ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Bull Beaumaris Limited

The Bull Beaumaris Limited is an active company incorporated on 5 September 2015 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The Bull Beaumaris Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09763853
Private limited company
Age
10 years
Incorporated 5 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 September 2024 (1 year ago)
Next confirmation dated 4 September 2025
Due by 18 September 2025 (10 days remaining)
Last change occurred 2 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 (22 days remaining)
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 Tyne and Wear NE1 3DX
Telephone
01248 810329
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Aug 1984
Director • Managing Director • British • Lives in UK • Born in May 1981
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
Rothwell & Robertson Limited
Mr Sean Lee Donkin and Mr Joseph Matthew Bernhoeft are mutual people.
Active
Vogue Leisure Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
Wateredge Hotel Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
Marshall INNS Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
Durham Vale Developments Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
Lindisfarne INNS Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
INN Collection (Grasmere) Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
INN Collection Trading Limited
Mr Joseph Matthew Bernhoeft is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£655
Decreased by £6 (-1%)
Total Liabilities
-£381
Decreased by £6 (-2%)
Net Assets
£274
Same as previous period
Debt Ratio (%)
58%
Decreased by 0.38% (-1%)
Latest Activity
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Small Accounts Submitted
12 Months Ago on 10 Sep 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
Mr Joseph Matthew Bernhoeft Appointed
1 Year 11 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Small Accounts Submitted
2 Years Ago on 25 Aug 2023
Accounting Period Shortened
2 Years 1 Month Ago on 9 Aug 2023
Vindolanda Midco 2 Limited (PSC) Resigned
2 Years 4 Months Ago on 5 May 2023
Inn Collection Bidco Limited (PSC) Appointed
2 Years 4 Months Ago on 5 May 2023
Get Credit Report
Discover The Bull Beaumaris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a Solvency Statement was removed on 19/08/2025 as it is no longer considered to form part of the register.
Submitted on 19 Aug 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
Resolutions
Submitted on 28 Jul 2025
Confirmation statement made on 4 September 2024 with no updates
Submitted on 16 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 10 Sep 2024
Notification of Inn Collection Bidco Limited as a person with significant control on 5 May 2023
Submitted on 22 Feb 2024
Cessation of Vindolanda Midco 2 Limited as a person with significant control on 5 May 2023
Submitted on 22 Feb 2024
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year