Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER INN HOTELS LIMITED
Company Information for

PREMIER INN HOTELS LIMITED

WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
Company Registration Number
05137608
Private Limited Company
Active

Company Overview

About Premier Inn Hotels Ltd
PREMIER INN HOTELS LIMITED was founded on 2004-05-25 and has its registered office in Porz Avenue, Dunstable. The organisation's status is listed as "Active". Premier Inn Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIER INN HOTELS LIMITED
 
Legal Registered Office
WHITBREAD COURT
HOUGHTON HALL BUSINESS PARK
PORZ AVENUE, DUNSTABLE
BEDFORDSHIRE
LU5 5XE
Other companies in LU5
 
Previous Names
PREMIER TRAVEL INN LIMITED16/07/2007
PREMIER LODGE NEWCO LIMITED29/07/2004
TRUSHELFCO (NO.3047) LIMITED24/06/2004
Filing Information
Company Number 05137608
Company ID Number 05137608
Date formed 2004-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/03/2023
Account next due 01/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 11:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER INN HOTELS 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 PREMIER INN HOTELS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL WILLIAM FAIRHURST
Company Secretary 2004-07-25
DAREN CLIVE LOWRY
Company Secretary 2004-08-05
SIMON DAVID EWINS
Director 2017-01-26
SIMON EDWARD JONES
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BHAVESH MISTRY
Director 2013-03-25 2018-06-15
PAUL CHARLES FLAUM
Director 2015-01-26 2016-09-30
JOHN JOSEPH FORREST
Director 2011-07-22 2015-07-06
PATRICK JOSEPH ANTHONY DEMPSEY
Director 2005-09-30 2015-01-26
ANDREW DAVID PELLINGTON
Director 2008-03-14 2013-03-25
CHRISTOPHER CHARLES BEVAN ROGERS
Director 2005-11-01 2012-07-20
PAUL CHARLES FLAUM
Director 2004-08-10 2011-07-22
COLIN DAVID ELLIOT
Director 2007-10-09 2008-03-14
ANDREW DAVID PELLINGTON
Director 2005-04-11 2005-11-01
MICHAEL EDWARD TYE
Director 2004-07-25 2005-09-30
NEIL COOPER
Director 2004-07-25 2005-04-11
DEREK KERR WALMSLEY
Company Secretary 2004-06-25 2004-07-25
KAREN ELISABETH DIND JONES
Director 2004-07-01 2004-07-25
BENEDICT JAMES SMITH
Director 2004-07-01 2004-07-25
DEREK KERR WALMSLEY
Director 2004-06-25 2004-07-25
JOHN ROBERT JACKSON
Director 2004-06-25 2004-07-01
TRUSEC LIMITED
Nominated Secretary 2004-05-25 2004-06-25
HYWEL LLOYD DAVIES
Director 2004-06-18 2004-06-25
STEPHEN JAMES WETHERALL
Director 2004-06-18 2004-06-25
LOUISE JANE STOKER
Director 2004-05-25 2004-06-18
ELEANOR JANE ZUERCHER
Director 2004-05-25 2004-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL WILLIAM FAIRHURST COSTA BEIJING LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
RUSSELL WILLIAM FAIRHURST SQUARE OCTOBER 1 LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-07 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2004-01-30 CURRENT 1927-09-02 Active
RUSSELL WILLIAM FAIRHURST ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
RUSSELL WILLIAM FAIRHURST COSTA LIMITED Company Secretary 2004-01-30 CURRENT 1976-07-28 Active
ANDREW WILLIAM DONALD STUBBS RED KITE DELIVERY LLP Limited Liability Partnership (LLP) Designated Member 2016-11-05 - 2017-06-20 RESIGNED 2016-11-04 Active
DAREN CLIVE LOWRY PREMIER INN WESTMINSTER LIMITED Company Secretary 2008-10-10 CURRENT 1986-03-14 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER TRAFFORD LIMITED Company Secretary 2008-04-24 CURRENT 1999-11-15 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER AIRPORT LIMITED Company Secretary 2007-09-26 CURRENT 2006-06-29 Active
DAREN CLIVE LOWRY ELM HOTEL HOLDINGS LIMITED Company Secretary 2007-09-26 CURRENT 2002-05-01 Active
DAREN CLIVE LOWRY PREMIER INN GLASGOW LIMITED Company Secretary 2007-09-26 CURRENT 2002-09-23 Active
DAREN CLIVE LOWRY WHRI HOLDING COMPANY LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
DAREN CLIVE LOWRY COSTA CARD ELMI LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
DAREN CLIVE LOWRY SQUARE OCTOBER 1 LIMITED Company Secretary 2006-12-27 CURRENT 2004-10-07 Active
DAREN CLIVE LOWRY WHITBREAD SECRETARIES LIMITED Company Secretary 2005-09-08 CURRENT 1925-03-03 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 2 LIMITED Company Secretary 2004-01-30 CURRENT 1953-06-17 Active
DAREN CLIVE LOWRY ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 1 LIMITED Company Secretary 2004-01-30 CURRENT 1933-07-24 Active
DAREN CLIVE LOWRY COSTA LIMITED Company Secretary 2004-01-30 CURRENT 1976-07-28 Active
DAREN CLIVE LOWRY COSTA INTERNATIONAL LIMITED Company Secretary 2003-08-12 CURRENT 1979-02-23 Active
DAREN CLIVE LOWRY WHITBREAD PENSION TRUSTEES Company Secretary 2003-04-10 CURRENT 1959-06-09 Active
DAREN CLIVE LOWRY WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2003-01-21 CURRENT 1927-09-02 Active
SIMON DAVID EWINS PREMIER INN (UK) LIMITED Director 2017-01-26 CURRENT 2016-05-31 Active
SIMON DAVID EWINS PREMIER INN MANCHESTER AIRPORT LIMITED Director 2016-10-14 CURRENT 2006-06-29 Active
SIMON DAVID EWINS WHITBREAD HOTEL COMPANY LIMITED Director 2016-10-14 CURRENT 1927-09-02 Active
SIMON DAVID EWINS PREMIER INN OCHRE LIMITED Director 2016-10-14 CURRENT 2012-07-16 Active
SIMON DAVID EWINS PREMIER INN MANCHESTER TRAFFORD LIMITED Director 2016-10-14 CURRENT 1999-11-15 Active
SIMON DAVID EWINS PREMIER INN WESTMINSTER LIMITED Director 2016-10-14 CURRENT 1986-03-14 Active
SIMON DAVID EWINS ELM HOTEL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2002-05-01 Active
SIMON DAVID EWINS PREMIER INN GLASGOW LIMITED Director 2016-10-14 CURRENT 2002-09-23 Active
SIMON EDWARD JONES PREMIER INN (UK) LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
SIMON EDWARD JONES PREMIER INN MANCHESTER AIRPORT LIMITED Director 2015-08-14 CURRENT 2006-06-29 Active
