ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wateredge Hotel Limited

Wateredge Hotel Limited is an active company incorporated on 25 August 1994 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Wateredge Hotel Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02962282
Private limited company
Age
31 years
Incorporated 25 August 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on 3 Jan 2024 (1 year 10 months ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
Telephone
01539432332
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in May 1981
Director • British • Lives in England • Born in Jun 1971
Director • Finance Director • British • Lives in England • Born in Aug 1984
Director • Property Director • British • Lives in UK • Born in Mar 1978
INN Collection Bidco 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vogue Leisure Limited
Mr Sean Lee Donkin, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Marshall INNS Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Durham Vale Developments Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Lindisfarne INNS Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection (Grasmere) Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Trading Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Ltd
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Management Ltd
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£72K
Decreased by £54K (-43%)
Turnover
£4.53M
Increased by £1.78M (+65%)
Employees
39
Increased by 5 (+15%)
Total Assets
£13.48M
Increased by £923K (+7%)
Total Liabilities
-£11.26M
Increased by £388K (+4%)
Net Assets
£2.23M
Increased by £535K (+32%)
Debt Ratio (%)
83%
Decreased by 3.05% (-4%)
Latest Activity
Subsidiary Accounts Submitted
29 Days Ago on 4 Oct 2025
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Kate Bentley Resigned
8 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Inn Collection Bidco 2 Limited (PSC) Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Jan 2024
Alexander Paul Edwards Resigned
2 Years Ago on 27 Oct 2023
Subsidiary Accounts Submitted
2 Years Ago on 11 Oct 2023
Mr Joseph Matthew Bernhoeft Appointed
2 Years 1 Month Ago on 2 Oct 2023
Get Credit Report
Discover Wateredge Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 23 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 23 Sep 2025
Confirmation statement made on 14 August 2025 with updates
Submitted on 28 Aug 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 27 July 2025
Submitted on 27 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year