Dalmeny Hotel Limited LIVERPOOL


Dalmeny Hotel started in year 1995 as Private Limited Company with registration number 03039406. The Dalmeny Hotel company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Liverpool at C/o Dsg, Chartered Accountants Castle Chambers. Postal code: L2 9TL. Since 5th May 1995 Dalmeny Hotel Limited is no longer carrying the name Insurejudge.

At the moment there are 2 directors in the the firm, namely Christopher W. and Samantha R.. In addition one secretary - Samantha R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dalmeny Hotel Limited Address / Contact

Office Address C/o Dsg, Chartered Accountants Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039406
Date of Incorporation Wed, 29th Mar 1995
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 11 March 2014

Samantha R.

Position: Director

Appointed: 15 March 2007

Samantha R.

Position: Secretary

Appointed: 15 March 2007

Zoe R.

Position: Director

Appointed: 30 November 2010

Resigned: 11 March 2014

Martin E.

Position: Director

Appointed: 01 June 2004

Resigned: 30 November 2009

Michael L.

Position: Secretary

Appointed: 05 January 2000

Resigned: 08 May 2007

Simon R.

Position: Secretary

Appointed: 07 July 1998

Resigned: 05 January 2000

Simon R.

Position: Director

Appointed: 07 July 1998

Resigned: 05 January 2000

Christopher W.

Position: Director

Appointed: 07 July 1998

Resigned: 10 November 2003

Sandra W.

Position: Director

Appointed: 09 January 1998

Resigned: 15 May 2013

Denise S.

Position: Director

Appointed: 10 November 1997

Resigned: 07 July 1998

Paul C.

Position: Director

Appointed: 10 November 1997

Resigned: 07 July 1998

George H.

Position: Director

Appointed: 10 November 1997

Resigned: 07 July 1998

Rikki R.

Position: Director

Appointed: 13 April 1995

Resigned: 29 April 1997

Michael W.

Position: Director

Appointed: 13 April 1995

Resigned: 07 July 1998

John M.

Position: Director

Appointed: 13 April 1995

Resigned: 20 November 1997

John M.

Position: Secretary

Appointed: 13 April 1995

Resigned: 20 November 1997

Michael L.

Position: Director

Appointed: 13 April 1995

Resigned: 08 May 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 March 1995

Resigned: 13 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1995

Resigned: 13 April 1995

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Webb Hotels Limited from Liverpool, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Velswood Pension Investment Company Limited that entered Southport as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is The Velswood Pension Investment Company Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Webb Hotels Limited

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01071037
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Velswood Pension Investment Company Limited

C/O Duncan Sheard Glass 45 Hoghton Street, Southport, Merseyside, PR9 0PG

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00043228
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

The Velswood Pension Investment Company Limited

C/O Duncan Sheard Glass 45 Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00043228
Notified on 31 March 2017
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Insurejudge May 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand28 37136 2737 99039 1622 740
Current Assets646 300695 207606 221742 488898 143
Debtors563 057623 622573 417689 309871 635
Net Assets Liabilities-432 246-405 971-410 721-596 426-270 283
Other Debtors 199 683155 46870 06458 741
Property Plant Equipment215 949245 585135 426107 325138 312
Total Inventories54 87235 31224 81414 01723 768
Other
Accumulated Depreciation Impairment Property Plant Equipment939 0351 026 8191 151 2551 207 8101 268 024
Amounts Owed By Related Parties341 085385 857412 522603 863796 748
Amounts Owed To Group Undertakings24 66724 66724 66724 66724 667
Average Number Employees During Period 99917295
Bank Borrowings Overdrafts27 1256 597437 284371 500289 500
Corporation Tax Payable  31 60331 60337 488
Corporation Tax Recoverable   5 6965 696
Creditors87 04236 5551 149 300371 500289 500
Deferred Tax Asset Debtors 14 250   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 102 48156 57810 980105 947
Increase From Depreciation Charge For Year Property Plant Equipment 87 784124 43656 55560 214
Net Current Assets Liabilities-524 153-604 001-543 079-377 339-104 658
Other Creditors59 91729 95883 97980 36980 752
Other Taxation Social Security Payable114 261132 364128 373106 264124 797
Property Plant Equipment Gross Cost1 154 9841 272 4041 286 6811 315 1351 406 336
Provisions For Liabilities Balance Sheet Subtotal37 00011 0003 068-45 08814 437
Total Additions Including From Business Combinations Property Plant Equipment 117 42014 27728 45491 201
Total Assets Less Current Liabilities-308 204-358 416-407 653-270 01433 654
Trade Creditors Trade Payables223 129440 374443 394472 723469 203
Trade Debtors Trade Receivables36 56123 8325 4279 68610 450

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search