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(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 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(10 years, 11 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(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 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 | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Samuel Phillips Law Firm Gibb Chambers 52 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 5XU |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(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 | 31 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ward Hadaway Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Geoffrey Mark Hogson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(5 years, 1 month 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(5 years, 1 month 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(8 years, 12 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(10 years, 1 month 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(11 years, 7 months 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 |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,657,081 |
Gross Profit | £1,290,478 |
Net Worth | £1,187,563 |
Cash | £46,521 |
Current Liabilities | £830,279 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as the hogs head inn, hawfinch drive, alnwick NE66 2BF registered at the land registry with title number ND171954. Outstanding |
---|---|
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as the hogs head inn, hawfinch drive, alnwick NE66 2BF registered at the land registry with title number ND171954. 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 leasehold property known as the hogs head inn, hawfinch drive, alnwick, NE66 2BF, registered at the land registry under title number ND171954, 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 leasehold property known as the hogs head inn, hawfinch drive, alnwick, NE66 2BF, registered at the land registry under title number ND171954. 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: Leasehold property k/a the hogs head inn hawfinch drive alnwick northumberland title no ND171954. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Satisfied on: 6 November 2014 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: L/H the hogs head inn hawfinch drive alnwick t/no ND171954. Notification of addition to or amendment of charge. Fully Satisfied |
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) |
3 June 2020 | Registration of charge 072244850006, created on 29 May 2020 (46 pages) |
29 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page) |
29 May 2020 | Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages) |
20 May 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD (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 (19 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 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) |
18 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 July 2018 | Resolutions
|
26 June 2018 | Termination of appointment of Geoffrey Mark Hogson as a director on 19 June 2018 (1 page) |
13 June 2018 | Satisfaction of charge 072244850002 in full (1 page) |
13 June 2018 | Satisfaction of charge 072244850003 in full (1 page) |
11 June 2018 | Registration of charge 072244850004, created on 6 June 2018 (20 pages) |
11 June 2018 | Registration of charge 072244850005, created on 6 June 2018 (39 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 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 (2 pages) |
5 May 2017 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
|
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 September 2016 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
22 September 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
22 September 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
22 September 2016 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
22 September 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
22 September 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) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Angus Keith Liddell on 12 June 2015 (2 pages) |
15 April 2016 | Director's details changed for Mr Angus Keith Liddell on 12 June 2015 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (12 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 Geoffrey Mark Hogson as a director on 12 June 2015 (3 pages) |
25 June 2015 | Appointment of Geoffrey Mark Hogson as a director on 12 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 November 2014 | Satisfaction of charge 072244850001 in full (4 pages) |
6 November 2014 | Satisfaction of charge 072244850001 in full (4 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
2 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 November 2013 | Termination of appointment of John Ellerker as a director (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Termination of appointment of Geoffrey Hodgson as a director (2 pages) |
20 November 2013 | Termination of appointment of John Ellerker as a director (2 pages) |
20 November 2013 | Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 5XU, United Kingdom to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 20 November 2013 (2 pages) |
20 November 2013 | Registration of charge 072244850003 (33 pages) |
20 November 2013 | Termination of appointment of Geoffrey Hodgson as a director (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Registered office address changed from , Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 5XU, United Kingdom to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 20 November 2013 (2 pages) |
20 November 2013 | Registration of charge 072244850002 (30 pages) |
20 November 2013 | Registration of charge 072244850003 (33 pages) |
20 November 2013 | Registration of charge 072244850002 (30 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) |
7 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registration of charge 072244850001 (24 pages) |
24 April 2013 | Registration of charge 072244850001 (24 pages) |
18 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
4 January 2012 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
4 January 2012 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Incorporation (18 pages) |
15 April 2010 | Incorporation (18 pages) |