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

DALMENY HOTEL LIMITED

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, MERSEYSIDE, L2 9TL,
Company Registration Number
03039406
Private Limited Company
Active

Company Overview

About Dalmeny Hotel Ltd
DALMENY HOTEL LIMITED was founded on 1995-03-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". Dalmeny Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALMENY HOTEL LIMITED
 
Legal Registered Office
C/O Dsg, Chartered Accountants Castle Chambers
43 Castle Street
Liverpool
MERSEYSIDE
L2 9TL
Other companies in PR9
 
Telephone0125-371-2236
 
Filing Information
Company Number 03039406
Company ID Number 03039406
Date formed 1995-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643830734  
Last Datalog update: 2024-04-09 12:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALMENY HOTEL 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 DALMENY HOTEL LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE LEWIS
Company Secretary 2007-03-15
SAMANTHA JAYNE LEWIS
Director 2007-03-15
CHRISTOPHER MARK WEBB
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE ROBERTSON
Director 2010-11-30 2014-03-11
SANDRA MARIE WEBB
Director 1998-01-09 2013-05-15
MARTIN RICHARD EVANS
Director 2004-06-01 2009-11-30
MICHAEL JOHN LEWIS
Company Secretary 2000-01-05 2007-05-08
MICHAEL JOHN LEWIS
Director 1995-04-13 2007-05-08
CHRISTOPHER MARK WEBB
Director 1998-07-07 2003-11-10
SIMON REYNOLDS
Company Secretary 1998-07-07 2000-01-05
SIMON REYNOLDS
Director 1998-07-07 2000-01-05
PAUL CADDY
Director 1997-11-10 1998-07-07
GEORGE KEITH HOLDEN
Director 1997-11-10 1998-07-07
DENISE SINCLAIR
Director 1997-11-10 1998-07-07
MICHAEL DAVID WEBB
Director 1995-04-13 1998-07-07
JOHN ANTHONY MORRIS
Company Secretary 1995-04-13 1997-11-20
JOHN ANTHONY MORRIS
Director 1995-04-13 1997-11-20
RIKKI CLIVE ROWE
Director 1995-04-13 1997-04-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-29 1995-04-13
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-29 1995-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JAYNE LEWIS BOWER HOUSE INN LIMITED Company Secretary 2007-05-08 CURRENT 1998-10-27 Dissolved 2016-05-10
SAMANTHA JAYNE LEWIS WEBB HOTELS LIMITED Company Secretary 2007-05-08 CURRENT 1972-09-11 Active
SAMANTHA JAYNE LEWIS BOWER HOUSE HOLDINGS LIMITED Director 2007-05-08 CURRENT 1998-11-03 Dissolved 2016-05-10
SAMANTHA JAYNE LEWIS BOWER HOUSE INN LIMITED Director 2007-05-08 CURRENT 1998-10-27 Dissolved 2016-05-10
SAMANTHA JAYNE LEWIS THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED Director 2007-05-08 CURRENT 1895-02-07 Active
SAMANTHA JAYNE LEWIS WEBB HOTELS LIMITED Director 2001-01-29 CURRENT 1972-09-11 Active
CHRISTOPHER MARK WEBB RMBC LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-03-18

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-30PSC05Change of details for Webb Hotels Limited as a person with significant control on 2020-03-20
2020-07-24AA01Previous accounting period extended from 30/11/19 TO 31/05/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-20CH01Director's details changed for on
2020-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JAYNE LEWIS on 2020-03-19
2020-03-19CH01Director's details changed for Mr Christopher Mark Webb on 2020-03-19
2020-03-19PSC05Change of details for Webb Hotels Limited as a person with significant control on 2020-03-19
2020-03-19PSC07CESSATION OF THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-05CH01Director's details changed for Samantha Jayne Lewis on 2019-06-01
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside United Kingdom
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
2018-03-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED
2018-03-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBB HOTELS LIMITED
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2017-08-23AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 45 Hoghton Street Southport Merseyside PR9 0PG
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARIE WEBB
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WEBB
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ROBERTSON
2013-04-08AR0129/03/13 ANNUAL RETURN FULL LIST
2013-03-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-15AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-17AR0129/03/11 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED ZOE ROBERTSON
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-27AR0129/03/10 FULL LIST
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT
2009-09-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-04-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-18AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-16363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-09363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-10363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14288bDIRECTOR RESIGNED
2003-05-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-16363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-23363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 29/03/00; CHANGE OF MEMBERS
2000-06-19288aNEW SECRETARY APPOINTED
2000-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-07-09363aRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-09-07225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-05288bDIRECTOR RESIGNED
1998-04-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-04-24363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS EC4Y 2LS
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-26288aNEW DIRECTOR APPOINTED
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 DALMENY HOTEL 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 DALMENY HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-01-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DALMENY HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of DALMENY HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DALMENY HOTEL LIMITED owns 2 domain names.

dalmenyhotel.co.uk   dalmenyhotel.com  

Trademarks
We have not found any records of DALMENY HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALMENY HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fylde Borough Council 2013-12-04 GBP £1,769

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
No properties were found where DALMENY HOTEL 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 DALMENY HOTEL 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 DALMENY HOTEL 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.