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(7 years, 4 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(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
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(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2015) |
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 Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 May 2021) |
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 Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 year, 10 months 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(1 year, 10 months 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(5 years, 8 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(6 years, 10 months 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(8 years, 4 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 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
81.7k at £1 | Inn Collection Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £678,828 |
Gross Profit | £483,312 |
Net Worth | -£244,695 |
Cash | £46,007 |
Current Liabilities | £1,837,586 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
29 November 2021 | Delivered 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 2020 | Delivered 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 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 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 2018 | Delivered 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 2013 | Delivered 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 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: Notification of addition to or amendment of charge. Outstanding |
4 January 2024 | Registered 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 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) |
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
11 July 2022 | Accounts for a small company made up to 2 January 2022 (16 pages) |
7 February 2022 | Second filing of a statement of capital following an allotment of shares on 14 November 2013
|
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
16 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 November 2021 | Registration of charge 086353310007, created on 29 November 2021 (48 pages) |
10 August 2021 | Register 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 2021 | Confirmation statement made on 2 August 2021 with no updates (3 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 (21 pages) |
11 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 June 2020 | Registration of charge 086353310006, 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) |
23 September 2019 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 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 (18 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) |
19 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 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 086353310002 in full (1 page) |
13 June 2018 | Satisfaction of charge 086353310003 in full (1 page) |
13 June 2018 | Satisfaction of charge 086353310001 in full (1 page) |
11 June 2018 | Registration of charge 086353310005, created on 6 June 2018 (39 pages) |
11 June 2018 | Registration of charge 086353310004, created on 6 June 2018 (20 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 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
|
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 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) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages) |
12 August 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages) |
12 August 2015 | Termination of appointment of Paul Andrew Clark as a director on 1 May 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Andrew Clark as a director on 1 May 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Andrew Clark as a director on 1 May 2015 (1 page) |
12 August 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
7 August 2014 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
7 August 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
7 August 2014 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
25 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
21 November 2013 | Registration of charge 086353310003 (30 pages) |
21 November 2013 | Registration of charge 086353310003 (30 pages) |
20 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 November 2013 (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Registration of charge 086353310002 (32 pages) |
20 November 2013 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Registration of charge 086353310002 (32 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Registration of charge 086353310001 (43 pages) |
20 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 November 2013 (2 pages) |
20 November 2013 | Registration of charge 086353310001 (43 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
21 October 2013 | Appointment of Mr Angus Keith Liddell as a director (2 pages) |
21 October 2013 | Appointment of Mr Paul Andrew Clark as a director (2 pages) |
21 October 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
21 October 2013 | Appointment of Mr Paul Andrew Clark as a director (2 pages) |
21 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
21 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
21 October 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
21 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
21 October 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
21 October 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
21 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
21 October 2013 | Appointment of Mr Angus Keith Liddell as a director (2 pages) |
16 August 2013 | Company name changed de facto 2041 LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed de facto 2041 LIMITED\certificate issued on 16/08/13
|
2 August 2013 | Incorporation (16 pages) |
2 August 2013 | Incorporation (16 pages) |