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 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 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA JAYNE LEWIS |
||
SAMANTHA JAYNE LEWIS |
||
CHRISTOPHER MARK WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE ROBERTSON |
Director | ||
SANDRA MARIE WEBB |
Director | ||
MARTIN RICHARD EVANS |
Director | ||
MICHAEL JOHN LEWIS |
Company Secretary | ||
MICHAEL JOHN LEWIS |
Director | ||
CHRISTOPHER MARK WEBB |
Director | ||
SIMON REYNOLDS |
Company Secretary | ||
SIMON REYNOLDS |
Director | ||
PAUL CADDY |
Director | ||
GEORGE KEITH HOLDEN |
Director | ||
DENISE SINCLAIR |
Director | ||
MICHAEL DAVID WEBB |
Director | ||
JOHN ANTHONY MORRIS |
Company Secretary | ||
JOHN ANTHONY MORRIS |
Director | ||
RIKKI CLIVE ROWE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOWER HOUSE INN LIMITED | Company Secretary | 2007-05-08 | CURRENT | 1998-10-27 | Dissolved 2016-05-10 | |
WEBB HOTELS LIMITED | Company Secretary | 2007-05-08 | CURRENT | 1972-09-11 | Active | |
BOWER HOUSE HOLDINGS LIMITED | Director | 2007-05-08 | CURRENT | 1998-11-03 | Dissolved 2016-05-10 | |
BOWER HOUSE INN LIMITED | Director | 2007-05-08 | CURRENT | 1998-10-27 | Dissolved 2016-05-10 | |
THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED | Director | 2007-05-08 | CURRENT | 1895-02-07 | Active | |
WEBB HOTELS LIMITED | Director | 2001-01-29 | CURRENT | 1972-09-11 | Active | |
RMBC LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
PSC05 | Change of details for Webb Hotels Limited as a person with significant control on 2020-03-20 | |
AA01 | Previous accounting period extended from 30/11/19 TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for on | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JAYNE LEWIS on 2020-03-19 | |
CH01 | Director's details changed for Mr Christopher Mark Webb on 2020-03-19 | |
PSC05 | Change of details for Webb Hotels Limited as a person with significant control on 2020-03-19 | |
PSC07 | CESSATION OF THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Samantha Jayne Lewis on 2019-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBB HOTELS LIMITED | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 45 Hoghton Street Southport Merseyside PR9 0PG | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MARIE WEBB | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE ROBERTSON | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 29/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ZOE ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 29/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/00; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363a | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/98 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS EC4Y 2LS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
DALMENY HOTEL LIMITED owns 2 domain names.
dalmenyhotel.co.uk dalmenyhotel.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fylde Borough Council | |
|
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.
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. |