Company NameStarna Limited
DirectorsAlan Keith Hulme and Nathan Richard Hulme
Company StatusActive
Company Number01032938
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Keith Hulme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Fowler Road Hainault Business Park
Hainault
Essex
IG6 3UT
Director NameMr Nathan Richard Hulme
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(39 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Fowler Road Hainault Business Park
Hainault
Essex
IG6 3UT
Secretary NameNathan Richard Hulme
StatusCurrent
Appointed01 September 2011(39 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address52-54 Fowler Road Hainault Business Park
Hainault
Essex
IG6 3UT
Director NameHelen Worgan
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 October 2003)
RoleCompany Director
Correspondence Address27 Spruce Avenue
Great Dunmow
Essex
CM6 1YY
Secretary NameRichard Henry Ayres
NationalityBritish
StatusResigned
Appointed06 July 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address84 Kettlebury Way
Ongar
Essex
CM5 9HA
Secretary NameMr Paul Devin
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Sawbridgeworth
Hertfordshire
CM21 9DN
Secretary NamePaul Went
NationalityBritish
StatusResigned
Appointed21 April 1995(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address69 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Secretary NameTrevor Malcolm Sadowski
NationalityBritish
StatusResigned
Appointed01 March 2006(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2008)
RoleAccountant
Correspondence Address25 Clive Road
Romford
Essex
RM2 5SP
Secretary NameMrs Angela Catherine Hares
NationalityBritish
StatusResigned
Appointed14 December 2008(37 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Glan Avon Mews
Kingsdon Lane
Harlow
Essex
CM17 9DZ

Contact

Websitestarnaindustries.co.uk
Telephone020 85001264
Telephone regionLondon

Location

Registered Address52-54 Fowler Road Hainault Business Park
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100k at £1A.k. Hulme
100.00%
Ordinary

Financials

Year2014
Turnover£5,100,831
Gross Profit£1,966,093
Net Worth£4,044,450
Cash£2,869,932
Current Liabilities£778,659

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 4 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

