Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
INN Collection (Grasmere) Limited
INN Collection (Grasmere) Limited is an active company incorporated on 27 September 2006 with the registered office located in Newcastle upon Tyne, Tyne and Wear. INN Collection (Grasmere) Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05948397
Private limited company
Age
18 years
Incorporated
27 September 2006
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
2 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about INN Collection (Grasmere) Limited
Contact
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on
3 Jan 2024
(1 year 8 months ago)
Previous address was
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
Companies in NE12 8BS
Telephone
0191 5803610
Email
Unreported
Website
Macdonaldhotels.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Sean Lee Donkin
Director • Managing Director • British • Lives in UK • Born in May 1981
Mr Joseph Matthew Bernhoeft
Director • Finance Director • British • Lives in England • Born in Aug 1984
Ms Louise Jane Stewart
Director • Property Director • British • Lives in UK • Born in Mar 1978
Kate Bentley
Director • Rooms Director • British • Lives in England • Born in Jun 1971
INN Collection Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vogue Leisure Limited
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
Wateredge Hotel Limited
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
Marshall INNS Limited
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
Durham Vale Developments Limited
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
Lindisfarne INNS Limited
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
INN Collection Trading Limited
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
INN Collection Ltd
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
INN Collection Management Ltd
Mr Sean Lee Donkin, Kate Bentley, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£88K
Increased by £34K (+63%)
Turnover
£1.85M
Increased by £1.85M (%)
Employees
28
Increased by 11 (+65%)
Total Assets
£10.62M
Increased by £3.74M (+54%)
Total Liabilities
-£11.1M
Increased by £3.81M (+52%)
Net Assets
-£475K
Decreased by £71K (+18%)
Debt Ratio (%)
104%
Decreased by 1.4% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Kate Bentley Resigned
6 Months Ago on 28 Feb 2025
Small Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Inn Collection Bidco Limited (PSC) Details Changed
1 Year 8 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Alexander Paul Edwards Resigned
1 Year 10 Months Ago on 27 Oct 2023
Small Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Mr Joseph Matthew Bernhoeft Appointed
1 Year 11 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Apr 2023
Get Alerts
Get Credit Report
Discover INN Collection (Grasmere) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Jul 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 27 July 2025
Submitted on 27 Jul 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 14 Apr 2025
Termination of appointment of Kate Bentley as a director on 28 February 2025
Submitted on 28 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 11 Apr 2024
Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs