ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

INN Collection Acquisitionco Limited

INN Collection Acquisitionco Limited is an active company incorporated on 2 August 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. INN Collection Acquisitionco Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08635331
Private limited company
Age
12 years
Incorporated 2 August 2013
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 2 August 2025 (1 month ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (11 months remaining)
Last change occurred 23 days 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 14 Aug 2024 (1 year ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
Telephone
0191 5803610
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 Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
INN Collection Trading Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
INN Collection Management Ltd
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
Greensfield Moor Development Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 3 more are mutual people.
Active
Vogue Leisure Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Wateredge Hotel Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Durham Vale Developments Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 2 more are mutual people.
Active
Lindisfarne INNS Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, 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
£39K
Decreased by £45K (-54%)
Turnover
£1.29M
Increased by £22K (+2%)
Employees
27
Decreased by 2 (-7%)
Total Assets
£2.19M
Increased by £313K (+17%)
Total Liabilities
-£2.78M
Increased by £442K (+19%)
Net Assets
-£589K
Decreased by £129K (+28%)
Debt Ratio (%)
127%
Increased by 2.39% (+2%)
Latest Activity
Confirmation Submitted
23 Days Ago on 15 Aug 2025
Kate Bentley Resigned
6 Months Ago on 28 Feb 2025
Small Accounts Submitted
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Inspection Address Changed
1 Year Ago on 14 Aug 2024
New Charge Registered
1 Year 6 Months Ago on 22 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Jan 2024
Alexander Paul Edwards Resigned
1 Year 10 Months Ago on 27 Oct 2023
Mr Joseph Matthew Bernhoeft Appointed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover INN Collection Acquisitionco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with updates
Submitted on 15 Aug 2025
Resolutions
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
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
Accounts for a small company made up to 31 December 2023
Submitted on 10 Sep 2024
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor Q5 Quorum Business Park Newcastle NE12 8BS
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year