Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED
Company Information for

LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED

INN COLLECTION GROUP 3RD FLOOR, Q5, QUORUM BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8BS,
Company Registration Number
06409387
Private Limited Company
Active

Company Overview

About Lindisfarne Inns (bamburgh Castle) Ltd
LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED was founded on 2007-10-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Lindisfarne Inns (bamburgh Castle) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED
 
Legal Registered Office
INN COLLECTION GROUP 3RD FLOOR, Q5
QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BS
Other companies in NE1
 
Filing Information
Company Number 06409387
Company ID Number 06409387
Date formed 2007-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED

Current Directors
Officer Role Date Appointed
ANGUS KEITH LIDDELL
Company Secretary 2007-10-25
SEAN LEE DONKIN
Director 2017-05-02
GEOFFREY MARK HODGSON
Director 2015-06-12
ANGUS KEITH LIDDELL
Director 2007-10-25
IAIN STEIN
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HODGSON
Director 2007-10-25 2013-11-08
KEITH ANTHONY IRVING
Director 2007-10-25 2010-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS KEITH LIDDELL LINDISFARNE INNS LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active
SEAN LEE DONKIN LINDISFARNE INNS LIMITED Director 2017-05-02 CURRENT 2006-06-29 Active
SEAN LEE DONKIN INN COLLECTION ACQUISITIONCO LIMITED Director 2017-05-02 CURRENT 2013-08-02 Active
SEAN LEE DONKIN INN COLLECTION BIDCO LIMITED Director 2017-05-02 CURRENT 2013-08-02 Active
SEAN LEE DONKIN INN COLLECTION MANAGEMENT LTD Director 2017-05-02 CURRENT 2008-12-02 Active
SEAN LEE DONKIN MARSHALL INNS LIMITED Director 2017-05-02 CURRENT 2001-03-27 Active
SEAN LEE DONKIN GREENSFIELD MOOR DEVELOPMENT LIMITED Director 2017-05-02 CURRENT 2010-04-15 Active
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON GLOBAL BRIDGE LTD Director 2015-11-01 CURRENT 2013-10-17 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2014-12-10 CURRENT 1993-01-04 Active
GEOFFREY MARK HODGSON STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2011-09-30 CURRENT 2002-03-05 Dissolved 2016-06-21
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
GEOFFREY MARK HODGSON LITEWHITE LIMITED Director 2009-08-01 CURRENT 2002-12-18 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
ANGUS KEITH LIDDELL VINDOLANDA TOPCO LIMITED Director 2018-06-19 CURRENT 2018-06-07 Active
ANGUS KEITH LIDDELL VINDOLANDA MIDCO 1 LIMITED Director 2018-06-19 CURRENT 2018-06-08 Active
ANGUS KEITH LIDDELL VINDOLANDA BIDCO LIMITED Director 2018-06-19 CURRENT 2018-06-08 Active
ANGUS KEITH LIDDELL VINDOLANDA MIDCO 2 LIMITED Director 2018-06-19 CURRENT 2018-06-08 Active
ANGUS KEITH LIDDELL DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
ANGUS KEITH LIDDELL ICG (11) LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
ANGUS KEITH LIDDELL MARSHALL INNS LIMITED Director 2015-06-12 CURRENT 2001-03-27 Active
ANGUS KEITH LIDDELL INN COLLECTION TOPCO LIMITED Director 2013-11-08 CURRENT 2013-07-15 Active
ANGUS KEITH LIDDELL INN COLLECTION MIDCO LIMITED Director 2013-11-08 CURRENT 2013-07-19 Active
ANGUS KEITH LIDDELL INN COLLECTION ACQUISITIONCO LIMITED Director 2013-10-21 CURRENT 2013-08-02 Active
ANGUS KEITH LIDDELL INN COLLECTION BIDCO LIMITED Director 2013-10-21 CURRENT 2013-08-02 Active
ANGUS KEITH LIDDELL GREENSFIELD MOOR DEVELOPMENT LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
ANGUS KEITH LIDDELL INN COLLECTION MANAGEMENT LTD Director 2008-12-02 CURRENT 2008-12-02 Active
ANGUS KEITH LIDDELL INN COLLECTION LTD Director 2008-11-18 CURRENT 2008-11-18 Active
ANGUS KEITH LIDDELL LINDISFARNE INNS LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active
IAIN STEIN DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
IAIN STEIN LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
IAIN STEIN INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
IAIN STEIN INN COLLECTION ACQUISITIONCO LIMITED Director 2015-06-12 CURRENT 2013-08-02 Active
IAIN STEIN INN COLLECTION BIDCO LIMITED Director 2015-06-12 CURRENT 2013-08-02 Active
IAIN STEIN INN COLLECTION MANAGEMENT LTD Director 2015-06-12 CURRENT 2008-12-02 Active
IAIN STEIN INN COLLECTION MIDCO LIMITED Director 2015-06-12 CURRENT 2013-07-19 Active
IAIN STEIN MARSHALL INNS LIMITED Director 2015-06-12 CURRENT 2001-03-27 Active
IAIN STEIN GREENSFIELD MOOR DEVELOPMENT LIMITED Director 2015-06-12 CURRENT 2010-04-15 Active
IAIN STEIN TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2023-10-25DIRECTOR APPOINTED MR JOSEPH MATTHEW BERNHOEFT
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 01/01/23
2023-03-03APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS CAMPBELL
2022-11-08CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-05-17SH0104/11/20 STATEMENT OF CAPITAL GBP 643047
