as the amble hotel, amble, northumberland as comprised and more particularly described in the lease dated 27 february 2019 as made between (1) advance northumberland (commercial) limited (2) inn collection LTD and (3) inn collection topco limited registered at the land registry with title number ND200419.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All that leasehold property known as the amble hotel, amble, northumberland as comprised and more particularly described in the lease dated 27 february 2019 as made between (1) advance northumberland (commercial) limited (2) inn collection LTD and (3) inn collection topco limited.
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as the amble hotel, amble, northumberland as comprised and more particularly described in the lease dated 27 february 2019 as made between (1) arch (commercial enterprise) limited (2) the chargor and (3) inn collection topco limited.
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, and all of the company’s intellectual property rights.
Outstanding
11 June 2015Delivered on: 23 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page)
22 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
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 (17 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 2 January 2022 (16 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)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 November 2021Registration of charge 067516400005, created on 29 November 2021 (48 pages)
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 (19 pages)
10 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 November 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 067516400004, 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)
29 November 2019Confirmation statement made on 18 November 2019 with updates (3 pages)
19 November 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)
11 July 2019Full accounts made up to 31 December 2018 (14 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)
27 February 2019Registration of charge 067516400003, created on 27 February 2019 (19 pages)
26 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (6 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 067516400001 in full (1 page)
11 June 2018Registration of charge 067516400002, created on 6 June 2018 (39 pages)
24 May 2018Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Director's details changed for Mr Angus Keith Liddell on 17 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Angus Keith Liddell on 17 November 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (13 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)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
(8 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
(8 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 June 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
25 June 2015Registered office address changed from , Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0PZ to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from , Bebe House Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0PZ to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Geoffrey Mark Hodgson 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 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 2015Registered office address changed from Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 25 June 2015 (2 pages)
25 June 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
23 June 2015Registration of charge 067516400001, created on 11 June 2015 (30 pages)
23 June 2015Registration of charge 067516400001, created on 11 June 2015 (30 pages)
19 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
17 November 2014Register inspection address has been changed from C/O Samuel Phillips 52 Gibb Chambers Westgate Road Newcastle upon Tyne NE1 5XU United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 November 2014Register inspection address has been changed from C/O Samuel Phillips 52 Gibb Chambers Westgate Road Newcastle upon Tyne NE1 5XU United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 November 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 November 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
20 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
20 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
7 February 2014Termination of appointment of Naresh Jerath as a director (1 page)
7 February 2014Termination of appointment of Naresh Jerath as a director (1 page)
16 December 2013Termination of appointment of John Ellerker as a director (1 page)
16 December 2013Termination of appointment of John Ellerker as a director (1 page)
3 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
3 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
19 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
2 March 2010Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, NE1 5XU on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, NE1 5XU on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Gibb Chambers 52 Westgate Road Newcastle upon Tyne NE1 5XU on 2 March 2010 (2 pages)
24 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr John Ellerker on 18 November 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr John Ellerker on 18 November 2009 (2 pages)
18 November 2008Incorporation (13 pages)
18 November 2008Incorporation (13 pages)