Background WavePink WaveYellow Wave

INN COLLECTION (WHITBY) LIMITED (12094080)

INN COLLECTION (WHITBY) LIMITED (12094080) is an active UK company. incorporated on 9 July 2019. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. INN COLLECTION (WHITBY) LIMITED has been registered for 6 years. Current directors include BERNHOEFT, Joseph Matthew, STEWART, Louise Jane.

Company Number
12094080
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BERNHOEFT, Joseph Matthew, STEWART, Louise Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN COLLECTION (WHITBY) LIMITED

INN COLLECTION (WHITBY) LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. INN COLLECTION (WHITBY) LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12094080

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

ICG 5 LIMITED
From: 9 July 2019To: 2 March 2020
Contact
Address

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

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom
From: 9 July 2019To: 3 January 2024
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Jul 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Owner Exit
Oct 25
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BERNHOEFT, Joseph Matthew

Active
Q5, Quorum Business Park, Newcastle Upon TyneNE12 8BS
Born August 1984
Director
Appointed 02 Oct 2023

STEWART, Louise Jane

Active
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born March 1978
Director
Appointed 24 Mar 2021

BENTLEY, Kate

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born June 1971
Director
Appointed 01 Dec 2020
Resigned 28 Feb 2025

BURGESS, Claire Louise

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1973
Director
Appointed 09 Jul 2019
Resigned 14 May 2020

CAMPBELL, David Francis

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1971
Director
Appointed 01 Dec 2021
Resigned 02 Mar 2023

DONKIN, Sean Lee

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born May 1981
Director
Appointed 09 Jul 2019
Resigned 23 Dec 2025

EDWARDS, Alexander Paul

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1966
Director
Appointed 27 May 2020
Resigned 27 Oct 2023

LIDDELL, Angus Keith

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1955
Director
Appointed 09 Jul 2019
Resigned 24 May 2021

Persons with significant control

2

1 Active
1 Ceased
Benton Lane, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 28 Jul 2025
3rd Floor, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Incorporation Company
9 July 2019
NEWINCIncorporation