Inn Collection (bowness) Limited NEWCASTLE UPON TYNE


Founded in 2014, Inn Collection (bowness), classified under reg no. 09212741 is an active company. Currently registered at C/o Ward Hadaway Sandgate House NE1 3DX, Newcastle Upon Tyne the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 1st January 2023. Since 22nd December 2020 Inn Collection (bowness) Limited is no longer carrying the name Todbury.

The firm has 4 directors, namely Joseph B., Louise S. and Sean D. and others. Of them, Sean D., Kate B. have been with the company the longest, being appointed on 16 December 2020 and Joseph B. has been with the company for the least time - from 2 October 2023. As of 28 May 2024, there were 8 ex directors - David C., Alexander E. and others listed below. There were no ex secretaries.

Inn Collection (bowness) Limited Address / Contact

Office Address C/o Ward Hadaway Sandgate House
Office Address2 102 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09212741
Date of Incorporation Wed, 10th Sep 2014
Industry Public houses and bars
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Joseph B.

Position: Director

Appointed: 02 October 2023

Louise S.

Position: Director

Appointed: 24 March 2021

Sean D.

Position: Director

Appointed: 16 December 2020

Kate B.

Position: Director

Appointed: 16 December 2020

David C.

Position: Director

Appointed: 01 December 2021

Resigned: 02 March 2023

Alexander E.

Position: Director

Appointed: 16 December 2020

Resigned: 27 October 2023

John T.

Position: Director

Appointed: 18 September 2019

Resigned: 16 December 2020

Michael T.

Position: Director

Appointed: 18 September 2019

Resigned: 16 December 2020

Geoffrey T.

Position: Director

Appointed: 10 September 2014

Resigned: 16 December 2020

Liam S.

Position: Director

Appointed: 10 September 2014

Resigned: 16 December 2020

Abigail S.

Position: Director

Appointed: 10 September 2014

Resigned: 16 December 2020

Kathleen T.

Position: Director

Appointed: 10 September 2014

Resigned: 16 December 2020

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Inn Collection Bidco Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Vindolanda Midco 2 Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Geoffrey T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Inn Collection Bidco Limited

Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Registry Of England And Wales
Registration number 08635387
Notified on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vindolanda Midco 2 Limited

21 Palmer Street, London, SW1H 0AD, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11406138
Notified on 16 December 2020
Ceased on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Geoffrey T.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Kathleen T.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Todbury December 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth43 73450 233   
Balance Sheet
Cash Bank On Hand 145 612161 756190 028153 252
Current Assets232 229187 443204 030244 781200 987
Debtors20 12724 83126 67435 66830 344
Net Assets Liabilities 50 23340 99863 08986 585
Other Debtors 24 83126 67435 66830 344
Property Plant Equipment 1 250 7531 269 9661 291 8091 290 934
Total Inventories 17 00015 60019 08517 391
Cash Bank In Hand192 714145 612   
Intangible Fixed Assets171 200128 400   
Stocks Inventory19 38817 000   
Tangible Fixed Assets1 225 7161 250 753   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve42 73449 233   
Shareholder Funds43 73450 233   
Other
Accumulated Amortisation Impairment Intangible Assets 85 600128 400171 200214 200
Accumulated Depreciation Impairment Property Plant Equipment 67 346111 330156 637206 114
Bank Borrowings Overdrafts 775 189779 0011 192 3771 097 633
Creditors 1 050 1891 054 0011 467 3771 372 633
Dividends Paid On Shares   42 800 
Fixed Assets1 396 9161 379 1531 355 5661 784 6091 742 734
Increase From Amortisation Charge For Year Intangible Assets  42 80042 80043 000
Increase From Depreciation Charge For Year Property Plant Equipment  43 98445 30749 477
Intangible Assets 128 40085 60042 8001 800
Intangible Assets Gross Cost 214 000214 000214 000216 000
Investment Property   450 000450 000
Investment Property Fair Value Model   450 000 
Net Current Assets Liabilities-235 482-246 856-224 172-213 193-242 380
Number Shares Issued Fully Paid  5140 
Other Creditors 160 047165 377118 77097 460
Other Remaining Borrowings 275 000275 000275 000275 000
Other Taxation Social Security Payable 141 448145 281148 731159 808
Par Value Share1111 
Property Plant Equipment Gross Cost 1 318 0991 381 2961 448 4461 497 048
Provisions For Liabilities Balance Sheet Subtotal 31 87536 39540 95041 136
Total Additions Including From Business Combinations Property Plant Equipment  63 19767 15048 602
Total Assets Less Current Liabilities1 161 4341 132 2971 131 3941 571 4161 500 354
Trade Creditors Trade Payables 88 46970 820118 473103 099
Creditors Due After One Year1 091 7131 050 189   
Creditors Due Within One Year467 711434 299   
Intangible Fixed Assets Additions214 000    
Intangible Fixed Assets Aggregate Amortisation Impairment42 80085 600   
Intangible Fixed Assets Amortisation Charged In Period42 80042 800   
Intangible Fixed Assets Cost Or Valuation214 000214 000   
Number Shares Allotted55   
Provisions For Liabilities Charges25 98731 875   
Share Capital Allotted Called Up Paid55   
Tangible Fixed Assets Additions1 261 35556 744   
Tangible Fixed Assets Cost Or Valuation1 261 3551 318 099   
Tangible Fixed Assets Depreciation35 63967 346   
Tangible Fixed Assets Depreciation Charged In Period35 63931 707   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 3rd January 2024. New Address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Previous address: C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 3rd, January 2024
Free Download (1 page)

Company search