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

GEORGE STARKEY HUT LIMITED

21 RAIBANK GARDENS, WOODTHORPE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 4HG,
Company Registration Number
01176891
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About George Starkey Hut Ltd
GEORGE STARKEY HUT LIMITED was founded on 1974-07-10 and has its registered office in Nottingham. The organisation's status is listed as "Active". George Starkey Hut Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
GEORGE STARKEY HUT LIMITED
 
Legal Registered Office
21 RAIBANK GARDENS
WOODTHORPE
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 4HG
Other companies in EX12
 
Previous Names
ASSOCIATION OF BRITISH MEMBERS OF THE SWISS ALPINE CLUB LIMITED11/06/2016
Filing Information
Company Number 01176891
Company ID Number 01176891
Date formed 1974-07-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:33:50
Primary Source:Companies House
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 GEORGE STARKEY HUT LIMITED

Current Directors
Officer Role Date Appointed
JAMES BALDWIN
Company Secretary 2014-02-22
JAMES ANTHONY BALDWIN
Director 2014-02-24
DEREK JOHN BUCKLEY
Director 2003-12-10
THOMAS PETER CURTIS
Director 2016-07-01
JOHN WILLIAM SCOTT DEMPSTER
Director 2016-06-28
MICHAEL CHARLES PARSONS
Director 2015-02-07
ANTHONY JAMES WESTCOTT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ARTHUR BRAMLEY
Director 2009-10-21 2016-06-28
PETER JOHN CLARKSON
Director 2009-10-21 2016-06-28
DONALD ROBERT HODGE
Director 1999-03-17 2016-06-28
MARIAN PAULINE PARSONS
Director 2013-04-15 2015-02-07
MICHAEL PINNEY
Company Secretary 2011-03-01 2014-02-22
MICHAEL PINNEY
Director 2008-06-21 2014-02-22
JAMES ANTHONY BALDWIN
Director 2006-02-04 2013-02-07
TERENCE JOHN SHAW
Company Secretary 2002-09-29 2011-03-01
JOHN WILLIAM SCOTT DEMPSTER
Director 2003-12-10 2011-03-01
WILLIAM LYALL PEEBLES
Director 2003-12-10 2009-10-21
GAERON DAVIES
Director 2003-12-10 2009-10-12
ALASDAIR IAN ANDREWS
Director 2005-01-03 2008-06-21
ANDY BURTON
Director 2002-09-29 2006-02-04
RICHARD WENDELL JONES
Director 2002-09-29 2006-02-04
PATRICK STEWART BOULTER
Director 1992-02-23 2005-01-03
JOHN VINCENT BOLTON
Director 1999-03-17 2003-12-14
MICHAEL JOHN GOODYER
Director 2001-10-21 2003-09-20
MICHAEL PINNEY
Director 1992-02-23 2003-05-31
ALAN GEORGE JACKSON
Director 1992-02-23 2002-11-23
ALASDAIR IAN ANDREWS
Company Secretary 1997-04-16 2002-09-29
ALASDAIR IAN ANDREWS
Director 1997-04-16 2002-09-29
HENRY DAVID ARCHER
Director 1992-02-23 2002-09-29
WILLIAM BROOKE MIDGLEY
Director 1992-02-23 2002-09-29
JOHN PETER LEDEBOER
Director 1992-02-23 2001-07-01
ANDREW JOHN SAXBY
Director 1992-02-08 2001-02-02
WALTER HAROLD JAMES DOBSON
Director 1992-02-23 1998-11-25
RICHARD ADRIAN COATSWORTH
Company Secretary 1992-02-23 1997-04-16
RICHARD ADRIAN COATSWORTH
Director 1992-02-23 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY BALDWIN THE DARTMOOR WAY CIC Director 2017-03-03 CURRENT 2014-03-07 Active
DEREK JOHN BUCKLEY DKANI INTERNATIONAL LIMITED Director 2018-05-21 CURRENT 2001-04-03 Active - Proposal to Strike off
DEREK JOHN BUCKLEY OBELISK CONSTRUCTION AND DEVELOPMENT LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
DEREK JOHN BUCKLEY OBELISK LONDON LIMITED Director 2016-12-09 CURRENT 2010-03-04 Active
DEREK JOHN BUCKLEY IGNOVIS ENERGY EFFICIENCY LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
DEREK JOHN BUCKLEY IGNOVIS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
DEREK JOHN BUCKLEY IGNOVIS GROUP LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
DEREK JOHN BUCKLEY CONSOLIDATED INVESTMENT AND TRADING LIMITED Director 2015-02-28 CURRENT 2012-02-09 Active
DEREK JOHN BUCKLEY ZEV INDUSTRIES LTD Director 2014-06-01 CURRENT 2009-07-30 Active - Proposal to Strike off
DEREK JOHN BUCKLEY HOLLINS GREEN GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-18 CURRENT 2003-05-02 Active
DEREK JOHN BUCKLEY MEB (UK) LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active
DEREK JOHN BUCKLEY C C B (UK) LIMITED Director 2002-04-09 CURRENT 2002-04-03 Active
JOHN WILLIAM SCOTT DEMPSTER HILL VIEW 2014 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JOHN WILLIAM SCOTT DEMPSTER CROSSROADS CARE WEST LONDON Director 2012-12-06 CURRENT 1995-09-05 Liquidation

