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

CIRRUS INNS HOLDINGS LIMITED

COX'S GREEN HAVYATT ROAD, WRINGTON, BRISTOL, BS40 5PA,
Company Registration Number
07680490
Private Limited Company
Active

Company Overview

About Cirrus Inns Holdings Ltd
CIRRUS INNS HOLDINGS LIMITED was founded on 2011-06-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Cirrus Inns Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CIRRUS INNS HOLDINGS LIMITED
 
Legal Registered Office
COX'S GREEN HAVYATT ROAD
WRINGTON
BRISTOL
BS40 5PA
Other companies in SW3
 
Previous Names
AGHOCO 1053 LIMITED25/07/2011
Filing Information
Company Number 07680490
Company ID Number 07680490
Date formed 2011-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/06/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 17:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRRUS INNS HOLDINGS LIMITED
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 CIRRUS INNS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES BUTTERWORTH
Director 2011-07-27
ALEXANDER DECARVALHO
Director 2011-12-15
BRUNO DUCHARME
Director 2012-01-13
POLLY JANE DYSON
Director 2011-07-27
JAMES HOLDER
Director 2011-12-15
EEVA MARJA JOHANNA JOUHKI
Director 2012-01-13
YASER HACHEM MARTINI
Director 2012-01-13
RICHARD NORTHCOTT
Director 2012-01-13
ALEXANDER LANGLANDS PEARSE
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LANE FREER ANDERSON
Director 2011-07-25 2011-07-27
A G SECRETARIAL LIMITED
Company Secretary 2011-06-23 2011-07-25
A G SECRETARIAL LIMITED
Director 2011-06-23 2011-07-25
ROGER HART
Director 2011-06-23 2011-07-25
INHOCO FORMATIONS LIMITED
Director 2011-06-23 2011-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES BUTTERWORTH PUBS ON WHEELS LIMITED Director 2014-05-27 CURRENT 2014-05-16 Active
CHARLES BUTTERWORTH CIRRUS INNS LIMITED Director 2011-07-27 CURRENT 2011-06-23 Active
BRUNO DUCHARME 42 PONT STREET LIMITED Director 2018-01-01 CURRENT 1981-01-15 Active - Proposal to Strike off
BRUNO DUCHARME WRS TOPCO LIMITED Director 2013-04-30 CURRENT 2013-04-17 Active
BRUNO DUCHARME 42 PONT STREET FREEHOLD LIMITED Director 2010-07-19 CURRENT 2010-06-22 Active
POLLY JANE DYSON JACK RUSSELL INN LIMITED Director 2017-10-27 CURRENT 2017-09-15 Active
POLLY JANE DYSON THE BROWN COW PH LIMITED Director 2017-04-13 CURRENT 2009-08-26 Active - Proposal to Strike off
POLLY JANE DYSON THE CROSS KEYS PH LIMITED Director 2017-04-13 CURRENT 2014-02-12 Active - Proposal to Strike off
POLLY JANE DYSON THE CROSS KEYS PH LEASE LIMITED Director 2017-04-13 CURRENT 2014-08-22 Active - Proposal to Strike off
POLLY JANE DYSON DM PUBLIC HOUSE LIMITED Director 2017-04-13 CURRENT 2006-11-21 Active
POLLY JANE DYSON THE SANDS END PH LIMITED Director 2017-04-13 CURRENT 2009-08-11 Active - Proposal to Strike off
POLLY JANE DYSON THE CROSS KEYS FREEHOLD LIMITED Director 2017-04-13 CURRENT 2016-11-16 Active - Proposal to Strike off
POLLY JANE DYSON THE EPICUREAN TIMES LIMITED Director 2016-03-17 CURRENT 2015-02-03 Active - Proposal to Strike off
POLLY JANE DYSON IN THE LOUPE (UK) LIMITED Director 2015-09-08 CURRENT 2015-09-07 Active
POLLY JANE DYSON PUBS ON WHEELS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
POLLY JANE DYSON FARM STREET INNS LIMITED Director 2013-03-18 CURRENT 2012-12-20 Active
POLLY JANE DYSON COUNTY OF HAMPSHIRE INNS LIMITED Director 2011-12-15 CURRENT 2008-06-05 Dissolved 2016-03-08
POLLY JANE DYSON COUNTY OF SUSSEX INNS LIMITED Director 2011-12-15 CURRENT 2007-11-02 Dissolved 2016-03-08
POLLY JANE DYSON 333 HOLDINGS LIMITED Director 2011-12-15 CURRENT 2006-06-15 Dissolved 2016-11-08
POLLY JANE DYSON 333 PIC LIMITED Director 2011-12-15 CURRENT 2007-11-02 Dissolved 2016-11-08
POLLY JANE DYSON 333 ESTATES LIMITED Director 2011-12-15 CURRENT 1996-05-30 Active - Proposal to Strike off
POLLY JANE DYSON CIRRUS INNS LIMITED Director 2011-07-27 CURRENT 2011-06-23 Active
YASER HACHEM MARTINI JADE VENTURES FINANCIAL SERVICES LTD Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-08-18
YASER HACHEM MARTINI Y4 TECH LTD Director 2013-05-16 CURRENT 2013-05-16 Active
YASER HACHEM MARTINI OSCARONE INVESTMENTS UK LTD Director 2013-03-25 CURRENT 2013-03-25 Active
YASER HACHEM MARTINI PORTMAN SQUARE HOLDINGS LTD Director 2013-01-09 CURRENT 1978-11-27 Active
YASER HACHEM MARTINI PSH (CROYDON) LIMITED Director 2013-01-09 CURRENT 1988-03-18 Active
YASER HACHEM MARTINI MISO TASTY LTD Director 2011-12-20 CURRENT 2011-12-20 Liquidation