2022-01-07DIRECTOR APPOINTED MR DAVID FRANCIS CAMPBELL
2022-01-07AP01DIRECTOR APPOINTED MR DAVID FRANCIS CAMPBELL
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870010
2021-11-10SH0126/02/21 STATEMENT OF CAPITAL GBP 190647
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-06-10TM02Termination of appointment of Angus Keith Liddell on 2021-05-24
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KEITH LIDDELL
2021-04-07AP01DIRECTOR APPOINTED MRS LOUISE JANE STEWART
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10AP01DIRECTOR APPOINTED MRS KATE BENTLEY
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870009
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-28AD02Register inspection address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870008
2020-05-29AP01DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BURGESS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-29AD02Register inspection address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
2019-09-23CH01Director's details changed for Ms Claire Louise Burgess on 2019-09-19
2019-07-18RP04AP01Second filing of director appointment of Sean Lee Donkin
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BURGESS
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEIN
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064093870005
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064093870004
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064093870003
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870006
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870007
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870005
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MR SEAN LEE DONKIN
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-26CH01Director's details changed for Mr Angus Keith Liddell on 2016-10-24
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ANGUS KEITH LIDDELL on 2016-10-24
2016-08-02AD03Registers moved to registered inspection location of Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-25AR0126/10/15 FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2015-06-25AP01DIRECTOR APPOINTED MR IAIN STEIN
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-28AR0126/10/14 FULL LIST
2014-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-21AD02SAIL ADDRESS CREATED
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17MISCSECTION 519
2013-11-28AR0126/10/13 FULL LIST
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM PENTAGON HOUSE, THE SILVERLINK NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9ND
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGSON
2013-11-20RES01ADOPT ARTICLES 08/11/2013
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870003
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064093870004
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0126/10/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-16AR0126/10/11 FULL LIST
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-09AR0126/10/10 FULL LIST
2011-01-12AR0125/10/10 FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IRVING
2010-01-29AR0125/10/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KEITH LIDDELL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGSON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY IRVING / 29/01/2010
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-01225PREVEXT FROM 30/06/2008 TO 31/12/2008
2009-01-14363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-12225PREVSHO FROM 31/10/2008 TO 30/06/2008
2008-02-02ELRESS80A AUTH TO ALLOT SEC 29/01/08
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-10 Outstanding SANTANDER UK PLC
2013-11-20 Outstanding SANTANDER UK PLC
2013-11-20 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-12-07 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-12-07 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 3,958
Creditors Due Within One Year 2012-12-31 £ 4,088,553
Creditors Due Within One Year 2011-12-31 £ 3,965,002
Provisions For Liabilities Charges 2012-12-31 £ 3,850
Provisions For Liabilities Charges 2011-12-31 £ 9,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 58,524
Cash Bank In Hand 2011-12-31 £ 51,009
Current Assets 2012-12-31 £ 696,516
Current Assets 2011-12-31 £ 466,140
Debtors 2012-12-31 £ 629,287
Debtors 2011-12-31 £ 407,847
Fixed Assets 2012-12-31 £ 3,361,766
Fixed Assets 2011-12-31 £ 3,399,352
Secured Debts 2012-12-31 £ 2,539,242
Secured Debts 2011-12-31 £ 2,546,600
Stocks Inventory 2012-12-31 £ 8,705
Stocks Inventory 2011-12-31 £ 7,284
Tangible Fixed Assets 2012-12-31 £ 3,361,766
Tangible Fixed Assets 2011-12-31 £ 3,399,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED registering or being granted any patents
Domain Names

LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED owns 1 domain names.

bamburghcastleinn.co.uk  

Trademarks
We have not found any records of LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.