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
2024-03-05DIRECTOR APPOINTED MR DANIEL ALBERT
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MS. CELINE GAGNON
2023-06-08APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM MURTON
2023-02-24DIRECTOR APPOINTED MR SIMON MARK RICHARDSON
2023-02-24CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICTOR SAUNDERS
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY BALDWIN
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-09-16CH01Director's details changed for Mr Trevor Fraser Campbell Davis on 2021-09-16
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Beer Hill Cottage Beer Hill Seaton Devon EX12 2QD
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR EDMUND ARTHUR BRAMLEY
2020-12-31AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MURTON
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES PARSONS
2020-12-23AP03Appointment of Mr Andy Burton as company secretary on 2020-12-19
2020-12-23TM02Termination of appointment of John Conwil Evans on 2020-12-20
2020-12-23AP01DIRECTOR APPOINTED MR ANDY BURTON
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-04TM02Termination of appointment of James Baldwin on 2020-02-01
2019-11-26AP03Appointment of Mr. John Conwil Evans as company secretary on 2019-11-21
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR ANTHONY JAMES WESTCOTT
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WHITE
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-07-13RES01ADOPT ARTICLES 13/07/16
2016-07-13MEM/ARTSARTICLES OF ASSOCIATION
2016-07-13MEM/ARTSARTICLES OF ASSOCIATION
2016-07-04AP01DIRECTOR APPOINTED PROFESSOR THOMAS PETER CURTIS
2016-06-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID WHITE
2016-06-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM SCOTT DEMPSTER
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HODGE
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKSON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRAMLEY
2016-06-11RES15CHANGE OF NAME 03/05/2016
2016-06-11CERTNMCompany name changed association of british members of the swiss alpine club LIMITED\certificate issued on 11/06/16
2016-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-04AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP01DIRECTOR APPOINTED MR MICHAEL CHARLES PARSONS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN PAULINE PARSONS
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Mr Derek John Buckley on 2015-01-31
2015-02-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-16AP03SECRETARY APPOINTED MR JAMES BALDWIN
2014-04-16AP01DIRECTOR APPOINTED MR JAMES ANTHONY BALDWIN
2014-04-16AR0123/02/14 NO MEMBER LIST
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM BEER HILL COTTAGE BEER HILL SEATON DEVON EX12 2QD ENGLAND
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PINNEY
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PINNEY
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PINNEY
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 4 ARNEWOOD GARDENS YEOVIL SOMERSET BA20 2LQ ENGLAND
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-29AP01DIRECTOR APPOINTED MRS MARIAN PAULINE PARSONS
2013-02-27AR0123/02/13 NO MEMBER LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BALDWIN
2013-02-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-27AR0123/02/12 NO MEMBER LIST
2011-03-28AP03SECRETARY APPOINTED MR MICHAEL PINNEY
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SHAW
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM CASTLE COTT 1 PARSONAGE LANE CLEWER WINDSOR BERKSHIRE SL4 5EW
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINTER
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSTER
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY TERENCE SHAW
2011-03-11AR0123/02/11 NO MEMBER LIST
2011-02-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-24AR0123/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PINNEY / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT HODGE / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADBURY WINTER / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SHAW / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT DEMPSTER / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BUCKLEY / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BALDWIN / 23/02/2010
2010-02-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED MR EDMUND ARTHUR BRAMLEY
2009-11-25AP01DIRECTOR APPOINTED MR PETER JOHN CLARKSON
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEEBLES
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GAERON DAVIES
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-25363aANNUAL RETURN MADE UP TO 23/02/09
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DEMPSTER / 25/02/2009
2008-07-14288aDIRECTOR APPOINTED MICHAEL PINNEY
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR ANDREWS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-05363aANNUAL RETURN MADE UP TO 23/02/08
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DEMPSTER / 31/12/2007
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-06363aANNUAL RETURN MADE UP TO 23/02/07
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-09363aANNUAL RETURN MADE UP TO 23/02/06
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-02363sANNUAL RETURN MADE UP TO 23/02/05
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-03-02363sANNUAL RETURN MADE UP TO 23/02/04
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to GEORGE STARKEY HUT 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 GEORGE STARKEY HUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGE STARKEY HUT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due After One Year 2013-06-30 £ 9,513
Creditors Due After One Year 2012-07-01 £ 9,513
Creditors Due Within One Year 2013-06-30 £ 6,984
Creditors Due Within One Year 2012-07-01 £ 6,045

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GEORGE STARKEY HUT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 27,818
Cash Bank In Hand 2012-07-01 £ 19,124
Current Assets 2013-06-30 £ 28,163
Current Assets 2012-07-01 £ 19,987
Fixed Assets 2013-06-30 £ 19,322
Fixed Assets 2012-07-01 £ 20,632
Tangible Fixed Assets 2013-06-30 £ 3,524
Tangible Fixed Assets 2012-07-01 £ 4,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGE STARKEY HUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE STARKEY HUT LIMITED
Trademarks
We have not found any records of GEORGE STARKEY HUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE STARKEY HUT 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 (93199 - Other sports activities) as GEORGE STARKEY HUT LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE STARKEY HUT 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 GEORGE STARKEY HUT 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 GEORGE STARKEY HUT 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.