ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

INN Collection Ltd

INN Collection Ltd is an active company incorporated on 18 November 2008 with the registered office located in Newcastle upon Tyne, Tyne and Wear. INN Collection Ltd was registered 16 years ago.
Status
Active
Active since 10 years ago
Company No
06751640
Private limited company
Age
16 years
Incorporated 18 November 2008
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 5 years 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 (23 days remaining)
Contact
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on 30 Nov 2024 (9 months ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
Telephone
0191 5803610
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Rooms Director • British • Lives in England • Born in Jun 1971
Director • Managing Director • British • Lives in UK • Born in May 1981
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
Vogue Leisure Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Wateredge Hotel Limited
Kate Bentley, 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 Management Ltd
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, 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
£52K
Decreased by £28K (-35%)
Turnover
£1.94M
Increased by £258K (+15%)
Employees
28
Decreased by 4 (-13%)
Total Assets
£1.89M
Increased by £151K (+9%)
Total Liabilities
-£2.41M
Increased by £332K (+16%)
Net Assets
-£521K
Decreased by £181K (+53%)
Debt Ratio (%)
128%
Increased by 8.02% (+7%)
Latest Activity
Kate Bentley Resigned
6 Months Ago on 28 Feb 2025
Inspection Address Changed
9 Months Ago on 30 Nov 2024
Confirmation Submitted
9 Months Ago on 29 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
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Alexander Paul Edwards Resigned
1 Year 10 Months Ago on 27 Oct 2023
Small Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Mr Joseph Matthew Bernhoeft Appointed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover INN Collection Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
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
Statement of capital following an allotment of shares on 27 July 2025
Submitted on 27 Jul 2025
Termination of appointment of Kate Bentley as a director on 28 February 2025
Submitted on 28 Feb 2025
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 30 Nov 2024
Confirmation statement made on 18 November 2024 with no updates
Submitted on 29 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year