YASER HACHEM MARTINI THIS TIME NEXT YEAR RODNEY LTD Director 2009-09-10 CURRENT 2009-09-10 Active
ALEXANDER LANGLANDS PEARSE THE BROWN COW PH LIMITED Director 2017-04-13 CURRENT 2009-08-26 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE THE CROSS KEYS PH LIMITED Director 2017-04-13 CURRENT 2014-02-12 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE THE CROSS KEYS PH LEASE LIMITED Director 2017-04-13 CURRENT 2014-08-22 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE DM PUBLIC HOUSE LIMITED Director 2017-04-13 CURRENT 2006-11-21 Active
ALEXANDER LANGLANDS PEARSE THE SANDS END PH LIMITED Director 2017-04-13 CURRENT 2009-08-11 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE THE CROSS KEYS FREEHOLD LIMITED Director 2017-04-13 CURRENT 2016-11-16 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE THE EPICUREAN TIMES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE PUBS ON WHEELS LIMITED Director 2014-05-27 CURRENT 2014-05-16 Active
ALEXANDER LANGLANDS PEARSE WOOLPACK OPERATING CO LIMITED Director 2013-04-23 CURRENT 2012-11-29 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
2023-06-22Register inspection address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-03-31Current accounting period extended from 30/06/23 TO 31/12/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LANGLANDS PEARSE
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/22
2023-02-03Purchase of own shares
2023-01-04DIRECTOR APPOINTED MR JONATHAN ROBERT LAWSON
2023-01-04DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGHORNE BUTTERWORTH
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DECARVALHO
2023-01-04APPOINTMENT TERMINATED, DIRECTOR KALPANA KARTIKA GOUNDAR
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER
2023-01-04APPOINTMENT TERMINATED, DIRECTOR EEVA MARJA JOHANNA JOUHKI
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
2023-01-04CESSATION OF CHARLENE LUCILLE DE CARVALHO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of Butcombe Brewery Limited as a person with significant control on 2022-12-16
2023-01-04PSC02Notification of Butcombe Brewery Limited as a person with significant control on 2022-12-16
2023-01-04PSC07CESSATION OF CHARLENE LUCILLE DE CARVALHO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGHORNE BUTTERWORTH
2023-01-04AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LAWSON
2023-01-03Cancellation of shares. Statement of capital on 2022-12-16 GBP 15,172,528.400
2023-01-0316/12/22 STATEMENT OF CAPITAL GBP 15199801.13
2023-01-03SH0116/12/22 STATEMENT OF CAPITAL GBP 15199801.13
2023-01-03SH06Cancellation of shares. Statement of capital on 2022-12-16 GBP 15,172,528.400
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804900001
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804900002
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804900002
2022-11-28RP04SH01Second filing of capital allotment of shares GBP267,953.42
2022-11-28RP04AR01Second filing of the annual return made up to 2012-06-23
2022-11-23RP04SH01Second filing of capital allotment of shares GBP243,970
2022-11-23SH02Sub-division of shares on 2011-07-22
2022-11-22SH0128/02/13 STATEMENT OF CAPITAL GBP 268153.42
2022-11-22CH01Director's details changed for Mr Alexander Langlands Pearse on 2022-01-01
2022-07-11RP04AR01Second filing of the annual return made up to 2016-06-23
2022-07-07RP04CS01
2022-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTHCOTT
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804900002
2022-03-29SH02Sub-division of shares on 2022-03-20
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29RES12Resolution of varying share rights or name
2022-03-29SH08Change of share class name or designation
2021-10-22AP01DIRECTOR APPOINTED KALPANA KARTIKA GOUNDAR
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-07-05RES01ADOPT ARTICLES 05/07/21
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05RES01ADOPT ARTICLES 05/07/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/20 FROM , 81 Mallinson Road, London, SW11 1BW, United Kingdom
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR POLLY JANE DYSON
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM , Studios C & D 209 st. John's Hill, London, SW11 1th, United Kingdom
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR YASER HACHEM MARTINI
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DUCHARME
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 15177969.65
