Company NameInn Collection (Wordsworth) Limited
Company StatusActive
Company Number14446841
CategoryPrivate Limited Company
Incorporation Date27 October 2022(1 year, 5 months ago)

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
Appointed27 October 2022(same day as company formation)
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
Appointed01 December 2022(1 month after company formation)
Appointment Duration1 year, 4 months
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(11 months, 1 week 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 NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2022(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

5 May 2023Delivered on: 16 May 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as wordsworth hotel, grasmere, ambleside, LA22 9SW registered under title number CU252023.
Outstanding
5 May 2023Delivered on: 12 May 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as wordsworth hotel, grasmere, ambleside, LA22 9SW registered under title number CU252023.
Outstanding
5 May 2023Delivered on: 12 May 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as wordsworth hotel, grasmere, ambleside, LA22 9SW registered under title number CU252023.
Outstanding

Filing History

22 February 2024Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024 (2 pages)
3 January 2024Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page)
22 November 2023Memorandum and Articles of Association (29 pages)
22 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2023Accounts for a small company made up to 1 January 2023 (19 pages)
10 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
10 November 2023Notification of Inn Collection Bidco Limited as a person with significant control on 5 May 2023 (2 pages)
9 November 2023Cessation of Vindolanda Midco 2 Limited as a person with significant control on 5 May 2023 (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)
15 September 2023Previous accounting period shortened from 31 December 2023 to 31 December 2022 (1 page)
16 May 2023Registration of charge 144468410003, created on 5 May 2023 (11 pages)
12 May 2023Registration of charge 144468410001, created on 5 May 2023 (10 pages)
12 May 2023Registration of charge 144468410002, created on 5 May 2023 (20 pages)
7 March 2023Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
15 December 2022Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 (2 pages)
27 October 2022Incorporation
Statement of capital on 2022-10-27
  • GBP 1
(32 pages)