Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
INN Collection Bidco 2 Limited
INN Collection Bidco 2 Limited is an active company incorporated on 15 March 2021 with the registered office located in Newcastle upon Tyne, Tyne and Wear. INN Collection Bidco 2 Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13266496
Private limited company
Age
4 years
Incorporated
15 March 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(7 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about INN Collection Bidco 2 Limited
Contact
Update Details
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on
3 Jan 2024
(1 year 10 months ago)
Previous address was
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom
Companies in NE12 8BS
Telephone
Unreported
Email
Unreported
Website
Wateredgeinn.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Kate Bentley
Director • Rooms Director • British • Lives in England • Born in Jun 1971
Mr Sean Lee Donkin
Director • Managing Director • British • Lives in UK • Born in May 1981
Mr Joseph Matthew Bernhoeft
Director • Finance Director • British • Lives in England • Born in Aug 1984
Ms Louise Jane Stewart
Director • Property Director • British • Lives in UK • Born in Mar 1978
Galava Midco 2 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
Marshall INNS Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, 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
INN Collection (Grasmere) Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 2 more are mutual people.
Active
INN Collection Trading Limited
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 2 more are mutual people.
Active
INN Collection Ltd
Mr Joseph Matthew Bernhoeft, Mr Sean Lee Donkin, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.23M
Increased by £1.66M (+292%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.97M
Decreased by £798K (-2%)
Total Liabilities
-£42.22M
Increased by £139K (0%)
Net Assets
£5.74M
Decreased by £937K (-14%)
Debt Ratio (%)
88%
Increased by 1.73% (+2%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Kate Bentley Resigned
8 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Mar 2024
Galava Midco 2 Limited (PSC) Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Jan 2024
Alexander Paul Edwards Resigned
2 Years Ago on 27 Oct 2023
Subsidiary Accounts Submitted
2 Years Ago on 10 Oct 2023
Mr Joseph Matthew Bernhoeft Appointed
2 Years 1 Month Ago on 2 Oct 2023
Get Alerts
Get Credit Report
Discover INN Collection Bidco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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
Consolidated accounts of parent company for subsidiary company 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
Information not on the register a reduced issued capital 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 29 July 2025
Submitted on 29 Jul 2025
Solvency Statement dated 27/07/25
Submitted on 29 Jul 2025
Statement by Directors
Submitted on 29 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs