ST&H LIMITED

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

    Company NameST&H LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02174052
    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 ST&H LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ST&H LIMITED located?

    Registered Office Address
    3 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST&H LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACROMAS HOLIDAYS LIMITEDFeb 05, 2009Feb 05, 2009
    SAGA HOLIDAYS LIMITEDMay 01, 1988May 01, 1988
    SAGA FINANCIAL LIMITEDFeb 25, 1988Feb 25, 1988
    SIDECONTACT LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for ST&H LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ST&H LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for ST&H LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    43 pagesAA

    Appointment of Mr Mark Watkins as a director on Mar 21, 2024

    2 pagesAP01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Euan Angus Sutherland as a director on Nov 28, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2023

    53 pagesAA

    Appointment of Mr Michael Robert Hazell as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of James Barrington Quin as a director on Oct 19, 2023

    1 pagesTM01

    Director's details changed for Andrew Joseph Harwood on Jan 29, 2023

    2 pagesCH01

    Change of details for St&H Group Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Director's details changed for Mr James Barrington Quin on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Euan Angus Sutherland on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Andrew Joseph Harwood on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel Owen Blanks on Jul 24, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Donna Louise Kempster on Jul 24, 2023

    1 pagesCH03

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on Jul 24, 2023

    1 pagesAD01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    53 pagesAA

    Appointment of Mrs Donna Louise Kempster as a secretary on Oct 14, 2022

    2 pagesAP03

    Termination of appointment of Victoria Haynes as a secretary on Oct 14, 2022

    1 pagesTM02

    Termination of appointment of Mark Watkins as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Mr Nigel Owen Blanks as a director on Jan 31, 2022

    2 pagesAP01

    Appointment of Andrew Joseph Harwood as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nick Charles Stace as a director on Jan 31, 2022

    1 pagesTM01

    Who are the officers of ST&H LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMPSTER, Donna Louise
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    301200100001
    BLANKS, Nigel Owen
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritishCompany Director275111780001
    HARWOOD, Andrew Joseph
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritishDirector218812590002
    HAZELL, Michael Robert
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritishCompany Director314547730001
    WATKINS, Mark
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritishChartered Accountant250885410001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    BritishCompany Secretary117613020001
    DE HAAN, Peter Charles
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Secretary
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    British32531270003
    FRASER, Richard John
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    Secretary
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    British35485370001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Secretary
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    BritishCompany Director160271430001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546540001
    BATCHELOR, Lance Henry Lowe
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishGroup Chief Executive194139680001
    BOWDEN-DOYLE, Richard William
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritishCompany Director276653500001
    BULL, Timothy Bruce
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    BritishCompany Director65685750012
    CARR, Peter
    St Caradoc 55 Old Dover Road
    Capel Le Ferne
    CT18 7HP Folkestone
    Kent
    Director
    St Caradoc 55 Old Dover Road
    Capel Le Ferne
    CT18 7HP Folkestone
    Kent
    BritishCompany Director19444880002
    CARRICK, Richard J
    Flat 303 The Metropole
    CT20 2LU Folkestone
    Kent
    Director
    Flat 303 The Metropole
    CT20 2LU Folkestone
    Kent
    BritishCompany Director22821730001
    COGAN, Michael Phillip Wallis
    The Cedars
    Main Street Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    Director
    The Cedars
    Main Street Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    BritishCompany Director19563460001
    COGHLAN, Ian Grant Lake
    6 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    6 Enbrook Park
    CT20 3SE Folkestone
    Kent
    BritishCompany Director102274840002
    DE HAAN, Peter Charles
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Director
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    BritishCompany Director32531270003
    DE HAAN, Roger Michael
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Director
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    BritishCompany Director76849990002
    DIETHELM, Peter
    Sundown Lodge
    Plaws Hill
    GU5 9SX Peaslake
    Surrey
    Director
    Sundown Lodge
    Plaws Hill
    GU5 9SX Peaslake
    Surrey
    United KingdomSwissCompany Director7839800001
    DONALD, Alan Charles
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritishDirector252692000001
    DOYLE, Alan
    Coppers Crete Road West
    CT18 7AA Folkestone
    Kent
    Director
    Coppers Crete Road West
    CT18 7AA Folkestone
    Kent
    BritishCompany Director22821740001
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishDirector51490510002
    GRAHAM, Michael Steven
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director76628590002
    HAMILTON, Malcolm David
    6 Craythorne Close
    CT21 5SP Hythe
    Kent
    Director
    6 Craythorne Close
    CT21 5SP Hythe
    Kent
    BritishCompany Director45568410001
    HILL, Jonathan Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritishCompany Director154542700002
    HOOPER, Susan Mary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritishChief Executive200833250001
    HORSMAN, Angela
    Gaylees Farmhouse Stone Street
    CT4 6BU Stelling Minnis
    Kent
    Director
    Gaylees Farmhouse Stone Street
    CT4 6BU Stelling Minnis
    Kent
    BritishCompany Director57257120001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishCompany Director160271430001
    JENKINS, Stephen Adrian
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director49738660003
    LINFOOT, Jeannette
    Sandgate
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    England
    Director
    Sandgate
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    England
    United KingdomBritishCompany Director223569480001
    MACLEAN, Alan Kenneth
    6 Coniscliffe Close
    BR7 5NW Chislehurst
    Kent
    Director
    6 Coniscliffe Close
    BR7 5NW Chislehurst
    Kent
    BritishDirector95783490001
    NORMAND, Gilles
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomFrenchCompany Director266260360001
    PARKER, John Michael
    Enbrook Park
    CT20 3SE Folkestone
    7
    Kent
    Director
    Enbrook Park
    CT20 3SE Folkestone
    7
    Kent
    BritishFinance Director3878150003

    Who are the persons with significant control of ST&H LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0720588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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