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

ST&H LIMITED

3 Pancras Square, London, N1C 4AG,
Company Registration Number
02174052
Private Limited Company
Active

Company Overview

About St&h Ltd
ST&H LIMITED was founded on 1987-10-06 and has its registered office in London. The organisation's status is listed as "Active". St&h Limited is a Private Limited Company registered in UNITED KINGDOM 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
ST&H LIMITED
 
Legal Registered Office
3 Pancras Square
London
N1C 4AG
Other companies in CT20
 
Previous Names
ACROMAS HOLIDAYS LIMITED29/06/2016
SAGA HOLIDAYS LIMITED05/02/2009
Filing Information
Company Number 02174052
Company ID Number 02174052
Date formed 1987-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2025-02-07
Return next due 2026-02-21
Type of accounts FULL
Last Datalog update: 2025-02-07 10:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST&H 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.
Companies with same name ST&H LIMITED
The following companies were found which have the same name as ST&H LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST&H GROUP LIMITED 3 Pancras Square London N1C 4AG Active Company formed on the 1962-04-05
ST&H MANAGEMENT COMPANY, INC. 1508 SANTA FE DR STE 202 WEATHERFORD TX 76086 Active Company formed on the 2012-02-09
ST&H TRANSPORT LIMITED Enbrook Park Sandgate Folkestone KENT CT20 3SE Active - Proposal to Strike off Company formed on the 1983-03-17
ST&H USA INC. 16300 KATY FWY STE 220 HOUSTON TX 77094 Active Company formed on the 2017-07-10

