Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARLINE (HOLDINGS) LIMITED
Company Information for

STARLINE (HOLDINGS) LIMITED

DEBRYN, RIDLEY LANE, MAWDESLEY, ORMSKIRK, LANCASHIRE, L40 2RE,
Company Registration Number
00519632
Private Limited Company
Active

Company Overview

About Starline (holdings) Ltd
STARLINE (HOLDINGS) LIMITED was founded on 1953-05-13 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Starline (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STARLINE (HOLDINGS) LIMITED
 
Legal Registered Office
DEBRYN
RIDLEY LANE, MAWDESLEY
ORMSKIRK
LANCASHIRE
L40 2RE
Other companies in L40
 
Filing Information
Company Number 00519632
Company ID Number 00519632
Date formed 1953-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879280866  
Last Datalog update: 2025-02-05 07:02:56
Primary Source:Companies House
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 STARLINE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ELLSE
Company Secretary 2006-03-07
DAVID JOHN ELLSE
Director 2006-03-07
JOANNA ELLSE
Director 1991-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE DEWHURST
Director 1991-05-25 2006-03-21
JANICE RYLE
Company Secretary 2005-03-11 2006-03-07
JOHN EDWARD STONIER
Director 1991-05-25 2006-03-07
JOANNA WINNARD
Company Secretary 2001-05-15 2005-03-11
PAUL DAVID BIMPSON
Director 1999-11-01 2002-03-22
MICHAEL GEOFFREY WEBB
Company Secretary 1993-05-17 2001-05-15
MICHAEL DUIGNAN
Director 1991-05-25 2001-05-14
DAVID JOHN ELLSE
Director 1994-01-01 1999-11-01
CAROLINE DIANE EGAN
Director 1991-05-25 1998-08-04
LEONARD CHARLES NOLLER
Director 1991-05-25 1993-12-17
ROY STEVENS
Company Secretary 1992-06-01 1993-05-14
HARRY MARSDEN
Company Secretary 1991-05-25 1992-05-26
HARRY MARSDEN
Director 1991-05-25 1992-05-26
ARTHUR WILLIAM BAINBRIDGE
Director 1991-05-25 1992-04-29

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
2025-02-12CESSATION OF JOANNA ELLSE AS A PERSON OF SIGNIFICANT CONTROL
2025-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WINNARD
2025-02-0430/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-04AA30/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-01Change of share class name or designation
2024-08-01SH08Change of share class name or designation
2024-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES
2024-06-30DIRECTOR APPOINTED MR GARETH JOHN WINNARD
2024-06-30AP01DIRECTOR APPOINTED MR GARETH JOHN WINNARD
2024-06-18CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-06-18CS01CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-01-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-10AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-05-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 488000
2018-07-03SH1903/07/18 STATEMENT OF CAPITAL GBP 488000
2018-07-03SH1903/07/18 STATEMENT OF CAPITAL GBP 488000
2018-06-13SH20STATEMENT BY DIRECTORS
2018-06-13CAP-SSSOLVENCY STATEMENT DATED 14/05/18
2018-06-13RES06REDUCE ISSUED CAPITAL 26/05/2018
2018-06-13SH20STATEMENT BY DIRECTORS
2018-06-13CAP-SSSOLVENCY STATEMENT DATED 14/05/18
2018-06-13RES06REDUCE ISSUED CAPITAL 26/05/2018
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005196320003
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 510000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELLSE
2017-05-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 510000
2016-06-01AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 510000
2015-06-17AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005196320002
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 510000
2014-06-03AR0125/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0125/05/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0125/05/12 ANNUAL RETURN FULL LIST
2012-05-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0125/05/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17RES01ADOPT ARTICLES 31/07/2010
2010-06-08AR0125/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELLSE / 25/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELLSE / 25/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ELLSE / 25/05/2010
2010-04-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ELLSE / 16/02/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELLSE / 16/02/2009
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 3 BEECHFIELD COURT LEYLAND LANCS PR25 3SA
2008-10-06Registered office changed on 06/10/2008 from, 3 beechfield court, leyland, lancs, PR25 3SA
2008-07-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-19169£ IC 630000/510000 02/11/07 £ SR 120000@1=120000
2007-10-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AUDAUDITOR'S RESIGNATION
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-20363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 3 BEECHFIELD CLOSE LEYLAND LANCS PR25 3SA
2006-05-30Registered office changed on 30/05/06 from:\3 beechfield close, leyland, lancs PR25 3SA
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288bDIRECTOR RESIGNED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: MOWBRAY DRIVE, BLACKPOOL, LANCS FY3 7UN
2006-03-22Registered office changed on 22/03/06 from:\mowbray drive,, blackpool,, lancs, FY3 7UN
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2005-07-12363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-07-05288bSECRETARY RESIGNED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-15169£ IC 810000/630000 28/01/05 £ SR 180000@1=180000
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 25/05/03; NO CHANGE OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-05-05288bDIRECTOR RESIGNED
2001-08-15225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 25/05/01; NO CHANGE OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bSECRETARY RESIGNED
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11288cDIRECTOR'S PARTICULARS CHANGED
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-04SRES13RE-STRUCTURED 03/11/99
1999-12-23CERTNMCOMPANY NAME CHANGED STARLINE (SALES IDEAS) LIMITED CERTIFICATE ISSUED ON 24/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STARLINE (HOLDINGS) LIMITED 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 STARLINE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Outstanding DAVID ELLSE
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 6/2/86 1985-07-11 Satisfied NATIONAL AND PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 STARLINE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of STARLINE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARLINE (HOLDINGS) LIMITED
Trademarks
We have not found any records of STARLINE (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE OXYGYM HEALTH AND FITNESS LIMITED 2012-03-08 Outstanding

We have found 1 mortgage charges which are owed to STARLINE (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for STARLINE (HOLDINGS) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as STARLINE (HOLDINGS) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STARLINE (HOLDINGS) LIMITED 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 STARLINE (HOLDINGS) LIMITED 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 STARLINE (HOLDINGS) LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1