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

CIRRUS INNS LIMITED

COX'S GREEN HAVYATT ROAD, WRINGTON, BRISTOL, BS40 5PA,
Company Registration Number
07680497
Private Limited Company
Active

Company Overview

About Cirrus Inns Ltd
CIRRUS INNS LIMITED was founded on 2011-06-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Cirrus Inns Limited is a Private Limited Company registered in ENGLAND 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
CIRRUS INNS LIMITED
 
Legal Registered Office
COX'S GREEN HAVYATT ROAD
WRINGTON
BRISTOL
BS40 5PA
Other companies in SW3
 
Previous Names
AGHOCO 1054 LIMITED25/07/2011
Filing Information
Company Number 07680497
Company ID Number 07680497
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 FULL
VAT Number /Sales tax ID GB115128841  
Last Datalog update: 2023-07-05 16:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRRUS INNS 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.
Companies with same name CIRRUS INNS LIMITED
The following companies were found which have the same name as CIRRUS INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRRUS INNS HOLDINGS LIMITED COX'S GREEN HAVYATT ROAD WRINGTON BRISTOL BS40 5PA Active Company formed on the 2011-06-23

Company Officers of CIRRUS INNS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES BUTTERWORTH
Director 2011-07-27
POLLY JANE DYSON
Director 2011-07-27
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 HOLDINGS LIMITED Director 2011-07-27 CURRENT 2011-06-23 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 HOLDINGS LIMITED Director 2011-07-27 CURRENT 2011-06-23 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
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-21Register(s) moved to registered office address Cox's Green Havyatt Road Wrington Bristol BS40 5PA
2023-03-31Current accounting period extended from 30/06/23 TO 31/12/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LANGLANDS PEARSE
2023-03-23FULL ACCOUNTS MADE UP TO 26/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 26/06/22
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970014
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970013
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970012
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970010
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970010
2023-01-03DIRECTOR APPOINTED MR JONATHAN ROBERT LAWSON
2023-01-03DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGHORNE BUTTERWORTH
2023-01-03APPOINTMENT TERMINATED, DIRECTOR KALPANA KARTIKA GOUNDAR
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGHORNE BUTTERWORTH
2023-01-03AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LAWSON
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970011
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970015
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970015
2022-11-22CH01Director's details changed for Mr Alexander Langlands Pearse on 2022-01-01
2022-06-29AAFULL ACCOUNTS MADE UP TO 27/06/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970015
2021-10-22AP01DIRECTOR APPOINTED KALPANA KARTIKA GOUNDAR
2021-10-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-08-19CH01Director's details changed for Mr Alexander Langlands Pearse on 2020-12-27
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076804970005
2020-12-27AP01DIRECTOR APPOINTED MR ALEXANDER LANGLANDS PEARSE
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
2020-11-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-31PSC05Change of details for Cirrus Inns Holdings Limited as a person with significant control on 2020-07-31
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
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970014
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970014
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 20001
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970012
2017-07-19PSC02Notification of Cirrus Inns Holdings Limited as a person with significant control on 2016-04-06
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 20001
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970010
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970011
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970009
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970008
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970007
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20001
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20001
2016-06-27AR0123/06/16 FULL LIST
2016-06-27AR0123/06/16 FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970006
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 20001
2015-09-30AR0123/06/15 ANNUAL RETURN FULL LIST
2015-09-15CH01Director's details changed for Polly Jane Dyson on 2015-09-01
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM 17 Mossop Street London SW3 2LY
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970005
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970003
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076804970004
2014-11-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 20001
2014-06-23AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-09AR0123/06/13 FULL LIST
2013-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-09-09AD02SAIL ADDRESS CREATED
2013-05-13AUDAUDITOR'S RESIGNATION
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-20AR0123/06/12 FULL LIST
2012-06-08AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-03SH0109/12/11 STATEMENT OF CAPITAL GBP 20001
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-16AP01DIRECTOR APPOINTED POLLY JANE DYSON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2011-08-10AP01DIRECTOR APPOINTED CHARLES BUTTERWORTH
2011-08-09AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2011-08-09AP01DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON
2011-07-25RES15CHANGE OF NAME 22/07/2011
2011-07-25CERTNMCOMPANY NAME CHANGED AGHOCO 1054 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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-17 Outstanding METRO BANK PLC
2017-04-13 Outstanding METRO BANK PLC
2017-04-13 Outstanding METRO BANK PLC
2016-11-15 Outstanding CLOUDY PUBS LIMITED
2016-09-01 Outstanding CLOUDY PUBS LIMITED
2016-08-31 Outstanding CLOUDY PUBS LIMITED
2015-11-16 Outstanding CLOUDY PUBS LIMITED
2015-07-07 Outstanding CLOUDY PUBS LIMITED
2015-02-03 Outstanding CLOUDY PUBS LIMITED
2015-01-30 Outstanding CLOUDY PUBS LIMITED
CHARGE BY WAY OF LEGAL MORTGAGE 2011-11-30 Satisfied RBC TRUSTEES (CI) LIMITED (NOTEHOLDER)
CHARGE BY WAY OF LEGAL MORTGAGE 2011-08-31 Satisfied RBC TRUSTEES (CI) LIMITED AND THE REGENT TRUST COMPANY LIMITED AS JOINT TRUSTEES OF THE MOTH FARM AND PARK GARDEN FARM TRUST (NOTEHOLDER)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
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 LIMITED

Intangible Assets
Patents
We have not found any records of CIRRUS INNS LIMITED registering or being granted any patents
Domain Names

CIRRUS INNS LIMITED owns 1 domain names.

theadmiralcodrington.co.uk  

Trademarks
We have not found any records of CIRRUS INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRRUS INNS 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 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 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 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 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.