Company Officers of ST&H LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HAYNES
Company Secretary 2013-07-31
LANCE HENRY LOWE BATCHELOR
Director 2014-04-28
RICHARD BOWDEN-DOYLE
Director 2017-01-31
JONATHAN STANLEY HILL
Director 2015-07-13
PETER ROBIN SHAW
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES DONALD
Director 2014-09-10 2018-08-17
JEANNETTE LINFOOT
Director 2017-01-23 2017-12-31
PETER DIETHELM
Director 2005-07-01 2017-01-31
ANDREW JONATHAN PETER STRONG
Director 2013-12-01 2017-01-31
JOHN ANDREW GOODSELL
Director 2001-07-09 2015-09-22
STUART MICHAEL HOWARD
Director 2000-05-08 2015-06-23
MICHAEL STEVEN GRAHAM
Director 2009-12-21 2014-03-18
SUSAN MARY HOOPER
Director 2009-05-06 2013-11-29
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
JOHN DAVIES
Company Secretary 2006-12-11 2012-08-17
IAN GRANT LAKE COGHLAN
Director 2005-04-19 2010-04-16
JOHN MICHAEL PARKER
Director 1999-01-04 2009-12-24
CHRISTOPHER DAVID SIMMONDS
Director 1997-11-06 2009-02-02
TIMOTHY BRUCE BULL
Director 1991-07-06 2007-12-19
STUART MICHAEL HOWARD
Company Secretary 2000-05-08 2006-12-12
ALAN KENNETH MACLEAN
Director 2005-04-06 2005-10-31
TERRY IVAN ROOME
Director 1997-03-18 2005-10-31
ANGELA HORSMAN
Director 1998-02-01 2005-08-01
PETER CARR
Director 1999-07-01 2005-02-17
ROGER MICHAEL DE HAAN
Director 1991-07-06 2004-10-27
RICHARD JOHN FRASER
Company Secretary 1991-07-06 2004-10-26
DINESH KUMAR UPADHYAYA
Director 2001-02-05 2003-10-31
SALLY ROGER
Director 1995-02-09 2001-01-08
MALCOLM DAVID HAMILTON
Director 1994-03-31 1999-09-22
PETER CHARLES DE HAAN
Company Secretary 1991-07-06 1999-08-18
PETER CHARLES DE HAAN
Director 1991-07-06 1999-08-18
DINESH KUMAR UPADHYAYA
Director 1991-07-06 1999-01-04
ALAN DOYLE
Director 1991-07-06 1994-06-01
RICHARD J CARRICK
Director 1991-07-06 1993-03-05
MICHAEL PHILLIP WALLIS COGAN
Director 1991-10-14 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA HAYNES SAGA CRUISES VI LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
VICTORIA HAYNES SAGA CRUISES V LIMITED Company Secretary 2015-10-23 CURRENT 2015-10-23 Active
VICTORIA HAYNES PEC SERVICES LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
VICTORIA HAYNES BENNETTS BIKING SERVICES LIMITED Company Secretary 2015-06-30 CURRENT 2014-05-07 Liquidation
VICTORIA HAYNES SAGA INVESTMENT SERVICES LIMITED Company Secretary 2015-01-13 CURRENT 2014-11-12 Liquidation
VICTORIA HAYNES SAGA RETIREMENT VILLAGES LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HEALTHCARE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Liquidation
VICTORIA HAYNES DESTINOLOGY LIMITED Company Secretary 2014-08-12 CURRENT 2001-09-26 Active
VICTORIA HAYNES ACROMAS BREAKDOWN SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CRUISES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS EUROPE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS GROUP LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS HOMES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE AGENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE CONSULTANTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INTERNATIONAL LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PERSONAL FINANCE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PUBLISHING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROAD SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS TRAVEL SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES TAYLOR PRICE INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2006-07-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 1995-02-17 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RETIREMENT HOUSING LIMITED Company Secretary 2014-06-11 CURRENT 1988-07-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA ROSE LIMITED Company Secretary 2014-06-11 CURRENT 1997-06-13 Dissolved 2017-01-17
VICTORIA HAYNES SAGA VITAMINS LIMITED Company Secretary 2014-06-11 CURRENT 2001-07-23 Dissolved 2017-01-17
VICTORIA HAYNES SAGA (INTERNATIONAL) HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1989-07-31 Dissolved 2017-01-17
VICTORIA HAYNES SAGA DIGITAL RADIO LIMITED Company Secretary 2014-06-11 CURRENT 1988-11-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL LIMITED Company Secretary 2014-06-11 CURRENT 1974-08-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL PLANNING LIMITED Company Secretary 2014-06-11 CURRENT 1982-01-29 Dissolved 2017-01-17
VICTORIA HAYNES SAGA HOMES LIMITED Company Secretary 2014-06-11 CURRENT 1989-04-05 Dissolved 2017-01-17
VICTORIA HAYNES SAGA INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 1992-10-14 Dissolved 2017-01-17
VICTORIA HAYNES ENBROOK SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2011-10-12 Dissolved 2017-01-17
VICTORIA HAYNES CONFIDENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2004-05-11 Active