6 January 1999Delivered on: 14 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company-general accident life, policy number-2976738LB, date-15TH may 1998, sum-£500,000, life assured-alan keith hulme. Together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
22 January 1993Delivered on: 4 February 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £28415.04 due from the company to the chargee under the terms of a credit agreement.
Particulars: All right title and interest in and to all sums payable under the insurance.
Outstanding
9 November 1992Delivered on: 25 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 1988Delivered on: 3 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage premises k/a 33 station road chadwell heath romford essex. And the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (3 pages)
3 February 2020Group of companies' accounts made up to 30 April 2019 (29 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
14 December 2018Group of companies' accounts made up to 30 April 2018 (30 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 January 2018Group of companies' accounts made up to 30 April 2017 (27 pages)
18 January 2018Group of companies' accounts made up to 30 April 2017 (27 pages)
5 January 2018Satisfaction of charge 2 in full (1 page)
5 January 2018Satisfaction of charge 1 in full (2 pages)
5 January 2018Satisfaction of charge 4 in full (1 page)
5 January 2018Satisfaction of charge 2 in full (1 page)
5 January 2018Satisfaction of charge 1 in full (2 pages)
5 January 2018Satisfaction of charge 4 in full (1 page)
5 January 2018Satisfaction of charge 3 in full (1 page)
5 January 2018Satisfaction of charge 3 in full (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 January 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
14 January 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(4 pages)
2 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
11 December 2014Group of companies' accounts made up to 30 April 2014 (24 pages)
11 December 2014Group of companies' accounts made up to 30 April 2014 (24 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(4 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(4 pages)
10 March 2014Secretary's details changed for Nathan Richard Hulme on 10 March 2014 (1 page)
10 March 2014Secretary's details changed for Nathan Richard Hulme on 10 March 2014 (1 page)
10 March 2014Director's details changed for Mr Nathan Richard Hulme on 1 September 2013 (2 pages)
10 March 2014Director's details changed for Mr Nathan Richard Hulme on 1 September 2013 (2 pages)
10 March 2014Director's details changed for Mr Nathan Richard Hulme on 1 September 2013 (2 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
(5 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
(5 pages)
16 January 2013Group of companies' accounts made up to 30 April 2012 (31 pages)
16 January 2013Group of companies' accounts made up to 30 April 2012 (31 pages)
19 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of Angela Hares as a secretary (1 page)
27 February 2012Termination of appointment of Angela Hares as a secretary (1 page)
27 February 2012Appointment of Nathan Richard Hulme as a secretary (2 pages)
27 February 2012Appointment of Nathan Richard Hulme as a secretary (2 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Mr Nathan Richard Hulme as a director (2 pages)
11 March 2011Appointment of Mr Nathan Richard Hulme as a director (2 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
12 January 2011Appointment of Mr Nathan Richard Hulme as a director
  • ANNOTATION The date of appointment was removed from the public register on 02/03/2011 as it was factually inaccurate.
(3 pages)
12 January 2011Appointment of Mr Nathan Richard Hulme as a director
  • ANNOTATION The date of appointment was removed from the public register on 02/03/2011 as it was factually inaccurate.
(3 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
12 August 2009Return made up to 20/07/09; full list of members (3 pages)
12 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 31-33 station road, chadwell heath, romford essex RM6 4BL (1 page)
12 June 2009Registered office changed on 12/06/2009 from 31-33 station road, chadwell heath, romford essex RM6 4BL (1 page)
14 January 2009Full accounts made up to 30 April 2008 (15 pages)
14 January 2009Full accounts made up to 30 April 2008 (15 pages)
5 January 2009Appointment terminated secretary trevor sadowski (1 page)
5 January 2009Secretary appointed mrs angela catherine hares (1 page)
5 January 2009Appointment terminated secretary trevor sadowski (1 page)
5 January 2009Secretary appointed mrs angela catherine hares (1 page)
30 July 2008Return made up to 06/07/08; full list of members (3 pages)
30 July 2008Return made up to 06/07/08; full list of members (3 pages)
27 February 2008Full accounts made up to 30 April 2007 (13 pages)
27 February 2008Full accounts made up to 30 April 2007 (13 pages)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 31-33 station road chadwell heath romford essex RM6 hbl (1 page)
11 July 2006Registered office changed on 11/07/06 from: 31-33 station road chadwell heath romford essex RM6 hbl (1 page)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
3 March 2006Full accounts made up to 30 April 2005 (16 pages)
3 March 2006Full accounts made up to 30 April 2005 (16 pages)
11 August 2005Return made up to 06/07/05; full list of members (6 pages)
11 August 2005Return made up to 06/07/05; full list of members (6 pages)
2 March 2005Full accounts made up to 30 April 2004 (17 pages)
2 March 2005Full accounts made up to 30 April 2004 (17 pages)
10 August 2004Return made up to 06/07/04; full list of members (6 pages)
10 August 2004Return made up to 06/07/04; full list of members (6 pages)
2 March 2004Full accounts made up to 30 April 2003 (16 pages)
2 March 2004Full accounts made up to 30 April 2003 (16 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
7 August 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Full accounts made up to 30 April 2002 (16 pages)
4 March 2003Full accounts made up to 30 April 2002 (16 pages)
7 August 2002Return made up to 06/07/02; full list of members (9 pages)
7 August 2002Return made up to 06/07/02; full list of members (9 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
17 July 2001Return made up to 06/07/01; full list of members (8 pages)
17 July 2001Return made up to 06/07/01; full list of members (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
18 August 2000Return made up to 06/07/00; full list of members (8 pages)
18 August 2000Return made up to 06/07/00; full list of members (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
9 July 1999Return made up to 06/07/99; full list of members (6 pages)
9 July 1999Return made up to 06/07/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 April 1998 (11 pages)
4 February 1999Full accounts made up to 30 April 1998 (11 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 July 1998Return made up to 06/07/98; full list of members (5 pages)
14 July 1998Return made up to 06/07/98; full list of members (5 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
22 July 1997Return made up to 06/07/97; full list of members (5 pages)
22 July 1997Return made up to 06/07/97; full list of members (5 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
9 July 1996Return made up to 06/07/96; full list of members (6 pages)
9 July 1996Return made up to 06/07/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
26 July 1995Return made up to 06/07/95; no change of members (4 pages)
26 July 1995Return made up to 06/07/95; no change of members (4 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
26 November 1992Memorandum and Articles of Association (10 pages)
26 November 1992Memorandum and Articles of Association (10 pages)