Company NameInn Collection Management Ltd
Company StatusActive
Company Number06763909
CategoryPrivate Limited Company
Incorporation Date2 December 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 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(8 years, 5 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(12 years 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(12 years, 3 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(14 years, 10 months after company formation)
Appointment Duration6 months, 3 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
Appointed02 December 2008(same day as company formation)
RoleCompany 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
Appointed02 December 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
Appointed02 December 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, 5 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: The leasehold property known as the commissioners quay inn, quay road, blyth registered at the land registry with title number ND186416.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as the commissioners quay inn, quay road, blyth registered at the land registry with title number ND186416.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as the commissioners quay inn, quay road, blyth, registered at the land registry under title number ND186416.
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 leasehold property known as the commissioners quay inn, quay road, blyth, registered at the land registry under title number ND186416, and all of the company’s intellectual property rights.
Outstanding
14 December 2016Delivered on: 15 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings known as the commissioners quay inn at commissioners quay, blyth as comprised in a lease dated 22 july 2016 made between (1) arch (commercial enterprise) limited, (2) inn collection management limited (as tenant), (3) inn collection topco limited (as guarantor) and granted for a term of 30 years as from 30 june 2016.
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)
4 December 2023Confirmation statement made on 2 December 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)
7 December 2022Confirmation statement made on 2 December 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 2 December 2021 with no updates (3 pages)
30 November 2021Registration of charge 067639090006, 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 (20 pages)
18 December 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)
18 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
3 June 2020Registration of charge 067639090005, 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)
16 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
3 December 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 (18 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)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (16 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 067639090001 in full (1 page)
13 June 2018Satisfaction of charge 067639090002 in full (1 page)
11 June 2018Registration of charge 067639090003, created on 6 June 2018 (39 pages)
11 June 2018Registration of charge 067639090004, created on 6 June 2018 (20 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 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)
15 December 2016Registration of charge 067639090002, created on 14 December 2016 (28 pages)
15 December 2016Registration of charge 067639090002, created on 14 December 2016 (28 pages)
5 December 2016Director's details changed for Mr Angus Keith Liddell on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Angus Keith Liddell on 1 December 2016 (2 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 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)
15 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 Geoffrey Mark Hodgson as a director on 12 June 2015 (3 pages)
25 June 2015Registered office address changed from Gibb Chambers 52 Westgate Road Newcastle upon Tyne NE1 5XU 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 Gibb Chambers 52 Westgate Road Newcastle upon Tyne NE1 5XU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (3 pages)
23 June 2015Registration of charge 067639090001, created on 11 June 2015 (30 pages)
23 June 2015Registration of charge 067639090001, created on 11 June 2015 (30 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
1 December 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
1 December 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
1 December 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
1 December 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 2 December 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 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (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)
31 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2008Incorporation (13 pages)
2 December 2008Incorporation (13 pages)