CIRRUS INNS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIRRUS INNS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07680490

Incorporation date

23/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cox's Green Havyatt Road, Wrington, Bristol BS40 5PACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon13/05/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon13/05/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 27/01/24
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 27/01/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-01-27
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 27/01/24
dot icon17/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-01-31
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon22/06/2023
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon31/03/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon31/03/2023
Termination of appointment of Alexander Langlands Pearse as a director on 2023-03-21
dot icon23/03/2023
Group of companies' accounts made up to 2022-06-26
dot icon03/02/2023
Purchase of own shares.
dot icon04/01/2023
Appointment of Mr Jonathan Robert Lawson as a director on 2022-12-16
dot icon04/01/2023
Appointment of Mr Simon Richard Hope as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of Charles Langhorne Butterworth as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of Alexander Decarvalho as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of Kalpana Kartika Goundar as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of James Holder as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of Eeva Marja Johanna Jouhki as a director on 2022-12-16
dot icon04/01/2023
Registered office address changed from C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA on 2023-01-04
dot icon04/01/2023
Cessation of Charlene Lucille De Carvalho as a person with significant control on 2022-12-16
dot icon04/01/2023
Notification of Butcombe Brewery Limited as a person with significant control on 2022-12-16
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-12-16
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Satisfaction of charge 076804900001 in full
dot icon21/12/2022
Satisfaction of charge 076804900002 in full
dot icon28/11/2022
Second filing of the annual return made up to 2012-06-23
dot icon28/11/2022
Second filing of a statement of capital following an allotment of shares on 2012-04-26
dot icon23/11/2022
Sub-division of shares on 2011-07-22
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2012-01-16
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2014-05-07
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2013-05-30
dot icon22/11/2022
Director's details changed for Mr Alexander Langlands Pearse on 2022-01-01
dot icon22/11/2022
Statement of capital following an allotment of shares on 2013-02-28
dot icon11/07/2022
Second filing of the annual return made up to 2016-06-23
dot icon07/07/2022
Second filing of Confirmation Statement dated 2018-06-23
dot icon07/07/2022
Second filing of Confirmation Statement dated 2017-07-11
dot icon30/06/2022
Group of companies' accounts made up to 2021-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon12/05/2022
Termination of appointment of Richard Northcott as a director on 2022-04-28
dot icon14/04/2022
Registration of charge 076804900002, created on 2022-04-13
dot icon29/03/2022
Sub-division of shares on 2022-03-20
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Change of share class name or designation
dot icon22/10/2021
Appointment of Kalpana Kartika Goundar as a director on 2021-08-04
dot icon15/10/2021
Group of companies' accounts made up to 2020-06-30
dot icon05/07/2021
Resolutions
dot icon05/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon27/12/2020
Registered office address changed from , 81 Mallinson Road, London, SW11 1BW, United Kingdom to C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE on 2020-12-27
dot icon23/12/2020
Termination of appointment of Polly Jane Dyson as a director on 2020-12-21
dot icon06/11/2020
Group of companies' accounts made up to 2019-06-30
dot icon31/07/2020
Registered office address changed from , Studios C & D 209 st. John's Hill, London, SW11 1th, United Kingdom to C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE on 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon25/06/2020
Termination of appointment of Yaser Hachem Martini as a director on 2019-11-27
dot icon30/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/07/2019
Termination of appointment of Bruno Ducharme as a director on 2019-05-28
dot icon04/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon23/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon19/07/2017
Notification of Charlene Lucille De Carvalho as a person with significant control on 2017-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon06/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon28/06/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon19/04/2017
Registration of charge 076804900001, created on 2017-04-13
dot icon10/04/2017
Resolutions
dot icon13/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon10/10/2016
Director's details changed for Bruno Ducharme on 2016-09-11
dot icon30/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/09/2015
Director's details changed for Polly Jane Dyson on 2015-09-01
dot icon15/09/2015
Director's details changed for Mr Alexander Langlands Pearse on 2015-09-01
dot icon09/09/2015
Registered office address changed from , 17 Mossop Street, London, SW3 2LY to C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE on 2015-09-09
dot icon11/08/2015
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon30/07/2015
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon18/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-06-17
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon23/06/2014
Change of share class name or designation
dot icon23/06/2014
Particulars of variation of rights attached to shares
dot icon23/06/2014
Change of share class name or designation
dot icon23/06/2014
Particulars of variation of rights attached to shares
dot icon23/06/2014
Resolutions
dot icon17/06/2014
Statement by directors
dot icon17/06/2014
Solvency statement dated 28/05/14
dot icon17/06/2014
Statement of capital on 2014-06-17
dot icon17/06/2014
Resolutions
dot icon02/06/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon10/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Change of share class name or designation
dot icon11/06/2013
Cancellation of shares. Statement of capital on 2013-06-11
dot icon11/06/2013
Purchase of own shares.
dot icon13/05/2013
Auditor's resignation
dot icon13/05/2013
Auditor's resignation
dot icon13/05/2013
Auditor's resignation
dot icon18/02/2013
Full accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon08/06/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon24/04/2012
Appointment of Eeva Marja Johanna Jouhki as a director
dot icon24/04/2012
Appointment of Yaser Hachem Martini as a director
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon25/01/2012
Appointment of Richard Northcott as a director
dot icon25/01/2012
Appointment of Bruno Ducharme as a director
dot icon10/01/2012
Appointment of James Holder as a director
dot icon10/01/2012
Appointment of Alexander Decarvalho as a director
dot icon03/01/2012
Appointment of Alexander Langlands Pearse as a director
dot icon03/01/2012
Change of share class name or designation
dot icon03/01/2012
Change of share class name or designation
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon03/01/2012
Memorandum and Articles of Association
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Resolutions
dot icon14/09/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon14/09/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon14/09/2011
Termination of appointment of Roger Hart as a director
dot icon14/09/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon16/08/2011
Appointment of Polly Jane Dyson as a director
dot icon12/08/2011
Change of share class name or designation
dot icon12/08/2011
Resolutions
dot icon10/08/2011
Termination of appointment of David Anderson as a director
dot icon10/08/2011
Appointment of Charles Butterworth as a director
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon09/08/2011
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 2011-08-09
dot icon09/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon09/08/2011
Appointment of Mr David John Lane Freer Anderson as a director
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name notice
dot icon23/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+174.20 % *

