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 17 years ago.
Status
Active
Active since 10 years ago
Company No
06751640
Private limited company
Age
17 years
Incorporated 18 November 2008
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 5 November 2025 (2 months ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (10 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 (8 months remaining)
Contact
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on 30 Nov 2024 (1 year 1 month 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
2
Shareholders
1
Controllers (PSC)
1
Director • Property Director • British • Lives in UK • Born in Mar 1978
Director • Finance Director • British • Lives in England • Born in Aug 1984
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
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
Rothwell & Robertson Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
Wateredge Hotel Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
Marshall INNS Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
Durham Vale Developments Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
Lindisfarne INNS Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
INN Collection (Grasmere) Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
INN Collection Trading Limited
Joseph Matthew Bernhoeft and Louise Jane Stewart are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£64K
Increased by £12K (+23%)
Turnover
£1.98M
Increased by £46K (+2%)
Employees
31
Increased by 3 (+11%)
Total Assets
£789K
Decreased by £1.1M (-58%)
Total Liabilities
-£1.46M
Decreased by £955K (-40%)
Net Assets
-£666K
Decreased by £145K (+28%)
Debt Ratio (%)
184%
Increased by 56.83% (+45%)
Latest Activity
Sean Lee Donkin Resigned
29 Days Ago on 23 Dec 2025
Confirmation Submitted
2 Months Ago on 5 Nov 2025
Subsidiary Accounts Submitted
4 Months Ago on 22 Sep 2025
Inn Collection Bidco Limited (PSC) Resigned
5 Months Ago on 28 Jul 2025
Inn Collection Bidco 2 Limited (PSC) Appointed
5 Months Ago on 28 Jul 2025
Kate Bentley Resigned
10 Months Ago on 28 Feb 2025
Inspection Address Changed
1 Year 1 Month Ago on 30 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Small Accounts Submitted
1 Year 4 Months Ago on 10 Sep 2024
Inn Collection Bidco Limited (PSC) Details Changed
2 Years Ago on 3 Jan 2024
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
Termination of appointment of Sean Lee Donkin as a director on 23 December 2025
Submitted on 14 Jan 2026
Confirmation statement made on 5 November 2025 with updates
Submitted on 5 Nov 2025
Cessation of Inn Collection Bidco Limited as a person with significant control on 28 July 2025
Submitted on 20 Oct 2025
Notification of Inn Collection Bidco 2 Limited as a person with significant control on 28 July 2025
Submitted on 20 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year