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

STARRAG GROUP HOLDINGS LIMITED

43-45 PHOENIX PARK, 43-45 AVENUE CLOSE, BIRMINGHAM, B7 4NU,
Company Registration Number
03331233
Private Limited Company
Active

Company Overview

About Starrag Group Holdings Ltd
STARRAG GROUP HOLDINGS LIMITED was founded on 1997-03-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Starrag Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STARRAG GROUP HOLDINGS LIMITED
 
Legal Registered Office
43-45 PHOENIX PARK
43-45 AVENUE CLOSE
BIRMINGHAM
B7 4NU
Other companies in B7
 
Previous Names
MACHINE TOOL HOLDINGS LIMITED27/04/2012
Filing Information
Company Number 03331233
Company ID Number 03331233
Date formed 1997-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 12:26:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARRAG GROUP HOLDINGS 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 STARRAG GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WHISTANCE
Company Secretary 2014-02-06
GEROLD BRUTSCH
Director 2002-10-11
CHRISTIAN PETER WALTI
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER BORSCH
Director 2014-01-22 2018-05-31
GEROLD BRUTSCH
Company Secretary 2004-08-31 2014-02-06
FRANK BRINKEN
Director 2005-03-10 2014-02-06
FRANZ FELIX BETSCHON
Director 2002-10-11 2004-09-23
PAUL JEFFERY MAYNARD
Company Secretary 2002-10-11 2004-08-31
PAUL JEFFERY MAYNARD
Director 1997-03-05 2004-08-31
BRIAN WILLIAM JOHN COOK
Company Secretary 1998-06-10 2002-10-11
BRIAN WILLIAM JOHN COOK
Director 1997-03-05 2002-10-11
PETER TRAJAN BARAITARU
Director 1997-03-05 1998-12-19
RICHARD MARK TALOR
Company Secretary 1997-03-05 1998-06-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-03-05 1997-03-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-03-05 1997-03-05
HALLMARK SECRETARIES LIMITED
Director 1997-03-05 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEROLD BRUTSCH TOOLROOM TECHNOLOGY LIMITED Director 2002-10-11 CURRENT 1988-02-25 Active
GEROLD BRUTSCH STARRAG UK LIMITED Director 2002-10-11 CURRENT 1969-06-16 Active
GEROLD BRUTSCH INDEXEXPERT HOLDINGS LIMITED Director 2002-10-11 CURRENT 2000-08-01 Active - Proposal to Strike off
CHRISTIAN PETER WALTI TOOLROOM TECHNOLOGY LIMITED Director 2018-06-01 CURRENT 1988-02-25 Active
CHRISTIAN PETER WALTI STARRAG UK LIMITED Director 2018-06-01 CURRENT 1969-06-16 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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR THOMAS ERNE
2024-01-01DIRECTOR APPOINTED MR STPHANE PITTET
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MR THOMAS ERNE
2023-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PETER WALTI
2022-11-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GEROLD BRUTSCH
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED DR CHRISTIAN PETER WALTI
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BORSCH
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AR0105/03/16 ANNUAL RETURN FULL LIST
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-06AR0105/03/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-13AR0105/03/14 ANNUAL RETURN FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR WALTER BORSCH
2014-02-10AP03Appointment of Mr Paul Whistance as company secretary
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRINKEN
2014-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEROLD BRUTSCH
2013-06-18AR0105/03/13 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-05-09AR0105/03/12 ANNUAL RETURN FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM Units 1 a & 1B Haddenham Bus Park, Thame Road Haddenham Aylesbury Buckinghamshire HP17 8LJ
2012-05-03MISCCertificate of fact - name correction from starrag group LIMITED to starrag group holdings LIMITED
2012-05-03ANNOTATIONOther
2012-04-27CERTNMCompany name changed machine tool holdings LIMITED\certificate issued on 27/04/12
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-17RES15CHANGE OF NAME 06/03/2012
2012-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0105/03/11 FULL LIST
2010-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-31AR0105/03/10 FULL LIST
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: UNIT 2, CHURCHLANDS BUSINESS PARK, UFTON ROAD HARBURY WARWICKSHIRE CV33 9GX
2007-04-25363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: WARWICK HOUSE SAINT JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11288bDIRECTOR RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-12363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-15AUDAUDITOR'S RESIGNATION
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-23AAINTERIM ACCOUNTS MADE UP TO 11/10/02
2002-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: FARMVIEW MAIN STREET COLD ASHBY NORTHAMPTON NN6 6EL
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-10-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-10-10RES02REREG PLC-PRI 09/10/02
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-22363sRETURN MADE UP TO 05/03/01; NO CHANGE OF MEMBERS
2000-07-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/00
2000-03-10363sRETURN MADE UP TO 05/03/00; NO CHANGE OF MEMBERS
1999-07-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 STARRAG GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STARRAG GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARRAG GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of STARRAG GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARRAG GROUP HOLDINGS 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 (70100 - Activities of head offices) as STARRAG GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STARRAG GROUP HOLDINGS 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 STARRAG GROUP HOLDINGS 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 STARRAG GROUP HOLDINGS 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.