SIMON EDWARD JONES WHITBREAD HOTEL COMPANY LIMITED Director 2015-08-14 CURRENT 1927-09-02 Active
SIMON EDWARD JONES PREMIER INN OCHRE LIMITED Director 2015-08-14 CURRENT 2012-07-16 Active
SIMON EDWARD JONES PREMIER INN MANCHESTER TRAFFORD LIMITED Director 2015-08-14 CURRENT 1999-11-15 Active
SIMON EDWARD JONES PREMIER INN WESTMINSTER LIMITED Director 2015-08-14 CURRENT 1986-03-14 Active
SIMON EDWARD JONES ELM HOTEL HOLDINGS LIMITED Director 2015-08-14 CURRENT 2002-05-01 Active
SIMON EDWARD JONES PREMIER INN GLASGOW LIMITED Director 2015-08-14 CURRENT 2002-09-23 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
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD JONES
2023-08-30FULL ACCOUNTS MADE UP TO 02/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 03/03/22
2022-09-26AAFULL ACCOUNTS MADE UP TO 03/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTKUMAR KIRIBHAI PATEL
2022-05-18AP01DIRECTOR APPOINTED MR DANIEL RICHARD LEVERE
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/21
2021-09-24AAFULL ACCOUNTS MADE UP TO 25/02/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 27/02/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376080009
2019-09-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376080008
2018-11-21AAFULL ACCOUNTS MADE UP TO 01/03/18
2018-07-25TM02Termination of appointment of Russell William Fairhurst on 2018-07-13
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 02/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 200000002
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR SIMON DAVID EWINS
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES FLAUM
2016-10-08AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-09-06CH01Director's details changed for Mr Bhavesh Mistry on 2014-12-12
2016-08-16AUDAUDITOR'S RESIGNATION
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 200000002
2016-06-06AR0127/05/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED SIMON EDWARD JONES
2015-10-06AP01DIRECTOR APPOINTED SIMON EDWARD JONES
2015-09-11AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FORREST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 200000002
2015-06-05AR0127/05/15 ANNUAL RETURN FULL LIST
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376080007
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051376080006
2015-03-06RES13Resolutions passed:<ul><li>Other company business 23/02/2015</ul>
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ANTHONY DEMPSEY
2015-02-22AP01DIRECTOR APPOINTED PAUL CHARLES FLAUM
2014-09-25AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 200000002
2014-06-04AR0127/05/14 ANNUAL RETURN FULL LIST
2013-05-29AR0127/05/13 ANNUAL RETURN FULL LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376080006
2013-04-24AP01DIRECTOR APPOINTED MR BHAVESH MISTRY
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PELLINGTON
2012-12-04AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2012-05-30AR0127/05/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 03/03/11
2011-08-04AP01DIRECTOR APPOINTED JOHN FORREST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM
2011-06-14AR0127/05/11 FULL LIST
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-08AAFULL ACCOUNTS MADE UP TO 04/03/10
2010-06-15AR0127/05/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 26/02/09
2010-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-03-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PELLINGTON / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH ANTHONY DEMPSEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BEVAN ROGERS / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FLAUM / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-05363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-05-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR COLIN ELLIOT
2008-04-04288aDIRECTOR APPOINTED ANDREW DAVID PELLINGTON
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAUM / 13/03/2008
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-11RES13RE REOGANISATION 02/10/07
2007-09-17AAFULL ACCOUNTS MADE UP TO 01/03/07
2007-07-16CERTNMCOMPANY NAME CHANGED PREMIER TRAVEL INN LIMITED CERTIFICATE ISSUED ON 16/07/07
2007-05-25363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 02/03/06
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE, PARK STREET WEST, LUTON, BEDFORDSHIRE LU1 3BG
2006-06-27363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 03/03/05
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-11-22225ACC. REF. DATE SHORTENED FROM 24/07/05 TO 01/03/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-10288bDIRECTOR RESIGNED
2005-06-27363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 25TH FLOOR CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9HX
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-18123NC INC ALREADY ADJUSTED 19/01/05
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to PREMIER INN HOTELS 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 PREMIER INN HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding WHITBREAD PENSION FUND TRUSTEES AS TRUSTEE OF THE WHITBREAD GROUP PENSION FUND
2013-04-26 Satisfied WHITBREAD PENSION TRUSTEES
LEGAL CHARGE 2010-03-06 Outstanding WHITBREAD PENSION TRUSTEES (THE "TRUSTEE")
LEGAL CHARGE 2009-09-30 Satisfied WHITBREAD PENSION TRUSTEES LIMITED AS TRUSTEE OF THE WHITBREAD GROUP PENSION FUND
THIRD SUPPLEMENTAL TRUST DEED 2005-03-04 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
ELEVENTH SUPPLEMENTAL TRUST DEED 2005-03-04 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
SECURITY AGREEMENT 2004-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITYAGENT)
Intangible Assets
Patents
We have not found any records of PREMIER INN HOTELS LIMITED registering or being granted any patents
Domain Names