VICTORIA HAYNES SAGA COACH HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1988-02-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA COMMUNICATIONS LIMITED Company Secretary 2014-06-11 CURRENT 1991-01-22 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 500 LIMITED Company Secretary 2014-06-11 CURRENT 2002-01-28 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 400 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 300 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA FUNDING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES SAGA RADIO (NORTH WEST) LIMITED Company Secretary 2014-06-11 CURRENT 1898-06-14 Active
VICTORIA HAYNES SAGA MEMBERSHIP LIMITED Company Secretary 2014-06-11 CURRENT 1963-09-09 Active
VICTORIA HAYNES SAGA FLIGHTS.COM LIMITED Company Secretary 2014-06-11 CURRENT 2000-02-08 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 200 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES TITAN SPECIALIST TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN HITOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN INVESTMENT PROPERTY COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN MUSIC PRODUCTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN PERSONAL FINANCE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO AUSTRALIA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO ITALY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES THE CLASSIC TRAVELLER LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TAILOR-MADE TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE CRUISES LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-10 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RUBY LIMITED Company Secretary 2014-05-23 CURRENT 2000-03-30 Dissolved 2017-01-17
VICTORIA HAYNES NEW ZEALAND CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES INTER-CHURCH TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND SPORTS TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND WORLDWIDE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB (FRANCE) LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES CONNECTIONS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES CANADIAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES ALL CANADA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES SAGA TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-01-21 Dissolved 2017-04-11
VICTORIA HAYNES SAGA INDEPENDENT LIVING LIMITED Company Secretary 2014-05-23 CURRENT 2006-12-11 Active - Proposal to Strike off
VICTORIA HAYNES SPIRIT OF ADVENTURE LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN AVIATION LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES BDF LIMITED Company Secretary 2014-05-23 CURRENT 2010-10-25 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCIES LIMITED Company Secretary 2014-05-23 CURRENT 1989-02-07 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCY HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 1998-09-03 Active - Proposal to Strike off
VICTORIA HAYNES SAGA SHIPPING COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA MID CO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA PLC Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA LEISURE LIMITED Company Secretary 2013-11-28 CURRENT 1989-09-12 Active
VICTORIA HAYNES SAGA HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS BID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-06
VICTORIA HAYNES ACROMAS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-12-06
VICTORIA HAYNES PREMIUM FUNDING LIMITED Company Secretary 2013-07-31 CURRENT 1997-06-27 Liquidation
VICTORIA HAYNES DIRECT CHOICE INSURANCE SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2005-07-29 Liquidation
VICTORIA HAYNES DRIVELINE TRAVEL LIMITED Company Secretary 2013-07-31 CURRENT 2003-01-15 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES I LIMITED Company Secretary 2013-07-31 CURRENT 2003-04-14 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS MID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-21
VICTORIA HAYNES DRIVELINE EUROPE LIMITED Company Secretary 2013-07-31 CURRENT 1990-11-01 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS SPC CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Liquidation
VICTORIA HAYNES ENBROOK CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 2009-07-20 Liquidation
VICTORIA HAYNES SAGA PUBLISHING LIMITED Company Secretary 2013-07-31 CURRENT 1987-08-04 Active
VICTORIA HAYNES SAGA PERSONAL FINANCE LIMITED Company Secretary 2013-07-31 CURRENT 1995-02-17 Active
VICTORIA HAYNES SAGA CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 1996-10-24 Active
VICTORIA HAYNES SAGA PROPERTIES LIMITED Company Secretary 2013-07-31 CURRENT 2007-08-06 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 2007-09-17 Active
VICTORIA HAYNES SAGA CRUISES III LIMITED Company Secretary 2013-07-31 CURRENT 2008-04-14 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES IV LIMITED Company Secretary 2013-07-31 CURRENT 2010-10-05 Liquidation
VICTORIA HAYNES CUSTOMERKNECT LIMITED Company Secretary 2013-07-31 CURRENT 1988-08-24 Active
