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

DAKOTA HOSPITALITY LIMITED

MILLSHAW, RING ROAD, LEEDS, LS11 8EG,
Company Registration Number
09275301
Private Limited Company
Active

Company Overview

About Dakota Hospitality Ltd
DAKOTA HOSPITALITY LIMITED was founded on 2014-10-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Dakota Hospitality Limited is a Private Limited Company registered in ENGLAND 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
DAKOTA HOSPITALITY LIMITED
 
Legal Registered Office
MILLSHAW
RING ROAD
LEEDS
LS11 8EG
Other companies in LS11
 
Previous Names
EVANS DAKOTA SERVICES LIMITED01/02/2019
Filing Information
Company Number 09275301
Company ID Number 09275301
Date formed 2014-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB227822601  
Last Datalog update: 2024-01-08 23:59:16
Primary Source:Companies House
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.
Companies with same name DAKOTA HOSPITALITY LIMITED
The following companies were found which have the same name as DAKOTA HOSPITALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAKOTA HOSPITALITY INC Delaware Unknown
DAKOTA HOSPITALITY BROKERAGE LTD South Dakota Unknown
DAKOTA HOSPITALITY MANAGEMENT INC South Dakota Unknown
DAKOTA HOSPITALITY PROPERTIES LLC South Dakota Unknown

Company Officers of DAKOTA HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2016-09-30
SIMON DAVID BOTTOMLEY
Director 2015-03-16
RODERICK EVANS
Director 2014-10-22
ROBERT MARSHALL
Director 2018-05-30
PAUL MILLINGTON
Director 2014-10-22
ALAN MATTHEW SYERS
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN TATE
Director 2015-08-03 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BOTTOMLEY EVANS DAKOTA HOTELS LIMITED Director 2015-03-16 CURRENT 2014-04-15 Active
SIMON DAVID BOTTOMLEY EVASOLAR LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-04-25
SIMON DAVID BOTTOMLEY WENTWORTH PROPERTY SERVICES LIMITED Director 1994-04-15 CURRENT 1994-04-15 Dissolved 2013-10-08
RODERICK EVANS EVANS DAKOTA HOTELS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ROBERT MARSHALL FRADLEY PARK INDUSTRIAL LIMITED Director 2017-07-25 CURRENT 2014-02-21 Active
ROBERT MARSHALL EUROCENTRAL HOTELS LIMITED Director 2017-07-25 CURRENT 2013-11-08 Active - Proposal to Strike off
ROBERT MARSHALL DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2017-06-30 CURRENT 2004-09-01 Liquidation
ROBERT MARSHALL HOUSE MANOR MANAGEMENT LIMITED Director 2014-08-28 CURRENT 2012-08-22 Active
ROBERT MARSHALL EVANS EASYSPACE (CHESTER) LIMITED Director 2014-03-31 CURRENT 2004-12-01 Active - Proposal to Strike off
PAUL MILLINGTON EVANS DAKOTA HOTELS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ALAN MATTHEW SYERS EVANS MANAGEMENT LIMITED Director 2017-01-01 CURRENT 2007-01-25 Active
ALAN MATTHEW SYERS CALA EVANS RESTORATION LIMITED Director 2016-06-22 CURRENT 2003-01-09 Active
ALAN MATTHEW SYERS EVANS DAKOTA HOTELS LIMITED Director 2015-03-16 CURRENT 2014-04-15 Active
ALAN MATTHEW SYERS EVANS EASYSPACE (CHESTER) LIMITED Director 2014-03-31 CURRENT 2004-12-01 Active - Proposal to Strike off
ALAN MATTHEW SYERS EVANS REGENERATION INVESTMENTS LIMITED Director 2011-07-01 CURRENT 2006-11-22 Active - Proposal to Strike off
ALAN MATTHEW SYERS EVANS CARLTON DEVELOPMENTS LIMITED Director 2009-03-20 CURRENT 2001-09-12 Active - Proposal to Strike off
ALAN MATTHEW SYERS F R EVANS (LEEDS) LIMITED Director 2009-03-17 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS EVANS HOMES LIMITED Director 2009-02-25 CURRENT 1999-12-08 Active - Proposal to Strike off
ALAN MATTHEW SYERS CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2009-02-25 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS QUARTZ POINT LIMITED Director 2009-02-25 CURRENT 2008-04-07 Active - Proposal to Strike off
ALAN MATTHEW SYERS CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2009-02-25 CURRENT 2006-11-22 Active - Proposal to Strike off
ALAN MATTHEW SYERS FRADLEY DISTRICT CENTRE LIMITED Director 2009-02-25 CURRENT 2008-08-29 Active - Proposal to Strike off
ALAN MATTHEW SYERS ROANDO INVESTMENTS LIMITED Director 2009-02-02 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS BUSINESS LIVING (MILLSHAW) MANAGEMENT COMPANY LIMITED Director 2009-01-19 CURRENT 2007-03-23 Active
ALAN MATTHEW SYERS BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED Director 2009-01-19 CURRENT 2008-01-14 Active
ALAN MATTHEW SYERS FRADLEY PARK DEVELOPMENTS LIMITED Director 2009-01-16 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2009-01-05 CURRENT 2006-11-22 Active - Proposal to Strike off
ALAN MATTHEW SYERS BUSINESS LIVING LIMITED Director 2008-11-07 CURRENT 2005-09-28 Active
ALAN MATTHEW SYERS EVANS (ASHFORD) LIMITED Director 2001-09-28 CURRENT 2000-01-21 Active - Proposal to Strike off
ALAN MATTHEW SYERS FRADLEY PROPERTIES LTD Director 2000-07-19 CURRENT 1976-12-22 Active
ALAN MATTHEW SYERS ASTRA HOUSE LIMITED Director 1999-08-10 CURRENT 1946-05-10 Active - Proposal to Strike off
ALAN MATTHEW SYERS MARCHINGTON PROPERTIES LIMITED Director 1999-08-10 CURRENT 1884-08-07 Active - Proposal to Strike off

