ST&H LIMITED
Overview
| Company Name | ST&H LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02174052 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST&H LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACROMAS HOLIDAYS LIMITED | Feb 05, 2009 | Feb 05, 2009 |
| SAGA HOLIDAYS LIMITED | May 01, 1988 | May 01, 1988 |
| SAGA FINANCIAL LIMITED | Feb 25, 1988 | Feb 25, 1988 |
| SIDECONTACT LIMITED | Oct 06, 1987 | Oct 06, 1987 |
What are the latest accounts for ST&H LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ST&H LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for ST&H LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Jan 31, 2025 | 40 pages | AAMD | ||
Full accounts made up to Jan 31, 2025 | 40 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 43 pages | AA | ||
Appointment of Mr Mark Watkins as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Euan Angus Sutherland as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2023 | 53 pages | AA | ||
Appointment of Mr Michael Robert Hazell as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Barrington Quin as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Director's details changed for Andrew Joseph Harwood on Jan 29, 2023 | 2 pages | CH01 | ||
Change of details for St&H Group Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr James Barrington Quin on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Euan Angus Sutherland on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Andrew Joseph Harwood on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Owen Blanks on Jul 24, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Donna Louise Kempster on Jul 24, 2023 | 1 pages | CH03 | ||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on Jul 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 53 pages | AA | ||
Appointment of Mrs Donna Louise Kempster as a secretary on Oct 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Victoria Haynes as a secretary on Oct 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Mark Watkins as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Nigel Owen Blanks as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Appointment of Andrew Joseph Harwood as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Who are the officers of ST&H LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMPSTER, Donna Louise | Secretary | Pancras Square N1C 4AG London 3 United Kingdom | 301200100001 | |||||||
| BLANKS, Nigel Owen | Director | Pancras Square N1C 4AG London 3 United Kingdom | England | British | 275111780001 | |||||
| HARWOOD, Andrew Joseph | Director | Pancras Square N1C 4AG London 3 United Kingdom | United Kingdom | British | 218812590002 | |||||
| HAZELL, Michael Robert | Director | Pancras Square N1C 4AG London 3 United Kingdom | England | British | 314547730001 | |||||
| WATKINS, Mark | Director | Pancras Square N1C 4AG London 3 United Kingdom | United Kingdom | British | 250885410001 | |||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 117613020001 | ||||||
| DE HAAN, Peter Charles | Secretary | Flat 2 Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | 32531270003 | ||||||
| FRASER, Richard John | Secretary | 35 Hillside Avenue CT2 8EZ Canterbury Kent | British | 35485370001 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| HOWARD, Stuart Michael | Secretary | 2 Enbrook Park CT20 3SE Folkestone Kent | British | 160271430001 | ||||||
| STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546540001 | |||||||
| BATCHELOR, Lance Henry Lowe | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 194139680001 | |||||
| BOWDEN-DOYLE, Richard William | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 276653500001 | |||||
| BULL, Timothy Bruce | Director | 3 Enbrook Park CT20 3SE Folkestone Kent | British | 65685750012 | ||||||
| CARR, Peter | Director | St Caradoc 55 Old Dover Road Capel Le Ferne CT18 7HP Folkestone Kent | British | 19444880002 | ||||||
| CARRICK, Richard J | Director | Flat 303 The Metropole CT20 2LU Folkestone Kent | British | 22821730001 | ||||||
| COGAN, Michael Phillip Wallis | Director | The Cedars Main Street Tansor PE8 5HS Peterborough Cambridgeshire | British | 19563460001 | ||||||
| COGHLAN, Ian Grant Lake | Director | 6 Enbrook Park CT20 3SE Folkestone Kent | British | 102274840002 | ||||||
| DE HAAN, Peter Charles | Director | Flat 2 Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | 32531270003 | ||||||
| DE HAAN, Roger Michael | Director | Flat 1 The Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | 76849990002 | ||||||
| DIETHELM, Peter | Director | Sundown Lodge Plaws Hill GU5 9SX Peaslake Surrey | United Kingdom | Swiss | 7839800001 | |||||
| DONALD, Alan Charles | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 252692000001 | |||||
| DOYLE, Alan | Director | Coppers Crete Road West CT18 7AA Folkestone Kent | British | 22821740001 | ||||||
| GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 51490510002 | |||||
| GRAHAM, Michael Steven | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 76628590002 | |||||
| HAMILTON, Malcolm David | Director | 6 Craythorne Close CT21 5SP Hythe Kent | British | 45568410001 | ||||||
| HILL, Jonathan Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 154542700002 | |||||
| HOOPER, Susan Mary | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 200833250001 | |||||
| HORSMAN, Angela | Director | Gaylees Farmhouse Stone Street CT4 6BU Stelling Minnis Kent | British | 57257120001 | ||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| JENKINS, Stephen Adrian | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 49738660003 | |||||
| LINFOOT, Jeannette | Director | Sandgate Sandgate CT20 3SE Folkestone Enbrook Park Kent England | United Kingdom | British | 223569480001 | |||||
| MACLEAN, Alan Kenneth | Director | 6 Coniscliffe Close BR7 5NW Chislehurst Kent | British | 95783490001 | ||||||
| NORMAND, Gilles | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | French | 266260360001 | |||||
| PARKER, John Michael | Director | Enbrook Park CT20 3SE Folkestone 7 Kent | British | 3878150003 |
Who are the persons with significant control of ST&H LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St&H Group Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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