* during past year

Cash in Bank

£2,004,378.00

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.68M
-
0.00
730.99K
-
2022
0
70.00M
-
0.00
2.00M
-
2022
0
70.00M
-
0.00
2.00M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.00M £Ascended49.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00M £Ascended174.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
23/06/2011 - 25/07/2011
1272
A G SECRETARIAL LIMITED
Corporate Secretary
23/06/2011 - 25/07/2011
1393
Dyson, Polly Jane
Director
27/07/2011 - 21/12/2020
25
Pearse, Alexander Langlands
Director
15/12/2011 - 21/03/2023
11
A G SECRETARIAL LIMITED
Corporate Director
23/06/2011 - 25/07/2011
1393

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRRUS INNS HOLDINGS LIMITED

CIRRUS INNS HOLDINGS LIMITED is an(a) Active company incorporated on 23/06/2011 with the registered office located at Cox's Green Havyatt Road, Wrington, Bristol BS40 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS INNS HOLDINGS LIMITED?

toggle

CIRRUS INNS HOLDINGS LIMITED is currently Active. It was registered on 23/06/2011 .

Where is CIRRUS INNS HOLDINGS LIMITED located?

toggle

CIRRUS INNS HOLDINGS LIMITED is registered at Cox's Green Havyatt Road, Wrington, Bristol BS40 5PA.

What does CIRRUS INNS HOLDINGS LIMITED do?

toggle

CIRRUS INNS HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CIRRUS INNS HOLDINGS LIMITED?

toggle

The latest filing was on 20/08/2025: Consolidated accounts of parent company for subsidiary company period ending 25/01/25.