Company NameInn Collection Midco Limited
Company StatusActive
Company Number08617271
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous NameDe Facto 2039 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 2 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(7 years, 4 months 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(7 years, 8 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(10 years, 2 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 NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Hugo Edward William Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr James Oliver Tillman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Paul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 10 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
NE1 3DX
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 10 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
NE1 3DX
Director NameMrs Claire Louise Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(5 years, 8 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
NE1 3DX
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(6 years, 10 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
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(8 years, 4 months 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
NE1 3DX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

86.5k at £1Inn Collection Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,505
Current Liabilities£860,050

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 Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 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
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC

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
2 March 2016Delivered on: 4 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: An assignment and legal charge, including an assignment by way of security and the creation of a fixed charge over the charged contracts and the contract proceeds (each as defined therein), as more particularly described in clause 3 of the assignment and legal charge.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
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: 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: 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: Notification of addition to or amendment of charge.
Outstanding

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)
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 (15 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
21 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
11 July 2022Accounts for a small company made up to 2 January 2022 (18 pages)
4 May 2022Statement of capital following an allotment of shares on 19 November 2021
  • GBP 43,212,471
(3 pages)
4 May 2022Statement of capital following an allotment of shares on 3 December 2021
  • GBP 46,632,471
(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 (19 pages)
30 November 2021Registration of charge 086172710009, created on 29 November 2021 (47 pages)
29 November 2021Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 7,776,869
(4 pages)
10 November 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 8,580,617
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2021.
(4 pages)
28 July 2021Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 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 August 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
18 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 4,699,662
(3 pages)
3 June 2020Registration of charge 086172710008, created on 29 May 2020 (46 pages)
29 May 2020Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page)
29 May 2020Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages)
23 September 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
1 August 2019Confirmation statement made on 19 July 2019 with updates (5 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)
27 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,599,562
(4 pages)
8 October 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 843,039
(4 pages)
4 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2018Full accounts made up to 31 December 2017 (18 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 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 086172710003 in full (1 page)
13 June 2018Satisfaction of charge 086172710004 in full (1 page)
13 June 2018Satisfaction of charge 086172710006 in full (1 page)
13 June 2018Satisfaction of charge 086172710001 in full (1 page)
13 June 2018Satisfaction of charge 086172710002 in full (1 page)
13 June 2018Satisfaction of charge 086172710005 in full (1 page)
11 June 2018Registration of charge 086172710007, created on 6 June 2018 (39 pages)
7 March 2018Appointment of Mr Sean Lee Donkin as a director on 2 February 2018 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
25 July 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 (17 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
4 March 2016Registration of charge 086172710006, created on 2 March 2016 (37 pages)
4 March 2016Registration of charge 086172710006, created on 2 March 2016 (37 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 86,516
(6 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 86,516
(6 pages)
12 August 2015Termination of appointment of Paul Andrew Clark as a director on 1 May 2015 (1 page)
12 August 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages)
12 August 2015Termination of appointment of Paul Andrew Clark as a director on 1 May 2015 (1 page)
12 August 2015Termination of appointment of Paul Andrew Clark as a director on 1 May 2015 (1 page)
12 August 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
12 August 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
12 August 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
23 June 2015Registration of charge 086172710005, created on 12 June 2015 (36 pages)
23 June 2015Registration of charge 086172710005, created on 12 June 2015 (36 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 86,516
(5 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 86,516
(5 pages)
6 August 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
6 August 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
6 August 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
6 August 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 (12 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
20 November 2013Appointment of Mr Paul Andrew Clark as a director (3 pages)
20 November 2013Registration of charge 086172710004 (20 pages)
20 November 2013Registration of charge 086172710002 (40 pages)
20 November 2013Registration of charge 086172710001 (32 pages)
20 November 2013Registration of charge 086172710003 (44 pages)
20 November 2013Registration of charge 086172710001 (32 pages)
20 November 2013Registration of charge 086172710004 (20 pages)
20 November 2013Termination of appointment of Hugo Robinson as a director (2 pages)
20 November 2013Registration of charge 086172710002 (40 pages)
20 November 2013Appointment of Mr Angus Keith Liddell as a director (3 pages)
20 November 2013Registration of charge 086172710003 (44 pages)
20 November 2013Termination of appointment of James Tillman as a director (2 pages)
20 November 2013Appointment of Mr Angus Keith Liddell as a director (3 pages)
20 November 2013Termination of appointment of James Tillman as a director (2 pages)
20 November 2013Appointment of Mr Paul Andrew Clark as a director (3 pages)
20 November 2013Termination of appointment of Hugo Robinson as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 81,656.00
(4 pages)
15 November 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 08/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 November 2013 (2 pages)
15 November 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
15 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 81,656.00
(4 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 08/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 81,656.00
(4 pages)
15 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 November 2013 (2 pages)
20 August 2013Appointment of Mr Hugo Edward William Robinson as a director (2 pages)
20 August 2013Termination of appointment of Travers Smith Limited as a director (1 page)
20 August 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
20 August 2013Termination of appointment of Travers Smith Limited as a director (1 page)
20 August 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
20 August 2013Appointment of Mr James Oliver Tillman as a director (2 pages)
20 August 2013Termination of appointment of Ruth Bracken as a director (1 page)
20 August 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
20 August 2013Termination of appointment of Ruth Bracken as a director (1 page)
20 August 2013Appointment of Mr James Oliver Tillman as a director (2 pages)
20 August 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
20 August 2013Appointment of Mr Hugo Edward William Robinson as a director (2 pages)
16 August 2013Company name changed de facto 2039 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed de facto 2039 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Incorporation (16 pages)
19 July 2013Incorporation (16 pages)