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
2024-03-13CESSATION OF MICHAEL WHITE EVANS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01DIRECTOR APPOINTED MARC ANTONY BANKS
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-16RES13Resolutions passed:
  • Company business/directors authority 27/07/2022
  • ADOPT ARTICLES
2022-08-16MEM/ARTSARTICLES OF ASSOCIATION
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092753010005
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 092753010004
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092753010004
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON
2022-05-09AP03Appointment of Scott Gallagher as company secretary on 2022-03-31
2022-05-05TM02Termination of appointment of Robert Marshall on 2022-03-31
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW SYERS
2021-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-07SH0131/03/21 STATEMENT OF CAPITAL GBP 10000000
2021-03-04RP04SH01Second filing of capital allotment of shares GBP2,000,100.00
2020-12-21PSC02Notification of Jtc Plc as a person with significant control on 2020-07-01
2020-12-21PSC07CESSATION OF SANNE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-02-01RES15CHANGE OF COMPANY NAME 01/02/19
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 092753010003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 092753010002
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092753010001
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 2000100
2017-04-29SH0131/03/17 STATEMENT OF CAPITAL GBP 2000100
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-04-26RES01ALTER ARTICLES 31/03/2017
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-03AP03Appointment of Mr Robert Marshall as company secretary on 2016-09-30
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN TATE
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Evans of Leeds Plc Millshaw Leeds West Yorkshire LS11 8EG
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-22
2016-03-11ANNOTATIONClarification
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-26AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN TATE
2015-03-31AP01DIRECTOR APPOINTED MR SIMON DAVID BOTTOMLEY
2015-03-31AP01DIRECTOR APPOINTED MR ALAN MATTHEW SYERS
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22NEWINCNew incorporation
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 DAKOTA HOSPITALITY 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 DAKOTA HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DAKOTA HOSPITALITY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DAKOTA HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAKOTA HOSPITALITY LIMITED
Trademarks
We have not found any records of DAKOTA HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKOTA HOSPITALITY 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 DAKOTA HOSPITALITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAKOTA HOSPITALITY 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 DAKOTA HOSPITALITY 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 DAKOTA HOSPITALITY 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.