ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

INN Collection Trading Limited

INN Collection Trading Limited is an active company incorporated on 25 October 2007 with the registered office located in Newcastle upon Tyne, Tyne and Wear. INN Collection Trading Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06409387
Private limited company
Age
17 years
Incorporated 25 October 2007
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Due Soon
For period 2 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on 7 Nov 2024 (10 months ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
Telephone
01665720283
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Operations Director • British • Lives in England • Born in Sep 1981
Director • Rooms 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 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marshall INNS Limited
Mr Sean Lee Donkin, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
INN Collection Management Ltd
Mr Sean Lee Donkin, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
Greensfield Moor Development Limited
Mr Sean Lee Donkin, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
INN Collection Acquisitionco Limited
Mr Sean Lee Donkin, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
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
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£101K
Decreased by £7K (-6%)
Turnover
£4.42M
Increased by £808K (+22%)
Employees
53
Increased by 10 (+23%)
Total Assets
£14.48M
Increased by £905K (+7%)
Total Liabilities
-£6.53M
Increased by £160K (+3%)
Net Assets
£7.94M
Increased by £745K (+10%)
Debt Ratio (%)
45%
Decreased by 1.83% (-4%)
Latest Activity
New Charge Registered
1 Month Ago on 8 Aug 2025
Kate Bentley Resigned
6 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Inspection Address Changed
10 Months Ago on 7 Nov 2024
Small Accounts Submitted
12 Months Ago on 10 Sep 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
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Mr Joseph Matthew Bernhoeft Appointed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover INN Collection Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 064093870011, created on 8 August 2025
Submitted on 8 Aug 2025
Statement by Directors
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 27 July 2025
Submitted on 27 Jul 2025
Certificate of change of name
Submitted on 9 Jul 2025
Termination of appointment of Kate Bentley as a director on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 26 October 2024 with no updates
Submitted on 8 Nov 2024
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year