PREMIER INN HOTELS LIMITED owns 6 domain names.

premierlodge.co.uk   mypremierinn.co.uk   mypremierrewards.co.uk   my-pads.co.uk   premierguest.co.uk   buffetplace.co.uk  

Trademarks

Trademark applications by PREMIER INN HOTELS LIMITED

PREMIER INN HOTELS LIMITED is the Original Applicant for the trademark PROVENDOUGH ™ (UK00003071016) through the UKIPO on the 2014-09-03
Trademark class: Services for providing food and drink; temporary accommodation services; hotels; motels; cafe, bar and restaurant services; hotel reservations and booking services; rental of meeting rooms; rental of temporary accommodation; self-service restaurants; snack bars; deli bar and restaurant services.
PREMIER INN HOTELS LIMITED is the Original Applicant for the trademark Image for mark UK00003071021 PROVENDOUGH ™ (UK00003071021) through the UKIPO on the 2014-09-03
Trademark class: Services for providing food and drink; temporary accommodation services; hotels; motels; cafe, bar and restaurant services; hotel reservations and booking services; rental of meeting rooms; rental of temporary accommodation; self-service restaurants; snack bars; deli bar and restaurant services.
PREMIER INN HOTELS LIMITED is the Original Applicant for the trademark HUBUDDY ™ (UK00003074546) through the UKIPO on the 2014-09-29
Trademark classes: Instructional videos for training users on functionality of hotel rooms; instructional videos for training users on functionality of technology in hotel rooms; instructional videos for training users on software for controlling temperature, light, music, media and television; instructional videos for training users on functionality of apparatus for controlling temperature, light, music, media and television. Education and training services; production of videos for training users on functionality of hotel rooms. Expert advice relating to technology; expert advice relating to functionality of technology in hotel rooms; information and advice relating to functionality of software for controlling temperature, light, music, media and television; information and advice relating to functionality of apparatus for controlling temperature, light, music, media and television. Services for providing food and drink; temporary accommodation services; hotels; motels; cafe, bar and restaurant services; hotel reservations and booking services; rental of meeting rooms; rental of temporary accommodation; self-service restaurants; snack bars.
Income
Government Income

Government spend with PREMIER INN HOTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12-01 GBP £19,040 Balance Sheet General
Norfolk County Council 2011-03-14 GBP £425
Norfolk County Council 2011-03-14 GBP £425
Norfolk County Council 2011-02-24 GBP £850
Norfolk County Council 2011-01-20 GBP £506
Norfolk County Council 2011-01-07 GBP £434
Norfolk County Council 2011-01-07 GBP £434
Hartlepool Borough Council 2010-08-16 GBP £2,917
Hartlepool Borough Council 2010-08-09 GBP £27,308

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PREMIER INN HOTELS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises I T First, St Nicholas Way, Sutton, Surrey, SM1 1AT GBP £8,7512014-09-17
GOLBORNE ROAD WINWICK WARRINGTON WA2 8LF 70,500
TARPORLEY ROAD STRETTON WARRINGTON WA4 4NB 55,000
London Borough of Sutton Bowling Alley & Premises Sutton Superbowl, St Nicholas Way, Sutton, Surrey, SM1 1AT GBP £44,6312014-09-17

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER INN HOTELS 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 PREMIER INN HOTELS 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.