Company NameInn Collection Acquisitionco Limited
Company StatusActive
Company Number08635331
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)
Previous NameDe Facto 2041 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(3 years, 9 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(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, 7 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(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
Appointed02 August 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Paul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ward Hadaway Sandgate 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 AddressC/O Ward Hadaway Sandgate 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 AddressC/O Ward Hadaway Sandgate 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 AddressC/O Ward Hadaway Sandgate 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 AddressC/O Ward Hadaway Sandgate 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 AddressC/O Ward Hadaway Sandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 August 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 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

81.7k at £1Inn Collection Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£678,828
Gross Profit£483,312
Net Worth-£244,695
Cash£46,007
Current Liabilities£1,837,586

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 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 freehold property known as the kings head, newton under roseberry, middlesbrough, TS9 6QR registered at the land registry with title number CE36871, CE42455, CE49568 and CE130967.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as the kings head, newton under roseberry, middlesbrough, TS9 6QR registered at the land registry with title numbers CE36871, CE42455, CE49568 and CE130967.
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 freehold property known as the kings head, newton under roseberry registered at the land registry under title numbers CE36871, CE42455, CE49568 and CE130967 and all of the company’s intellectual property rights.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as the kings head, newton under roseberry registered at the land registry under title numbers CE36871, CE42455, CE49568 and CE130967.
Outstanding
14 November 2013Delivered on: 21 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H the kings hotel newton under roseberry guisborough t/no CE36871. F/h 7 the village newton under roseberry t/no CE42455. F/h 6 the green newton under roseberry t/no CE130967. Land lying to the east of the A173 newton under roseberry t/no CE49568. 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

4 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 4 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 (17 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 2 January 2022 (16 pages)
7 February 2022Second filing of a statement of capital following an allotment of shares on 14 November 2013
  • GBP 81,656
(4 pages)
7 January 2022Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages)
16 December 2021Full accounts made up to 31 December 2020 (25 pages)
30 November 2021Registration of charge 086353310007, created on 29 November 2021 (48 pages)
10 August 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 NE1 3DX (1 page)
9 August 2021Confirmation statement made on 2 August 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 (21 pages)
11 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 June 2020Registration of charge 086353310006, 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)
23 September 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 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)
19 September 2018Full accounts made up to 31 December 2017 (17 pages)
2 August 2018Confirmation statement made on 2 August 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 086353310002 in full (1 page)
13 June 2018Satisfaction of charge 086353310003 in full (1 page)
13 June 2018Satisfaction of charge 086353310001 in full (1 page)
11 June 2018Registration of charge 086353310005, created on 6 June 2018 (39 pages)
11 June 2018Registration of charge 086353310004, created on 6 June 2018 (20 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 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)
4 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (4 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 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 81,656
(6 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 81,656
(6 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 81,656
(6 pages)
25 August 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
25 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)
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 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)
24 July 2015Full accounts made up to 31 December 2014 (10 pages)
24 July 2015Full accounts made up to 31 December 2014 (10 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 81,656
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 81,656
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 81,656
(5 pages)
7 August 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
7 August 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
7 August 2014Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
7 August 2014Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
25 July 2014Full accounts made up to 31 December 2013 (10 pages)
25 July 2014Full accounts made up to 31 December 2013 (10 pages)
21 November 2013Registration of charge 086353310003 (30 pages)
21 November 2013Registration of charge 086353310003 (30 pages)
20 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 November 2013 (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 November 2013Registration of charge 086353310002 (32 pages)
20 November 2013Current accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 November 2013Registration of charge 086353310002 (32 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 81,656
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 81,656
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2022.
(4 pages)
20 November 2013Registration of charge 086353310001 (43 pages)
20 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 November 2013 (2 pages)
20 November 2013Registration of charge 086353310001 (43 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 81,656
(4 pages)
20 November 2013Current accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages)
21 October 2013Appointment of Mr Angus Keith Liddell as a director (2 pages)
21 October 2013Appointment of Mr Paul Andrew Clark as a director (2 pages)
21 October 2013Termination of appointment of Ruth Bracken as a director (1 page)
21 October 2013Appointment of Mr Paul Andrew Clark as a director (2 pages)
21 October 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
21 October 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
21 October 2013Termination of appointment of Travers Smith Limited as a director (1 page)
21 October 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
21 October 2013Termination of appointment of Travers Smith Limited as a director (1 page)
21 October 2013Termination of appointment of Ruth Bracken as a director (1 page)
21 October 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
21 October 2013Appointment of Mr Angus Keith Liddell as a director (2 pages)
16 August 2013Company name changed de facto 2041 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 2041 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Incorporation (16 pages)
2 August 2013Incorporation (16 pages)