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(12 years after company formation) |
Appointment Duration | 3 years, 3 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(12 years, 4 months after company formation) |
Appointment Duration | 3 years |
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(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Mr John Ellerker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Town Farm Closee Bishopton Stockton On Tees Cleveland TS21 1HX |
Director Name | Mr Naresh Kumar Jerath |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(6 years, 6 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 Tyne And Wear NE1 3DX |
Director Name | Mr Iain Stein |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(6 years, 6 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 Tyne And Wear 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(10 years, 4 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 Tyne And Wear 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(11 years, 6 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 Tyne And Wear 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(13 years 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 Tyne And Wear 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 |
100 at £1 | Inn Collection Bidco Limited 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
29 November 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 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, and all of the company’s intellectual property rights. Outstanding |
11 June 2015 | Delivered on: 23 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 January 2024 | Registered 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 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
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 (17 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
22 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
11 July 2022 | Accounts for a small company made up to 2 January 2022 (16 pages) |
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) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 November 2021 | Registration of charge 067516400005, created on 29 November 2021 (48 pages) |
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 (19 pages) |
10 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
19 November 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 067516400004, 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) |
29 November 2019 | Confirmation statement made on 18 November 2019 with updates (3 pages) |
19 November 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) |
11 July 2019 | Full accounts made up to 31 December 2018 (14 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) |
27 February 2019 | Registration of charge 067516400003, created on 27 February 2019 (19 pages) |
26 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 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 067516400001 in full (1 page) |
11 June 2018 | Registration of charge 067516400002, created on 6 June 2018 (39 pages) |
24 May 2018 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Angus Keith Liddell on 17 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Angus Keith Liddell on 17 November 2016 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 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) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages) |
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
25 June 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
25 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Geoffrey Mark Hodgson 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 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 | Registered 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 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
23 June 2015 | Registration of charge 067516400001, created on 11 June 2015 (30 pages) |
23 June 2015 | Registration of charge 067516400001, created on 11 June 2015 (30 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 November 2014 | Register 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 2014 | Register 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 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 November 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
20 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
20 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
7 February 2014 | Termination of appointment of Naresh Jerath as a director (1 page) |
7 February 2014 | Termination of appointment of Naresh Jerath as a director (1 page) |
16 December 2013 | Termination of appointment of John Ellerker as a director (1 page) |
16 December 2013 | Termination of appointment of John Ellerker as a director (1 page) |
3 June 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
3 June 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
19 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
2 March 2010 | Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, NE1 5XU on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, NE1 5XU on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Gibb Chambers 52 Westgate Road Newcastle upon Tyne NE1 5XU on 2 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr John Ellerker on 18 November 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr John Ellerker on 18 November 2009 (2 pages) |
18 November 2008 | Incorporation (13 pages) |
18 November 2008 | Incorporation (13 pages) |