Duttlan Hotels Limited CARDIFF


Founded in 1990, Duttlan Hotels, classified under reg no. 02517093 is an active company. Currently registered at The Sandringham Hotel CF10 1PL, Cardiff the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Simon D., appointed on 10 May 2016. In addition, a secretary was appointed - Michael D., appointed on 30 September 2005. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel D. who worked with the the company until 30 September 2005.

Duttlan Hotels Limited Address / Contact

Office Address The Sandringham Hotel
Office Address2 21 St Mary Street
Town Cardiff
Post code CF10 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02517093
Date of Incorporation Fri, 29th Jun 1990
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Simon D.

Position: Director

Appointed: 10 May 2016

Michael D.

Position: Secretary

Appointed: 30 September 2005

Eric D.

Position: Director

Resigned: 09 November 2018

Peter C.

Position: Director

Appointed: 01 January 1998

Resigned: 09 September 2004

Nigel D.

Position: Director

Appointed: 15 July 1992

Resigned: 30 September 2005

Terence N.

Position: Director

Appointed: 29 June 1992

Resigned: 31 December 1997

Nigel D.

Position: Secretary

Appointed: 29 June 1992

Resigned: 30 September 2005

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Simon D. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Michael D. This PSC owns 25-50% shares. Then there is Eric D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon D.

Notified on 9 January 2019
Nature of control: 50,01-75% shares

Michael D.

Notified on 9 January 2019
Nature of control: 25-50% shares

Eric D.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand179 219184 819232 559235 122173 194244 891304 787328 695
Current Assets243 497247 035306 273291 042222 656279 337328 002371 658
Debtors56 17655 45867 07447 69341 76133 69621 90541 329
Net Assets Liabilities159 107174 379212 203211 859    
Other Debtors56 17655 45864 49345 36637 99431 67216 72336 037
Property Plant Equipment58 25856 25449 08543 53237 35431 29825 31619 539
Total Inventories8 1026 7586 6408 2277 7017501 3101 634
Other
Accumulated Depreciation Impairment Property Plant Equipment348 693356 697364 762371 125377 303383 359389 341395 118
Additions Other Than Through Business Combinations Property Plant Equipment 6 000896810    
Average Number Employees During Period 33312726211616
Bank Borrowings Overdrafts3 380 268  50 000  
Corporation Tax Payable11 9034 14711 5433 459    
Creditors142 649128 911143 156122 71683 17198 18382 07594 804
Depreciation Expense Property Plant Equipment7 3468 005      
Depreciation Rate Used For Property Plant Equipment 102010    
Fixed Assets58 25956 25549 08643 53337 35531 29925 31719 540
Future Minimum Lease Payments Under Non-cancellable Operating Leases66 550676 591610 04266 55066 550   
Increase From Depreciation Charge For Year Property Plant Equipment 8 0048 0656 3636 1786 0565 9825 777
Intangible Assets11111111
Intangible Assets Gross Cost 111111 
Net Current Assets Liabilities100 848118 124163 117168 326139 485181 154245 927276 854
Other Creditors30 62930 15933 39617 1319 92110 14222 38723 824
Other Taxation Social Security Payable43 01539 67944 48842 48928 73822 70830 59841 072
Property Plant Equipment Gross Cost406 951412 951413 847414 657414 657414 657414 657 
Raw Materials8 1026 758      
Total Assets Less Current Liabilities159 107174 379212 203211 859176 840212 453271 244296 394
Trade Creditors Trade Payables53 59254 77153 25863 09644 51215 33329 09029 908
Trade Debtors Trade Receivables  2 5812 3273 7672 0245 1825 292
Unpaid Contributions To Pension Schemes 155203     
Advances Credits Directors20 00020 00010 000     
Advances Credits Made In Period Directors25 000       
Bank Borrowings     50 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements