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 NE20 9XN |
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 | 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 | 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 | 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 | 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 | 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 | 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 | 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 |
86.5k at £1 | Inn Collection Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£611,286 |
Cash | £2,103 |
Current Liabilities | £3,853,303 |
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) |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as midland hotel, marine road west, morecambe, LA4 4BU registered under title number LA623763. Outstanding |
---|---|
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge 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, and all of the company’s intellectual property rights. Outstanding |
2 March 2016 | Delivered on: 3 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 2015 | Delivered on: 23 June 2015 Persons entitled: Santander UK PLC Classification: A registered 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 |
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 |
3 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 3 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 (20 pages) |
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
11 May 2023 | Registration of charge 086353870009, created on 5 May 2023 (20 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 updates (4 pages) |
11 July 2022 | Accounts for a small company made up to 2 January 2022 (23 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 19 November 2021
|
4 May 2022 | Statement of capital following an allotment of shares on 3 December 2021
|
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
30 November 2021 | Registration of charge 086353870008, created on 29 November 2021 (47 pages) |
29 November 2021 | Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
10 November 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
4 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) |
2 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 (22 pages) |
10 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 2 August 2020 with updates (5 pages) |
18 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
3 June 2020 | Registration of charge 086353870007, created on 29 May 2020 (46 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) |
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 updates (5 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) |
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) |
27 February 2019 | Resolutions
|
25 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
8 October 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
4 October 2018 | Resolutions
|
19 September 2018 | Full accounts made up to 31 December 2017 (19 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 086353870002 in full (1 page) |
13 June 2018 | Satisfaction of charge 086353870004 in full (1 page) |
13 June 2018 | Satisfaction of charge 086353870003 in full (1 page) |
13 June 2018 | Satisfaction of charge 086353870001 in full (1 page) |
13 June 2018 | Satisfaction of charge 086353870005 in full (1 page) |
11 June 2018 | Registration of charge 086353870006, created on 6 June 2018 (39 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 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 (21 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 March 2016 | Registration of charge 086353870005, created on 2 March 2016 (37 pages) |
3 March 2016 | Registration of charge 086353870005, created on 2 March 2016 (37 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
|
12 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 | Appointment of Mr Geoffrey Mark Hodgson 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 | 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) |
24 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Registration of charge 086353870004, created on 12 June 2015 (36 pages) |
23 June 2015 | Registration of charge 086353870004, created on 12 June 2015 (36 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
|
6 August 2014 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
6 August 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
6 August 2014 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
6 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 (13 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 December 2013 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
31 December 2013 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
10 December 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 December 2013 (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
10 December 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 December 2013 (2 pages) |
20 November 2013 | Registration of charge 086353870001 (18 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Registration of charge 086353870003 (32 pages) |
20 November 2013 | Registration of charge 086353870001 (18 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Registration of charge 086353870002 (39 pages) |
20 November 2013 | Registration of charge 086353870003 (32 pages) |
20 November 2013 | Registration of charge 086353870002 (39 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 Angus Keith Liddell 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 secretary (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 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 Limited as a director (1 page) |
21 October 2013 | Appointment of Mr Angus Keith Liddell as a director (2 pages) |
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) |
16 August 2013 | Company name changed de facto 2040 LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed de facto 2040 LIMITED\certificate issued on 16/08/13
|
2 August 2013 | Incorporation (16 pages) |
2 August 2013 | Incorporation (16 pages) |