Company NameDSA Hotel Limited
Company StatusActive
Company Number05874699
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Previous NamesDe Facto 1394 Limited and Rhads Hotel Limited

Business Activity

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

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(1 year, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(17 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed02 August 2006(3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£1,009,457
Gross Profit-£402,857
Net Worth-£2,936,836
Cash£16,246
Current Liabilities£3,302,670

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

30 July 2010Delivered on: 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sub-leasehold land known as land and buildings at robin hood airport doncaster t/no syk 535525 see image for full details.
Outstanding
13 June 2007Delivered on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2024Accounts for a small company made up to 31 March 2023 (21 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
27 February 2023Accounts for a small company made up to 31 March 2022 (20 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (25 pages)
14 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
6 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2021Appointment of Mr John Alexander Schofield as a director on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Ruth Helen Woodhead as a director on 6 May 2021 (1 page)
14 April 2021Cessation of Peel Leisure (Operations) Limited as a person with significant control on 1 April 2021 (1 page)
14 April 2021Notification of Peel L&P Operations Limited as a person with significant control on 1 April 2021 (2 pages)
26 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 4,303,135
(3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (23 pages)
5 February 2021Appointment of Mr John Peter Whittaker as a director on 1 February 2021 (2 pages)
9 December 2020Change of details for Peel Leisure (Operations) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
4 November 2020Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (24 pages)
21 October 2019Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
(3 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
1 June 2018Satisfaction of charge 1 in full (4 pages)
1 June 2018Satisfaction of charge 2 in full (4 pages)
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
14 December 2017Full accounts made up to 31 March 2017 (20 pages)
14 December 2017Full accounts made up to 31 March 2017 (20 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 July 2017Notification of Peel Leisure (Operations) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peel Leisure (Operations) Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Peel Leisure (Operations) Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
6 December 2016Full accounts made up to 31 March 2016 (21 pages)
6 December 2016Full accounts made up to 31 March 2016 (21 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
6 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
6 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
6 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 575,002
(7 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 575,002
(7 pages)
8 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 (1 page)
6 December 2015Full accounts made up to 31 March 2015 (16 pages)
6 December 2015Full accounts made up to 31 March 2015 (16 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 575,002
(8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 575,002
(8 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 October 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 575,002
(8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 575,002
(8 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2010Memorandum and Articles of Association (10 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2010Memorandum and Articles of Association (10 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
12 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
8 October 2008Full accounts made up to 31 March 2008 (14 pages)
8 October 2008Full accounts made up to 31 March 2008 (14 pages)
22 July 2008Return made up to 12/07/08; full list of members (5 pages)
22 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2008Director appointed steven underwood (1 page)
29 April 2008Director appointed steven underwood (1 page)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
19 September 2007Particulars of mortgage/charge (15 pages)
19 September 2007Particulars of mortgage/charge (15 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Memorandum and Articles of Association (5 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Memorandum and Articles of Association (5 pages)
21 June 2007Memorandum and Articles of Association (5 pages)
21 June 2007Memorandum and Articles of Association (5 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007£ nc 1000/1000000 23/05/07 (2 pages)
5 June 2007£ nc 1000/1000000 23/05/07 (2 pages)
5 June 2007Ad 23/05/07-23/05/07 £ si [email protected]=575000 £ ic 2/575002 (1 page)
5 June 2007Ad 23/05/07-23/05/07 £ si [email protected]=575000 £ ic 2/575002 (1 page)
13 November 2006Company name changed de facto 1394 LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed de facto 1394 LIMITED\certificate issued on 13/11/06 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 10 snow hill london EC1A 2AL (1 page)
25 October 2006Registered office changed on 25/10/06 from: 10 snow hill london EC1A 2AL (1 page)
11 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 August 2006New director appointed (5 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (5 pages)
23 August 2006New director appointed (5 pages)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (6 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (5 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006New director appointed (7 pages)
23 August 2006New director appointed (7 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006New director appointed (6 pages)
12 July 2006Incorporation (17 pages)
12 July 2006Incorporation (17 pages)