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLENE LUCILLE DE CARVALHO
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 15178245.9
2017-07-07SH0129/06/17 STATEMENT OF CAPITAL GBP 15178245.9
2017-07-06RP04SH01Second filing of capital allotment of shares GBP15,176,145.900
2017-07-06ANNOTATIONClarification
2017-06-28AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 15176129.65
2017-04-20SH0131/03/17 STATEMENT OF CAPITAL GBP 15176129.650
2017-04-20SH0131/03/17 STATEMENT OF CAPITAL GBP 15176129.650
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804900001
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-10CH01Director's details changed for Bruno Ducharme on 2016-09-11
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 304332.32
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 304332.32
2016-06-30AR0123/06/16 FULL LIST
2016-06-30AR0123/06/16 FULL LIST
2016-06-30AR0123/06/16 FULL LIST
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 304332.32
2015-09-21AR0123/06/15 ANNUAL RETURN FULL LIST
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE DYSON / 01/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LANGLANDS PEARSE / 01/09/2015
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM 17 Mossop Street London SW3 2LY
2015-08-11AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2015-07-30AD02Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB
2014-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 303732.32
2014-08-01AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-29SH0117/06/14 STATEMENT OF CAPITAL GBP 304332.320
2014-07-23SH0123/06/14 STATEMENT OF CAPITAL GBP 303732.32
2014-06-23RES13AUTHORISED SHARE TRANSFER - REDUCTION OF SHARE CAPITAL 04/06/2014
2014-06-23RES01ADOPT ARTICLES 04/06/2014
2014-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-17SH20STATEMENT BY DIRECTORS
2014-06-17CAP-SSSOLVENCY STATEMENT DATED 28/05/14
2014-06-17SH1917/06/14 STATEMENT OF CAPITAL GBP 253393.430002
2014-06-17RES13REDUCTION OF SHARE PREMIUM ACCOUNT 04/06/2014
2014-06-17RES06REDUCE ISSUED CAPITAL 04/06/2014
2014-06-02SH0107/05/14 STATEMENT OF CAPITAL GBP 270053.43
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-21AR0123/06/13 FULL LIST
2013-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 180952.430
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-11SH0130/05/13 STATEMENT OF CAPITAL GBP 181553.43
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-19AR0123/06/12 FULL LIST
2012-07-13SH0126/04/12 STATEMENT OF CAPITAL GBP 1256953.42
2012-06-08AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-04-24AP01DIRECTOR APPOINTED EEVA MARJA JOHANNA JOUHKI
2012-04-24AP01DIRECTOR APPOINTED YASER HACHEM MARTINI
2012-02-08SH0116/01/12 STATEMENT OF CAPITAL GBP 254640.00
2012-01-25AP01DIRECTOR APPOINTED RICHARD NORTHCOTT
2012-01-25AP01DIRECTOR APPOINTED BRUNO DUCHARME
2012-01-10AP01DIRECTOR APPOINTED JAMES HOLDER
2012-01-10AP01DIRECTOR APPOINTED ALEXANDER DECARVALHO
2012-01-03AP01DIRECTOR APPOINTED ALEXANDER LANGLANDS PEARSE
2012-01-03MEM/ARTSARTICLES OF ASSOCIATION
2012-01-03RES01ADOPT ARTICLES 06/12/2011
2012-01-03RES12VARYING SHARE RIGHTS AND NAMES
2012-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-03RES12VARYING SHARE RIGHTS AND NAMES
2012-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-03SH0115/12/11 STATEMENT OF CAPITAL GBP 252040.00
2012-01-03SH0115/12/11 STATEMENT OF CAPITAL GBP 252040.00
2012-01-03SH0115/12/11 STATEMENT OF CAPITAL GBP 252040.00
2012-01-03SH0115/12/11 STATEMENT OF CAPITAL GBP 252040.00
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-08-16AP01DIRECTOR APPOINTED POLLY JANE DYSON
2011-08-12RES01ADOPT ARTICLES 22/07/2011
2011-08-12RES12VARYING SHARE RIGHTS AND NAMES
2011-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2011-08-10AP01DIRECTOR APPOINTED CHARLES BUTTERWORTH
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2011-08-09AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-08-09AP01DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON
2011-08-09SH0125/07/11 STATEMENT OF CAPITAL GBP 26670
2011-07-25RES15CHANGE OF NAME 22/07/2011
2011-07-25CERTNMCOMPANY NAME CHANGED AGHOCO 1053 LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to CIRRUS INNS 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 CIRRUS INNS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CIRRUS INNS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2021-06-27

