Company NameDakota Hospitality Limited
Company StatusActive
Company Number09275301
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)
Previous NameEvans Dakota Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Roderick Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Director NameMr Simon David Bottomley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(4 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMarc Antony Banks
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Director NameMr Paul Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Director NameMr Christopher Ian Tate
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG
Secretary NameMr Robert Marshall
StatusResigned
Appointed30 September 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMillshaw Ring Road
Leeds
LS11 8EG

Location

Registered AddressMillshaw
Ring Road
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

5 August 2022Delivered on: 9 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of standard security (1) all and whole the tenant's right under the lease between longchamp properties limited and 57 channels limited (of the subjects known as and forming ferrymuir road, ferry muir, south queensferry) registered in the land register of scotland under title no. WLN37112, (2) all and whole the tenant's right under the lease between members of 2004/2005 eurocentral hotel syndicate and dakota eurocentral limited (of the subjects known as and forming 1-3 parklands avenue, holytown, motherwell ML1 4WQ) registered in the land register of scotland under title no. LAN182768 and (3) all and whole the tenant's right under the lease between eurocentral hotels limited and dakota hotel (eurocentral) limited (of the subjects known as and forming site 20, parklands avenue, eurocentral business park holytown, motherwell ML1 4WQ) registered in the land register of scotland under title no. LAN216279. Please see the charge instrument for further details.
Outstanding
4 August 2022Delivered on: 5 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage over all property and by way of fixed charge over plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
11 April 2018Delivered on: 12 April 2018
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between longchamp properties limited and 57 channels limited, dated 15 and 22 december 2005 and registered in the books of council and session on 9 december 2012 and the tenant's interest in which is registered in the land register of scotland under title number WLN37112.
Outstanding
9 April 2018Delivered on: 11 April 2018
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between 2004/2005 eurocentral hotel syndicate and dakota eurocentral limited, dated 5 april 2000 and 5 april 2005 and registered in the books of council and session on 18 july 2005 and the tenant's interest in which is registered in the land register of scotland under title number LAN182768.
Outstanding
28 July 2017Delivered on: 4 August 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: This is an accession deed pursuant to a debenture originally dated 27 may 1999. for further details please refer to the instrument.
Outstanding

Filing History

21 December 2020Notification of Jtc Plc as a person with significant control on 1 July 2020 (2 pages)
21 December 2020Cessation of Sanne Group Plc as a person with significant control on 1 July 2020 (1 page)
10 December 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
8 October 2020Full accounts made up to 31 March 2020 (30 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
5 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 May 2018Appointment of Mr Robert Marshall as a director on 30 May 2018 (2 pages)
12 April 2018Registration of charge 092753010003, created on 11 April 2018 (11 pages)
11 April 2018Registration of charge 092753010002, created on 9 April 2018 (11 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
2 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
4 August 2017Registration of charge 092753010001, created on 28 July 2017 (14 pages)
4 August 2017Registration of charge 092753010001, created on 28 July 2017 (14 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,000,100
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,000,100
(4 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 April 2017Memorandum and Articles of Association (19 pages)
26 April 2017Memorandum and Articles of Association (19 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
3 October 2016Appointment of Mr Robert Marshall as a secretary on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Robert Marshall as a secretary on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Christopher Ian Tate as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Christopher Ian Tate as a director on 30 September 2016 (1 page)
27 September 2016Registered office address changed from Evans of Leeds Plc Millshaw Leeds West Yorkshire LS11 8EG to Millshaw Ring Road Leeds LS11 8EG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Evans of Leeds Plc Millshaw Leeds West Yorkshire LS11 8EG to Millshaw Ring Road Leeds LS11 8EG on 27 September 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(7 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(7 pages)
26 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
26 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
14 September 2015Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages)
31 March 2015Appointment of Mr Alan Matthew Syers as a director on 16 March 2015 (2 pages)
31 March 2015Appointment of Mr Simon David Bottomley as a director on 16 March 2015 (2 pages)
31 March 2015Appointment of Mr Simon David Bottomley as a director on 16 March 2015 (2 pages)
31 March 2015Appointment of Mr Alan Matthew Syers as a director on 16 March 2015 (2 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
(25 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
(25 pages)