Company NameInn Collection (Bowness) Limited
Company StatusActive
Company Number09212741
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Previous NameTodbury Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
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(6 years, 6 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(9 years 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 NameAbigail Salisbury
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angel Inn Helm Road
Bowness On Windermere
LA23 3BU
Director NameLiam Garnett Salisbury
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angel Inn Helm Road
Bowness On Windermere
LA23 3BU
Director NameMr Geoffrey Todd
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angel Inn Helm Road
Bowness On Windermere
LA23 3BU
Director NameMrs Kathleen Ann Todd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angel Inn Helm Road
Bowness On Windermere
LA23 3BU
Director NameMr John Richard Todd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angel Inn Helm Road
Bowness On Windermere
LA23 3BU
Director NameMr Michael Geoffrey Todd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2020)
RoleInternational Distributor Recruitment & Sales Cons
Country of ResidenceAustralia
Correspondence AddressThe Angel Inn Helm Road
Bowness On Windermere
LA23 3BU
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 10 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(7 years, 2 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

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

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 Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

29 November 2021Delivered on: 7 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as the angel inn, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU185900.. The freehold property known as the gate house, crag brow cottage hotel, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU184196.. The freehold property known as biskey rise, 4 helm road, bowness-on-windermere (LA23 3AY) as registered at the land registry under title number CU125963.. The freehold property known as oakbank house hotel, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU64116.
Outstanding
29 November 2021Delivered on: 1 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as the angel inn, helm road, bownesson-windermere, windermere (LA23 3BU) registered at the land registry under title number CU185900.. The freehold property known as the gate house, crag brow cottage hotel, helm road, bowness onf windermere, windermere (LA23 3BU) registered at the land registry under title number CU184196.. The freehold property known as biskey rise, 4 helm road, bowness -on -windermere (LA23 3AY) registerd at the land registry under title number CU125963.. The freehold property known as oakbank house hotel, helm road, bowness- on- windermere, windermere (LA23 3BU) registered at the land registry under title number CU64116.
Outstanding
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 angel inn, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU185900.. The freehold property known as the gate house, crag brow cottage hotel, helm road, bowness on- windermere, windermere (LA23 3BU)as registered at the land registry under title number CU184196. The freehold property known as biskey rise, 4 helm road, bowness -on -windermere (LA23 3AY) as registered at the land registry under title number CU125963. The freehold property known as oakbank house hotel, helm road, bowness- on- windermere, windermere (LA23 3BU) as registered at the land registry under title number CU64116.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 210 the bridge 334 queenstown road london t/no:TGL214316.
Outstanding
19 January 2018Delivered on: 19 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to todbury limited, for more details please refer to the instrument.
Outstanding
19 January 2018Delivered on: 19 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The angel inn helm road bowness on windermere LA23 3BU registered at land registry under title number CU185900 and the gate house crag brow cottage hotel helm road bowness on windermere LA23 3BU registered at land registry under title number CU184196.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The gate house crag brow cottage hotel bowness-on-windermere t/no CU184196.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The angel inn helm road bowness-on-windermere t/no CU185900.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as the angel inn, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU185900.. The freehold property known as the gate house, crag brow cottage hotel, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU184196.. The freehold property known as biskey rise, 4 helm road, bowness-on-windermere (LA23 3AY) as registered at the land registry under title number CU125963.. The freehold property known as oakbank house hotel, helm road, bowness-on-windermere, windermere (LA23 3BU) as registered at the land registry under title number CU64116 .
Outstanding
4 December 2014Delivered on: 15 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Satisfaction of charge 092127410004 in full (1 page)
6 January 2021Satisfaction of charge 092127410006 in full (1 page)
6 January 2021Satisfaction of charge 092127410005 in full (1 page)
29 December 2020Appointment of Mr Sean Lee Donkin as a director on 16 December 2020 (2 pages)
23 December 2020Registered office address changed from The Angel Inn Helm Road Bowness on Windermere LA23 3BU to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 23 December 2020 (1 page)
22 December 2020Termination of appointment of Geoffrey Todd as a director on 16 December 2020 (1 page)
22 December 2020Termination of appointment of Abigail Salisbury as a director on 16 December 2020 (1 page)
22 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
22 December 2020Cessation of Kathleen Ann Todd as a person with significant control on 16 December 2020 (1 page)
22 December 2020Appointment of Mr Alexander Paul Edwards as a director on 16 December 2020 (2 pages)
22 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
(3 pages)
22 December 2020Notification of Vindolanda Midco 2 Limited as a person with significant control on 16 December 2020 (2 pages)
22 December 2020Termination of appointment of John Richard Todd as a director on 16 December 2020 (1 page)
22 December 2020Appointment of Mrs Kate Bentley as a director on 16 December 2020 (2 pages)
22 December 2020Termination of appointment of Liam Garnett Salisbury as a director on 16 December 2020 (1 page)
22 December 2020Termination of appointment of Kathleen Ann Todd as a director on 16 December 2020 (1 page)
22 December 2020Termination of appointment of Michael Geoffrey Todd as a director on 16 December 2020 (1 page)
22 December 2020Cessation of Geoffrey Todd as a person with significant control on 16 December 2020 (1 page)
1 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
23 September 2019Appointment of Mr Michael Geoffrey Todd as a director on 18 September 2019 (2 pages)
23 September 2019Appointment of Mr John Todd as a director on 18 September 2019 (2 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
12 October 2018Registration of charge 092127410006, created on 10 October 2018 (18 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 February 2018Satisfaction of charge 092127410001 in full (1 page)
9 February 2018Satisfaction of charge 092127410002 in full (1 page)
9 February 2018Satisfaction of charge 092127410003 in full (1 page)
19 January 2018Registration of charge 092127410004, created on 19 January 2018 (18 pages)
19 January 2018Registration of charge 092127410005, created on 19 January 2018 (21 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (7 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (7 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
14 September 2016Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
14 September 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
14 September 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
14 September 2016Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
28 April 2016Director's details changed for Mr Geoffrey Todd on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Geoffrey Todd on 27 April 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
8 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 276,000
(7 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 276,000
(7 pages)
16 April 2015Particulars of variation of rights attached to shares (4 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 276,000
(6 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 April 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 276,000
(6 pages)
16 April 2015Particulars of variation of rights attached to shares (4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 December 2014Registration of charge 092127410003, created on 15 December 2014 (9 pages)
16 December 2014Registration of charge 092127410002, created on 15 December 2014 (9 pages)
16 December 2014Registration of charge 092127410003, created on 15 December 2014 (9 pages)
16 December 2014Registration of charge 092127410002, created on 15 December 2014 (9 pages)
15 December 2014Registration of charge 092127410001, created on 4 December 2014 (5 pages)
15 December 2014Registration of charge 092127410001, created on 4 December 2014 (5 pages)
15 December 2014Registration of charge 092127410001, created on 4 December 2014 (5 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1,000
(36 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1,000
(36 pages)