VICTORIA HAYNES DRIVELINE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
VICTORIA HAYNES CHMC HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES CHMC LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES ST&H GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1962-04-05 Active
VICTORIA HAYNES SAGA GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1959-10-06 Active
VICTORIA HAYNES SAGA SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 1962-08-15 Active
VICTORIA HAYNES SAGA CRUISES II LIMITED Company Secretary 2013-07-31 CURRENT 1968-01-26 Active - Proposal to Strike off
VICTORIA HAYNES ST&H TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 1983-03-17 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA MEMBERSHIP LIMITED Director 2017-07-13 CURRENT 1963-09-09 Active
LANCE HENRY LOWE BATCHELOR SAGA CRUISES LIMITED Director 2016-01-01 CURRENT 1996-10-24 Active
LANCE HENRY LOWE BATCHELOR SAGA 400 LIMITED Director 2015-09-24 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA 300 LIMITED Director 2015-09-24 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA 200 LIMITED Director 2015-09-24 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA INVESTMENT SERVICES LIMITED Director 2015-01-13 CURRENT 2014-11-12 Liquidation
LANCE HENRY LOWE BATCHELOR SAGA RETIREMENT VILLAGES LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA PERSONAL FINANCE LIMITED Director 2014-07-24 CURRENT 1995-02-17 Active
LANCE HENRY LOWE BATCHELOR SAGA SERVICES LIMITED Director 2014-07-18 CURRENT 1962-08-15 Active
LANCE HENRY LOWE BATCHELOR SAGA LEISURE LIMITED Director 2014-04-23 CURRENT 1989-09-12 Active
LANCE HENRY LOWE BATCHELOR SAGA GROUP LIMITED Director 2014-04-23 CURRENT 1959-10-06 Active
LANCE HENRY LOWE BATCHELOR SAGA HOLDINGS LIMITED Director 2014-04-23 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA MID CO LIMITED Director 2014-04-14 CURRENT 2013-12-05 Active
LANCE HENRY LOWE BATCHELOR SAGA PLC Director 2014-04-14 CURRENT 2013-12-05 Active
RICHARD BOWDEN-DOYLE NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
JONATHAN STANLEY HILL SAGA MEMBERSHIP LIMITED Director 2017-07-13 CURRENT 1963-09-09 Active
JONATHAN STANLEY HILL SAGA CRUISES I LIMITED Director 2017-01-31 CURRENT 2003-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL ENBROOK CRUISES LIMITED Director 2017-01-31 CURRENT 2009-07-20 Liquidation
JONATHAN STANLEY HILL TITAN TRANSPORT LIMITED Director 2017-01-31 CURRENT 2007-09-17 Active
JONATHAN STANLEY HILL SAGA CRUISES III LIMITED Director 2017-01-31 CURRENT 2008-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL TITAN TRAVEL HOLDINGS LIMITED Director 2017-01-31 CURRENT 2009-10-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES IV LIMITED Director 2017-01-31 CURRENT 2010-10-05 Liquidation
JONATHAN STANLEY HILL SAGA CRUISES BDF LIMITED Director 2017-01-31 CURRENT 2010-10-25 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES VI LIMITED Director 2017-01-31 CURRENT 2015-10-26 Active
JONATHAN STANLEY HILL ST&H GROUP LIMITED Director 2017-01-31 CURRENT 1962-04-05 Active
JONATHAN STANLEY HILL SAGA CRUISES II LIMITED Director 2017-01-31 CURRENT 1968-01-26 Active - Proposal to Strike off
JONATHAN STANLEY HILL ST&H TRANSPORT LIMITED Director 2017-01-31 CURRENT 1983-03-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES V LIMITED Director 2017-01-31 CURRENT 2015-10-23 Active
JONATHAN STANLEY HILL SAGA CRUISES LIMITED Director 2016-01-25 CURRENT 1996-10-24 Active
JONATHAN STANLEY HILL PEC SERVICES LTD Director 2015-09-07 CURRENT 2015-09-07 Active
JONATHAN STANLEY HILL SAGA INDEPENDENT LIVING LIMITED Director 2015-08-03 CURRENT 2006-12-11 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCIES LIMITED Director 2015-08-03 CURRENT 1989-02-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCY HOLDINGS LIMITED Director 2015-08-03 CURRENT 1998-09-03 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA SERVICES LIMITED Director 2015-07-23 CURRENT 1962-08-15 Active
JONATHAN STANLEY HILL CHMC HOLDINGS LIMITED Director 2015-07-20 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA PERSONAL FINANCE LIMITED Director 2015-07-13 CURRENT 1995-02-17 Active
JONATHAN STANLEY HILL SAGA PUBLISHING LIMITED Director 2015-06-23 CURRENT 1987-08-04 Active
JONATHAN STANLEY HILL SAGA LEISURE LIMITED Director 2015-06-23 CURRENT 1989-09-12 Active
JONATHAN STANLEY HILL SAGA 400 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA 300 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA RETIREMENT VILLAGES LIMITED Director 2015-06-23 CURRENT 2015-01-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL CUSTOMERKNECT LIMITED Director 2015-06-23 CURRENT 1988-08-24 Active
JONATHAN STANLEY HILL SAGA GROUP LIMITED Director 2015-06-23 CURRENT 1959-10-06 Active
JONATHAN STANLEY HILL SAGA 200 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA MID CO LIMITED Director 2015-06-23 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL SAGA INVESTMENT SERVICES LIMITED Director 2015-05-27 CURRENT 2014-11-12 Liquidation
