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

DALATA UK LTD

CLAYTON HOTEL CARDIFF, ST. MARY STREET, CARDIFF, CF10 1GD,
Company Registration Number
06574723
Private Limited Company
Active

Company Overview

About Dalata Uk Ltd
DALATA UK LTD was founded on 2008-04-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Dalata Uk Ltd is a Private Limited Company registered in WALES 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
DALATA UK LTD
 
Legal Registered Office
CLAYTON HOTEL CARDIFF
ST. MARY STREET
CARDIFF
CF10 1GD
Other companies in CF10
 
Previous Names
MORTON HOTELS UK LTD06/07/2009
Filing Information
Company Number 06574723
Company ID Number 06574723
Date formed 2008-04-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108280237  
Last Datalog update: 2024-05-05 12:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALATA UK LTD
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.

Company Officers of DALATA UK LTD

Current Directors
Officer Role Date Appointed
SEAN MCKEON
Company Secretary 2008-04-25
DERMOT FINBARR CROWLEY
Director 2013-05-22
PATRICK ANTHONY MCCANN
Director 2008-04-25
SEAN MCKEON
Director 2008-04-25
STEPHEN MCNALLY
Director 2008-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2008-04-23 2008-04-25
OVAL NOMINEES LIMITED
Nominated Director 2008-04-23 2008-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT FINBARR CROWLEY DHG BRUNSWICK LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
DERMOT FINBARR CROWLEY DHG DERRY COMMERCIAL LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
DERMOT FINBARR CROWLEY DALATA CARDIFF LIMITED Director 2013-05-22 CURRENT 2011-03-25 Active
PATRICK ANTHONY MCCANN DHG DERRY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
PATRICK ANTHONY MCCANN DHG DERRY COMMERCIAL LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
PATRICK ANTHONY MCCANN HHG1 NOTTINGHAM LIMITED Director 2011-04-14 CURRENT 1983-09-14 Active
PATRICK ANTHONY MCCANN QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2010-07-01 Active
PATRICK ANTHONY MCCANN DALATA CARDIFF LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
PATRICK ANTHONY MCCANN BELFCARD LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active
PATRICK ANTHONY MCCANN BELFCARD LIMITED Director 2004-02-03 CURRENT 2003-04-24 Active
SEAN MCKEON DHG BRUNSWICK LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
SEAN MCKEON HALLOWRIDGE LIMITED Director 2015-02-02 CURRENT 2014-11-03 Active
SEAN MCKEON ISLANDVALE LIMITED Director 2015-02-02 CURRENT 2014-11-03 Active
SEAN MCKEON TRACKDALE LIMITED Director 2015-02-02 CURRENT 2014-11-03 Active
SEAN MCKEON CRESCENTBROOK LIMITED Director 2015-02-02 CURRENT 2014-11-03 Active
SEAN MCKEON DHG BELFAST LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
SEAN MCKEON DHG DERRY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
SEAN MCKEON DHG DERRY COMMERCIAL LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
SEAN MCKEON DALATA CARDIFF LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active

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
2024-04-30CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2023-10-2428/09/23 STATEMENT OF CAPITAL GBP 248550188
2023-10-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28Change of details for Dalata Hotel Group Limited as a person with significant control on 2023-07-01
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 065747230013
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 065747230012
2023-09-07REGISTRATION OF A CHARGE / CHARGE CODE 065747230011
2023-08-2321/08/23 STATEMENT OF CAPITAL GBP 236550188
2023-07-1203/07/23 STATEMENT OF CAPITAL GBP 93684518
2023-02-1715/02/23 STATEMENT OF CAPITAL GBP 77669985
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-10DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SHANE CASSERLY
2021-11-24AP01DIRECTOR APPOINTED EMMA PATRICIA DALTON
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY MCCANN
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MR SHANE CASSERLY
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230010
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230009
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230008
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065747230007
2018-09-25CH01Director's details changed for Mr Sean Mckeon on 2018-09-24
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230007
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230006
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19RP04CS01Second filing of Confirmation Statement dated 23/04/2017
2017-06-15SH0101/12/16 STATEMENT OF CAPITAL GBP 64169985
2017-04-24LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 64169985
2017-04-24CS01Clarification A second filed CS01 (statement of capital change) was registered on 19/07/2017.
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Maldron Hotel Cardiff St Marys Street Cardiff Wales CF10 1GD
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 56949940
2016-06-23AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 56949940
2016-01-12SH0122/12/15 STATEMENT OF CAPITAL GBP 56949940
2016-01-12CC04Statement of company's objects
2016-01-12RES13Resolutions passed:
  • Re-shares 18/12/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-01-12RES01ADOPT ARTICLES 12/01/16
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230005
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN MCKEON / 03/04/2013
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCCANN / 03/04/2013
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNALLY / 03/04/2013
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCKEON / 03/04/2013
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230004
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065747230003
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0123/04/14 FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05MEM/ARTSARTICLES OF ASSOCIATION
2013-09-05RES13FACILITY AGREEMENT APPROVED 02/03/2011
2013-09-05RES01ALTER ARTICLES 02/03/2011
2013-07-24AP01DIRECTOR APPOINTED MR DERMOT CROWLEY
2013-05-09AR0123/04/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0123/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNALLY / 25/10/2009
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0123/04/11 FULL LIST
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0123/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCCANN / 01/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN MCKEON / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCKEON / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNALLY / 01/04/2010
2010-03-02DISS40DISS40 (DISS40(SOAD))
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-05GAZ1FIRST GAZETTE
2009-07-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-03CERTNMCOMPANY NAME CHANGED MORTON HOTELS UK LTD CERTIFICATE ISSUED ON 06/07/09
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-05-09288aDIRECTOR APPOINTED STEPHEN MCNALLY
2008-05-09288aDIRECTOR AND SECRETARY APPOINTED SEAN MCKEON
2008-05-09288aDIRECTOR APPOINTED PATRICK ANTHONY MCCANN
2008-05-09225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DALATA UK LTD 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 DALATA UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-12-22 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE SECURED PARTIES)
2015-02-03 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE SECURED PARTIES)
2015-02-03 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE SECURED PARTIES)
SUPPLEMENTAL DEBENTURE 2011-08-02 Satisfied ULSTER BANK IRELAND LIMITED
DEBENTURE 2011-03-23 Satisfied ULSTER BANK IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALATA UK LTD

Intangible Assets
Patents
We have not found any records of DALATA UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DALATA UK LTD
Trademarks
We have not found any records of DALATA UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALATA UK LTD. 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 DALATA UK LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DALATA UK LTD 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 DALATA UK LTD 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 DALATA UK LTD 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.