GEORGE STARKEY HUT LIMITED

Register to unlock more data on OkredoRegister

GEORGE STARKEY HUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01176891

Incorporation date

10/07/1974

Size

Micro Entity

Contacts

Registered address

Registered address

13 Reform Street, London SW11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2023)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/02/2026
Appointment of Mr Duncan Sperry as a director on 2026-01-01
dot icon04/02/2026
Termination of appointment of Simon Mark Richardson as a director on 2025-12-31
dot icon04/02/2026
Director's details changed for Mr Duncan Sperry on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Daniel Albert on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon25/01/2026
Termination of appointment of Edmund Arthur Bramley as a director on 2025-09-01
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/11/2024
Termination of appointment of Sherry Macliver as a director on 2024-11-20
dot icon23/11/2024
Appointment of Mr Samuel James Higginson as a director on 2024-11-18
dot icon23/11/2024
Termination of appointment of Andy Burton as a secretary on 2024-11-23
dot icon23/11/2024
Registered office address changed from 21 Raibank Gardens Woodthorpe Nottingham Nottinghamshire NG5 4HG England to 13 Reform Street London SW11 5AL on 2024-11-23
dot icon23/11/2024
Appointment of Ms Celine Gagnon as a secretary on 2024-11-23
dot icon23/11/2024
Director's details changed for Mr Samuel James Higginson on 2024-11-18
dot icon05/03/2024
Appointment of Mr Daniel Albert as a director on 2024-03-04
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon13/06/2023
Appointment of Ms. Celine Gagnon as a director on 2023-06-08
dot icon08/06/2023
Termination of appointment of Richard William Murton as a director on 2023-06-08
dot icon24/02/2023
Appointment of Mr Simon Mark Richardson as a director on 2023-02-23
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/02/2023
Termination of appointment of Anthony Victor Saunders as a director on 2023-02-23
dot icon06/02/2023
Micro company accounts made up to 2022-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£49,840.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.01K
-
0.00
-
-
2022
0
136.72K
-
0.00
-
-
2023
0
122.10K
-
0.00
49.84K
-
2023
0
122.10K
-
0.00
49.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

122.10K £Descended-10.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, James Anthony
Director
24/02/2014 - 19/10/2021
-
Baldwin, James Anthony
Director
04/02/2006 - 07/02/2013
-
Andrews, Alasdair Ian
Director
03/01/2005 - 21/06/2008
-
Andrews, Alasdair Ian
Director
16/04/1997 - 29/09/2002
-
Mr Samuel James Higginson
Director
18/11/2024 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE STARKEY HUT LIMITED

GEORGE STARKEY HUT LIMITED is an(a) Active company incorporated on 10/07/1974 with the registered office located at 13 Reform Street, London SW11 5AL. There are currently 7 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 GEORGE STARKEY HUT LIMITED?

toggle

GEORGE STARKEY HUT LIMITED is currently Active. It was registered on 10/07/1974 .

Where is GEORGE STARKEY HUT LIMITED located?

toggle

GEORGE STARKEY HUT LIMITED is registered at 13 Reform Street, London SW11 5AL.

What does GEORGE STARKEY HUT LIMITED do?

toggle

GEORGE STARKEY HUT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GEORGE STARKEY HUT LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.