JONATHAN STANLEY HILL SAGA PLC Director 2015-04-29 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL CHMC LIMITED Director 2015-04-27 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA HEALTHCARE LIMITED Director 2015-04-20 CURRENT 2014-09-12 Liquidation
PETER ROBIN SHAW DESTINOLOGY LIMITED Director 2018-01-26 CURRENT 2001-09-26 Active
PETER ROBIN SHAW TITAN TRANSPORT LIMITED Director 2018-01-22 CURRENT 2007-09-17 Active
PETER ROBIN SHAW TITAN TRAVEL HOLDINGS LIMITED Director 2018-01-22 CURRENT 2009-10-17 Active - Proposal to Strike off
PETER ROBIN SHAW ST&H GROUP LIMITED Director 2018-01-22 CURRENT 1962-04-05 Active
PETER ROBIN SHAW ST&H TRANSPORT LIMITED Director 2018-01-22 CURRENT 1983-03-17 Active - Proposal to Strike off
PETER ROBIN SHAW DRIVELINE TRAVEL LIMITED Director 2017-12-31 CURRENT 2003-01-15 Active - Proposal to Strike off
PETER ROBIN SHAW DRIVELINE EUROPE LIMITED Director 2017-12-31 CURRENT 1990-11-01 Active - Proposal to Strike off
PETER ROBIN SHAW SAGA HOLIDAYS LIMITED Director 2017-12-31 CURRENT 2007-09-17 Active - Proposal to Strike off
PETER ROBIN SHAW TITAN AVIATION LIMITED Director 2017-12-31 CURRENT 2009-10-19 Active - Proposal to Strike off
PETER ROBIN SHAW DRIVELINE GROUP LIMITED Director 2017-12-31 CURRENT 2007-05-30 Active - Proposal to Strike off
PETER ROBIN SHAW TITAN TRAVEL LIMITED Director 2017-12-31 CURRENT 2009-10-19 Active - Proposal to Strike off
PETER ROBIN SHAW SPIRIT OF ADVENTURE LIMITED Director 2017-01-31 CURRENT 2006-01-11 Active - Proposal to Strike off
PETER ROBIN SHAW SAGA SHIPPING COMPANY LIMITED Director 2017-01-31 CURRENT 2007-09-17 Active - Proposal to Strike off
PETER ROBIN SHAW SAGA CRUISES VI LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PETER ROBIN SHAW SAGA CRUISES V LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
PETER ROBIN SHAW SAGA CRUISES BDF LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
PETER ROBIN SHAW SAGA CRUISES IV LIMITED Director 2010-10-05 CURRENT 2010-10-05 Liquidation
PETER ROBIN SHAW SAGA CRUISES I LIMITED Director 2010-05-01 CURRENT 2003-04-14 Active - Proposal to Strike off
PETER ROBIN SHAW ENBROOK CRUISES LIMITED Director 2010-05-01 CURRENT 2009-07-20 Liquidation
PETER ROBIN SHAW SAGA CRUISES III LIMITED Director 2010-05-01 CURRENT 2008-04-14 Active - Proposal to Strike off
PETER ROBIN SHAW SAGA CRUISES II LIMITED Director 2010-05-01 CURRENT 1968-01-26 Active - Proposal to Strike off
PETER ROBIN SHAW SAGA CRUISES LIMITED Director 2010-04-20 CURRENT 1996-10-24 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
2025-02-07CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2024-09-27FULL ACCOUNTS MADE UP TO 31/01/24
2024-03-22DIRECTOR APPOINTED MR MARK WATKINS
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR EUAN ANGUS SUTHERLAND
2023-10-23APPOINTMENT TERMINATED, DIRECTOR JAMES BARRINGTON QUIN
2023-10-23DIRECTOR APPOINTED MR MICHAEL ROBERT HAZELL
2023-10-20Director's details changed for Andrew Joseph Harwood on 2023-01-29
2023-07-28Change of details for St&H Group Limited as a person with significant control on 2023-07-24
2023-07-27Director's details changed for Mr James Barrington Quin on 2023-07-24
2023-07-26SECRETARY'S DETAILS CHNAGED FOR MRS DONNA LOUISE KEMPSTER on 2023-07-24
2023-07-26Director's details changed for Mr Nigel Owen Blanks on 2023-07-24
2023-07-26Director's details changed for Andrew Joseph Harwood on 2023-07-24
2023-07-26Director's details changed for Mr Euan Angus Sutherland on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-17AP03Appointment of Mrs Donna Louise Kempster as company secretary on 2022-10-14
2022-10-17TM02Termination of appointment of Victoria Haynes on 2022-10-14
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS
2022-04-06AP01DIRECTOR APPOINTED ANDREW JOSEPH HARWOOD
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR NICK CHARLES STACE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK CHARLES STACE
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SIMMONDS
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADRIAN JENKINS
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-01-21AP01DIRECTOR APPOINTED MR MARK WATKINS
2020-11-26AP01DIRECTOR APPOINTED MR NICK STACE
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BOWDEN-DOYLE
2020-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SIMMONDS
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN SHAW
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLES NORMAND
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR GILLES NORMAND
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LANCE HENRY LOWE BATCHELOR
2020-01-15AP01DIRECTOR APPOINTED MR EUAN SUTHERLAND
2020-01-03SH19Statement of capital on 2020-01-03 GBP 50,000
2020-01-03CAP-SSSolvency Statement dated 10/12/19
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 50,000.00
2019-12-20CAP-SSSolvency Statement dated 21/11/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-06SH20Statement by Directors