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 CIRRUS INNS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CIRRUS INNS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRRUS INNS HOLDINGS LIMITED
Trademarks

Trademark applications by CIRRUS INNS HOLDINGS LIMITED

CIRRUS INNS HOLDINGS LIMITED is the Original Applicant for the trademark EPICUREAN TIMES ™ (86537571) through the USPTO on the 2015-02-17
Publication services; publication of newspapers, newsletters; publication of printed and educational material; providing online electronic publications (not downloadable); publication of electronic books, magazines and journals online; publication of material which can be accessed from databases or from the internet; provision of news; provision of news online; organisation of competitions, awards, quizzes, games, recreational activities, amusements, cultural activities; electronic games services provided by means of the Internet; provision of information relating to current events, education, sporting activities, cultural activities, lifestyle matters and food and drink; publication online of information in a variety of fields, including current events, education, sporting activities, cultural activities, lifestyle matters and food and drink; all the aforesaid services also provided online from a computer database or from the Internet
CIRRUS INNS HOLDINGS LIMITED is the Original Applicant for the trademark EPICUREAN TIMES ™ (UK00003095427) through the UKIPO on the 2015-02-20
Trademark class: Publication services; publication of newspapers, newsletters; publication of printed and educational material; providing online electronic publications (not downloadable); publication of electronic books, magazines and journals online; publication of material which can be accessed from databases or from the internet; provision of news; provision of news online; organisation of competitions, awards, quizzes, games, recreational activities, amusements, cultural activities; electronic games services provided by means of the Internet; provision of information relating to current events, education, sporting activities, cultural activities, lifestyle matters and food and drink; publication online of information in a variety of fields, including current events, education, sporting activities, cultural activities, lifestyle matters and food and drink; all the aforesaid services also provided online from a computer database or from the Internet.
Income
Government Income
We have not found government income sources for CIRRUS INNS 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 (55100 - Hotels and similar accommodation) as CIRRUS INNS HOLDINGS LIMITED 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 CIRRUS INNS 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 CIRRUS INNS 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 CIRRUS INNS 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.