CIRRUS INNS HOLDINGS LIMITED

CIRRUS INNS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIRRUS INNS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07680490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIRRUS INNS HOLDINGS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is CIRRUS INNS HOLDINGS LIMITED located?

    Registered Office Address
    Cox's Green Havyatt Road
    Wrington
    BS40 5PA Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRRUS INNS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1053 LIMITEDJun 23, 2011Jun 23, 2011

    What are the latest accounts for CIRRUS INNS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 25, 2025

    What is the status of the latest confirmation statement for CIRRUS INNS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for CIRRUS INNS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jan 25, 2025

    13 pagesAA

    legacy

    61 pagesPARENT_ACC

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jan 27, 2024

    16 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Dec 31, 2024 to Jan 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2023 with updates

    13 pagesCS01

    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

    1 pagesAD02

    Termination of appointment of Alexander Langlands Pearse as a director on Mar 21, 2023

    1 pagesTM01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Group of companies' accounts made up to Jun 26, 2022

    52 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Notification of Butcombe Brewery Limited as a person with significant control on Dec 16, 2022

    2 pagesPSC02

    Cessation of Charlene Lucille De Carvalho as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    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 Jan 04, 2023

    1 pagesAD01

    Termination of appointment of Eeva Marja Johanna Jouhki as a director on Dec 16, 2022

    1 pagesTM01

    Who are the officers of CIRRUS INNS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Simon Richard
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Director
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    EnglandBritish98545380001
    LAWSON, Jonathan Robert
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Director
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    EnglandBritish258377130001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ANDERSON, David John Lane Freer
    Mossop Street
    SW3 2LY London
    17
    United Kingdom
    Director
    Mossop Street
    SW3 2LY London
    17
    United Kingdom
    EnglandBritish79541830001
    BUTTERWORTH, Charles Langhorne
    Mossop Street
    SW3 2LY London
    17
    Director
    Mossop Street
    SW3 2LY London
    17
    United KingdomBritish86338390003
    DECARVALHO, Alexander
    288 Westbourne Grove
    W11 2PS London
    Flat 3
    United Kingdom
    Director
    288 Westbourne Grove
    W11 2PS London
    Flat 3
    United Kingdom
    United KingdomBritish165768580001
    DUCHARME, Bruno
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    Director
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    United KingdomCanadian152894690003
    DYSON, Polly Jane
    Mallinson Road
    SW11 1BW London
    81
    United Kingdom
    Director
    Mallinson Road
    SW11 1BW London
    81
    United Kingdom
    EnglandBritish161237340001
    GOUNDAR, Kalpana Kartika
    One St Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard Corporate Services
    United Kingdom
    Director
    One St Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard Corporate Services
    United Kingdom
    United KingdomNew Zealander176658710002
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HOLDER, James
    One St Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard Corporate Services
    United Kingdom
    Director
    One St Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard Corporate Services
    United Kingdom
    SwitzerlandBritish165785180001
    JOUHKI, Eeva Marja Johanna
    Helsinki
    Fredrikinkatu 51-53b, 00100
    Finland
    Director
    Helsinki
    Fredrikinkatu 51-53b, 00100
    Finland
    FinlandFinnish168583640001
    MARTINI, Yaser Hachem
    Roedean Crescent
    SW15 5JX Roehampton
    9
    London
    United Kingdom
    Director
    Roedean Crescent
    SW15 5JX Roehampton
    9
    London
    United Kingdom
    EnglandBritish66758360002
    NORTHCOTT, Richard
    5 Seymour Walk
    SW10 9NE London
    Holly Lodge
    Director
    5 Seymour Walk
    SW10 9NE London
    Holly Lodge
    United KingdomBritish166179530001
    PEARSE, Alexander Langlands
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Director
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    United KingdomBritish165596800002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of CIRRUS INNS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Butcombe Brewery Limited
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Dec 16, 2022
    Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration Number04631145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charlene Lucille De Carvalho
    Amsterdam
    101 7ZD Amsterdam
    Tweede Weteringplantsoen 5
    Netherlands
    Apr 06, 2017
    Amsterdam
    101 7ZD Amsterdam
    Tweede Weteringplantsoen 5
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0