2019-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR JAMES QUIN
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-09-18AP01DIRECTOR APPOINTED MR STEPHEN ADRIAN JENKINS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES DONALD
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 54087751
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR PETER ROBIN SHAW
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE LINFOOT
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-02-16RP04AP01Second filing of director appointment of Jeannette Linfoot
2017-02-13ANNOTATIONClarification
2017-01-31AP01DIRECTOR APPOINTED MS JEANNETTE LINFOOT
2017-01-31AP01DIRECTOR APPOINTED MR RICHARD BOWDEN-DOYLE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIETHELM
2016-07-27MEM/ARTSARTICLES OF ASSOCIATION
2016-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 54087751
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-29RES15CHANGE OF COMPANY NAME 25/05/19
2016-06-29CERTNMCOMPANY NAME CHANGED ACROMAS HOLIDAYS LIMITED CERTIFICATE ISSUED ON 29/06/16
2016-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW GOODSELL
2015-07-13AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 54087751
2015-07-09AR0106/07/15 FULL LIST
2015-07-09AR0106/07/15 FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2015-05-13RP04SECOND FILING WITH MUD 06/07/14 FOR FORM AR01
2015-05-13RP04SECOND FILING FOR FORM SH01
2015-05-13ANNOTATIONClarification
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 05/02/2015
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-22AP01DIRECTOR APPOINTED ALAN CHARLES DONALD
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 45891751
2014-08-11AR0106/07/14 FULL LIST
2014-08-11AR0106/07/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR LANCE HENRY LOWE BATCHELOR
2014-04-16SH0131/01/14 STATEMENT OF CAPITAL GBP 45891751
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GOODSELL / 01/01/2014
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOOPER
2013-12-02AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PETER STRONG
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-08-05AR0106/07/13 FULL LIST
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-08-01AP03SECRETARY APPOINTED VICTORIA HAYNES
2013-06-25RES13SECTION 175 11/06/2013
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-22RES13AUTH SHARE CAPITAL LIMIT REMOVED 31/07/2012
2012-08-22RES01ADOPT ARTICLES 31/07/2012
2012-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-22AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-25AR0106/07/12 FULL LIST
2011-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-14AR0106/07/11 FULL LIST
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-15AR0106/07/10 FULL LIST
2010-05-25SH0110/05/10 STATEMENT OF CAPITAL GBP 45891751.00
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN COGHLAN
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HOOPER / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2009-12-29AP01DIRECTOR APPOINTED MICHAEL STEVEN GRAHAM
2009-10-05MISCFORM 123. INCREASE NOMINAL CAPITAL BY 30MILLION
2009-10-05MISCRESOLUTION INCRESING NOMINAL CAPITAL TO £40,000,000 AND ALLOT 30MILLION SHARES
2009-10-05SH0118/09/09 STATEMENT OF CAPITAL GBP 29341751
2009-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-24363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-13288aDIRECTOR APPOINTED SUSAN MARY HOOPER
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMMONDS
2009-02-05CERTNMCOMPANY NAME CHANGED SAGA HOLIDAYS LIMITED CERTIFICATE ISSUED ON 05/02/09
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM, THE SAGA BUILDING, ENBROOK PARK, FOLKESTONE, KENT, CT20 3SE
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 03/12/2008
2008-10-22RES13SECTION 175 QUOTED 30/09/2008
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-07363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 14/02/2008
2008-01-31288bDIRECTOR RESIGNED
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19353LOCATION OF REGISTER OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THE SAGA BUILDING, ENBROOK PARK, FOLKESTONE, KENT CT20 3SE
2007-07-19363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-19190LOCATION OF DEBENTURE REGISTER
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 ST&H LIMITED

Intangible Assets
Patents
We have not found any records of ST&H LIMITED registering or being granted any patents
Domain Names

ST&H LIMITED owns 1 domain names.

driveline.co.uk  

Trademarks
We have not found any records of ST&H LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST&H 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 (96090 - Other service activities n.e.c.) as ST&H LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ST&H 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 ST&H 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 ST&H 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.