CIRRUS INNS LIMITED

Register to unlock more data on OkredoRegister

CIRRUS INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07680497

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 icon17/09/2025
Change of details for Cirrus Inns Holdings Limited as a person with significant control on 2023-01-03
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon29/08/2025
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 icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
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
Audit exemption statement of guarantee by parent company for period ending 27/01/24
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 icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/06/2024
Register inspection address has been changed from 100 Barbirolli Square Barbirolli Square Manchester M2 3AB United Kingdom to Butcombe Brewery Limited Cox's Green Wrington Bristol BS40 5PA
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/06/2023
Register(s) moved to registered office address Cox's Green Havyatt Road Wrington Bristol BS40 5PA
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
Full accounts made up to 2022-06-26
dot icon11/01/2023
Satisfaction of charge 076804970014 in full
dot icon11/01/2023
Satisfaction of charge 076804970013 in full
dot icon11/01/2023
Satisfaction of charge 076804970012 in full
dot icon11/01/2023
Satisfaction of charge 076804970010 in full
dot icon03/01/2023
Appointment of Mr Jonathan Robert Lawson as a director on 2022-12-16
dot icon03/01/2023
Appointment of Mr Simon Richard Hope as a director on 2022-12-16
dot icon03/01/2023
Termination of appointment of Charles Langhorne Butterworth as a director on 2022-12-16
dot icon03/01/2023
Termination of appointment of Kalpana Kartika Goundar as a director on 2022-12-16
dot icon03/01/2023
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 2023-01-03
dot icon21/12/2022
Satisfaction of charge 076804970011 in full
dot icon21/12/2022
Satisfaction of charge 076804970015 in full
dot icon22/11/2022
Director's details changed for Mr Alexander Langlands Pearse on 2022-01-01
dot icon29/06/2022
Full accounts made up to 2021-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/04/2022
Registration of charge 076804970015, created on 2022-04-13
dot icon22/10/2021
Appointment of Kalpana Kartika Goundar as a director on 2021-08-04
dot icon15/10/2021
Full accounts made up to 2020-06-30
dot icon19/08/2021
Director's details changed for Mr Alexander Langlands Pearse on 2020-12-27
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon02/07/2021
Satisfaction of charge 076804970009 in full
dot icon02/07/2021
Satisfaction of charge 076804970003 in full
dot icon02/07/2021
Satisfaction of charge 076804970007 in full
dot icon02/07/2021
Satisfaction of charge 076804970008 in full
dot icon02/07/2021
Satisfaction of charge 076804970004 in full
dot icon02/07/2021
Satisfaction of charge 076804970005 in full
dot icon02/07/2021
Satisfaction of charge 076804970006 in full
dot icon27/12/2020
Appointment of Mr Alexander Langlands Pearse as a director on 2020-12-21
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
Full accounts made up to 2019-06-30
dot icon31/07/2020
Change of details for Cirrus Inns Holdings Limited as a person with significant control on 2020-07-31
dot icon31/07/2020
Registered office address changed from Studios C & D 209 st. John's Hill London SW11 1th United Kingdom to 81 Mallinson Road London SW11 1BW on 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon30/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon09/04/2019
Registration of charge 076804970014, created on 2019-03-29
dot icon09/04/2019
Registration of charge 076804970013, created on 2019-03-29
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon23/03/2018
Full accounts made up to 2017-06-30
dot icon17/08/2017
Registration of charge 076804970012, created on 2017-08-17
dot icon19/07/2017
Notification of Cirrus Inns Holdings Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon19/04/2017
Registration of charge 076804970010, created on 2017-04-13
dot icon19/04/2017
Registration of charge 076804970011, created on 2017-04-13
dot icon13/03/2017
Full accounts made up to 2016-06-30
dot icon17/11/2016
Registration of charge 076804970009, created on 2016-11-15
dot icon08/09/2016
Registration of charge 076804970007, created on 2016-08-31
dot icon08/09/2016
Registration of charge 076804970008, created on 2016-09-01
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/12/2015
Full accounts made up to 2015-06-30
dot icon20/11/2015
Registration of charge 076804970006, created on 2015-11-16
dot icon30/09/2015
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 icon09/09/2015
Registered office address changed from 17 Mossop Street London SW3 2LY to Studios C & D 209 st. John's Hill London SW11 1th on 2015-09-09
dot icon13/07/2015
Registration of charge 076804970005, created on 2015-07-07
dot icon06/02/2015
Registration of charge 076804970003, created on 2015-02-03
dot icon06/02/2015
Registration of charge 076804970004, created on 2015-01-30
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon10/01/2014
Full accounts made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/09/2013
Register(s) moved to registered inspection location
dot icon09/09/2013
Register inspection address has been changed
dot icon13/05/2013
Auditor's resignation
dot icon18/02/2013
Full accounts made up to 2012-06-30
dot icon20/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon08/06/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon03/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon14/09/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon14/09/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon14/09/2011
Termination of appointment of Roger Hart as a director
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2011
Appointment of Polly Jane Dyson as a director
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
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 icon-18 *

* during past year

Number of employees

303
2022
change arrow icon-30.61 % *

* during past year

Cash in Bank

£1,391,796.00

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
321
32.60M
-
0.00
2.01M
-
2022
303
31.23M
-
16.17M
1.39M
-
2022
303
31.23M
-
16.17M
1.39M
-

Employees

2022

Employees

303 Descended-6 % *

Net Assets(GBP)

31.23M £Descended-4.19 % *

Total Assets(GBP)

-

Turnover(GBP)

16.17M £Ascended- *

Cash in Bank(GBP)

1.39M £Descended-30.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Director
23/06/2011 - 25/07/2011
1393
Lawson, Jonathan Robert
Director
16/12/2022 - Present
63
Hope, Simon Richard
Director
16/12/2022 - Present
47
Butterworth, Charles Langhorne
Director
27/07/2011 - 16/12/2022
31
A G SECRETARIAL LIMITED
Corporate Secretary
23/06/2011 - 25/07/2011
1393

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About CIRRUS INNS LIMITED

CIRRUS INNS 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 303 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS INNS LIMITED?

toggle

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

Where is CIRRUS INNS LIMITED located?

toggle

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

What does CIRRUS INNS LIMITED do?

toggle

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

How many employees does CIRRUS INNS LIMITED have?

toggle

CIRRUS INNS LIMITED had 303 employees in 2022.

What is the latest filing for CIRRUS INNS LIMITED?

toggle

The latest filing was on 17/09/2025: Change of details for Cirrus Inns Holdings Limited as a person with significant control on 2023-01-03.