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

THE STARR INN LIMITED

55 BROTON DRIVE, HALSTEAD, CO9 1HB,
Company Registration Number
08033407
Private Limited Company
Active

Company Overview

About The Starr Inn Ltd
THE STARR INN LIMITED was founded on 2012-04-17 and has its registered office in Halstead. The organisation's status is listed as "Active". The Starr Inn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE STARR INN LIMITED
 
Legal Registered Office
55 BROTON DRIVE
HALSTEAD
CO9 1HB
Other companies in CM1
 
Previous Names
THE STAR INN LIMITED30/09/2023
GRAYSONS INNS LIMITED02/05/2023
Filing Information
Company Number 08033407
Company ID Number 08033407
Date formed 2012-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STARR INN 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.

Company Officers of THE STARR INN LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS HENRY MACKAY
Director 2012-04-17
BARNABY HUGH COCHRANE WATSON
Director 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS HENRY MACKAY THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-16 CURRENT 2005-11-14 Liquidation
FRANCIS HENRY MACKAY THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
FRANCIS HENRY MACKAY WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
FRANCIS HENRY MACKAY FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
FRANCIS HENRY MACKAY ALEX DUMAS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
FRANCIS HENRY MACKAY GRAYSONS HOSPITALITY LIMITED Director 2011-08-25 CURRENT 2010-10-11 Active
FRANCIS HENRY MACKAY BY WORD OF MOUTH LIMITED Director 2010-11-11 CURRENT 1997-01-31 Active
FRANCIS HENRY MACKAY THE SIMPLY SMART GROUP LIMITED Director 2010-11-11 CURRENT 2003-01-02 Active - Proposal to Strike off
FRANCIS HENRY MACKAY GRAYSONS RESTAURANTS LIMITED Director 2010-11-11 CURRENT 2003-01-31 Active
FRANCIS HENRY MACKAY FULTONS RESTAURANTS LIMITED Director 2008-10-22 CURRENT 2007-07-17 Active - Proposal to Strike off
FRANCIS HENRY MACKAY GRAYSONS VENUES LIMITED Director 2008-10-22 CURRENT 2007-07-23 Active
FRANCIS HENRY MACKAY GRAYSONS LIMITED Director 2007-08-17 CURRENT 2007-07-16 Active
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-01 CURRENT 2005-11-14 Liquidation
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON ALEX DUMAS LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2007-07-17 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS KITCHEN LIMITED Director 2013-07-01 CURRENT 2003-08-27 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS VENUES LIMITED Director 2013-07-01 CURRENT 2007-07-23 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS HOSPITALITY LIMITED Director 2013-07-01 CURRENT 2010-10-11 Active
BARNABY HUGH COCHRANE WATSON BY WORD OF MOUTH LIMITED Director 2013-07-01 CURRENT 1997-01-31 Active
BARNABY HUGH COCHRANE WATSON THE SIMPLY SMART GROUP LIMITED Director 2013-07-01 CURRENT 2003-01-02 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2003-01-31 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS LIMITED Director 2013-07-01 CURRENT 2007-07-16 Active
BARNABY HUGH COCHRANE WATSON GOLF EXP LIMITED Director 2008-09-16 CURRENT 2007-05-14 Dissolved 2018-06-19
BARNABY HUGH COCHRANE WATSON NISIROS LIMITED Director 2006-09-07 CURRENT 2006-07-24 Active
BARNABY HUGH COCHRANE WATSON 40 JAMES ST OX4 LTD Director 2004-05-14 CURRENT 2004-05-14 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
2024-04-10Director's details changed for Richard Terence Beagrie on 2024-04-10
2024-01-09CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-09-30Company name changed the star inn LIMITED\certificate issued on 30/09/23
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-02Company name changed graysons inns LIMITED\certificate issued on 02/05/23
2023-04-28Notification of Beagrie Properties Limited as a person with significant control on 2023-04-27
2023-04-28CESSATION OF ALEX DUMAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28DIRECTOR APPOINTED DEBORAH MARIE BEAGRIE
2023-04-28DIRECTOR APPOINTED RICHARD TERENCE BEAGRIE
2023-04-28APPOINTMENT TERMINATED, DIRECTOR FRANCIS HENRY MACKAY
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Cobblers Mill Road Stock Ingatestone CM4 9RG England
2023-03-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-25CESSATION OF GRAYSONS HOSPITALITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25Notification of Alex Dumas Limited as a person with significant control on 2023-01-09
2023-01-25APPOINTMENT TERMINATED, DIRECTOR BARNABY HUGH COCHRANE WATSON
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Devon House Anchor Street Chelmsford CM2 0GD
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080334070001
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080334070002
2022-09-09Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-09-09Audit exemption subsidiary accounts made up to 2022-01-02
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/21
2022-04-21AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-05-06AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080334070002
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-09-02CH01Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2019-08-01
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080334070001
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-12SH20Statement by Directors
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-12SH19Statement of capital on 2017-01-12 GBP 500,000
2017-01-12CAP-SSSolvency Statement dated 28/11/16
2017-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 600000
2016-05-31AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-06AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 600000
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04AR0130/04/14 ANNUAL RETURN FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM the Starr Market Place Great Dunmow Essex CM6 1AX England
2014-07-04AP01DIRECTOR APPOINTED MR BARNABY HUGH COCHRANE WATSON
2014-01-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09AA01Previous accounting period extended from 30/04/13 TO 30/06/13
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2012-05-21SH0125/04/12 STATEMENT OF CAPITAL GBP 600000
2012-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE STARR INN 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 THE STARR INN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE STARR INN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-17 £ 0
Creditors Due Within One Year 2012-04-17 £ 0
Provisions For Liabilities Charges 2012-04-17 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 THE STARR INN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-17 £ 600,000
Current Assets 2012-04-17 £ 12,834
Debtors 2012-04-17 £ 12,834
Fixed Assets 2012-04-17 £ 587,166
Shareholder Funds 2012-04-17 £ 600,000
Tangible Fixed Assets 2012-04-17 £ 587,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE STARR INN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STARR INN LIMITED
Trademarks
We have not found any records of THE STARR INN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STARR INN 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 (68209 - Other letting and operating of own or leased real estate) as THE STARR INN LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE STARR INN 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 THE STARR INN 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 THE STARR INN 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.