Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STM 360 HOLDINGS LIMITED
Company Information for

STM 360 HOLDINGS LIMITED

UNIT 4, MARTREE BUSINESS PARK, THUNDERHEAD RIDGE, CASTLEFORD, WF10 4UA,
Company Registration Number
04497863
Private Limited Company
Active

Company Overview

About Stm 360 Holdings Ltd
STM 360 HOLDINGS LIMITED was founded on 2002-07-29 and has its registered office in Castleford. The organisation's status is listed as "Active". Stm 360 Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STM 360 HOLDINGS LIMITED
 
Legal Registered Office
UNIT 4, MARTREE BUSINESS PARK
THUNDERHEAD RIDGE
CASTLEFORD
WF10 4UA
Other companies in WF10
 
Previous Names
MY 360 LIVING HOLDINGS LIMITED17/05/2019
21 C PROPERTIES LIMITED21/07/2016
Filing Information
Company Number 04497863
Company ID Number 04497863
Date formed 2002-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STM 360 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 STM 360 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY TAYLOR
Director 2009-06-12
ANDREW ROGER WATSON
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN COATES
Director 2009-06-12 2016-10-12
IAN JOHN BOWNESS
Company Secretary 2009-06-12 2013-07-09
IAN JOHN BOWNESS
Director 2009-06-12 2013-07-09
CHARLES NICHOLAS TWEED
Director 2002-07-30 2012-10-12
SUSAN MARY GRANVILLE
Company Secretary 2002-07-30 2009-06-12
SUSAN MARY GRANVILLE
Director 2002-07-30 2009-06-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-29 2002-07-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-29 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY TAYLOR STRATEGIC CARE HOMES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2013-12-24
GARY TAYLOR VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED Director 2008-03-10 CURRENT 2007-11-26 Active
GARY TAYLOR DIAGONAL HOMES LIMITED Director 2004-10-01 CURRENT 2003-04-15 Dissolved 2017-10-24
GARY TAYLOR STRATEGIC ENERGY LIMITED Director 2004-06-07 CURRENT 2004-06-01 Dissolved 2017-10-17
GARY TAYLOR ZEBRA CONSTRUCTION LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-02-11
GARY TAYLOR VISTRY PARTNERSHIPS YORKSHIRE LIMITED Director 2000-02-08 CURRENT 1999-12-30 Active
ANDREW ROGER WATSON STM 360 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ANDREW ROGER WATSON STRATEGIC CARE HOMES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2013-12-24
ANDREW ROGER WATSON VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED Director 2008-03-10 CURRENT 2007-11-26 Active
ANDREW ROGER WATSON DIAGONAL HOMES LIMITED Director 2004-10-01 CURRENT 2003-04-15 Dissolved 2017-10-24
ANDREW ROGER WATSON STRATEGIC ENERGY LIMITED Director 2004-06-07 CURRENT 2004-06-01 Dissolved 2017-10-17
ANDREW ROGER WATSON ZEBRA CONSTRUCTION LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-02-11
ANDREW ROGER WATSON VISTRY PARTNERSHIPS YORKSHIRE LIMITED Director 2000-02-08 CURRENT 1999-12-30 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
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-10-18Compulsory strike-off action has been discontinued
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-10-16CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29PSC02Notification of Stm 360 Consultancy Limited as a person with significant control on 2020-12-03
2021-03-29PSC07CESSATION OF STM 360 CONSULTANCY LIMITED (COMPANY NO. 12914937) AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-09RES12Resolution of varying share rights or name
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09SH10Particulars of variation of rights attached to shares
2020-12-09SH08Change of share class name or designation
2020-12-04PSC07CESSATION OF GARY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04PSC02Notification of Stm 360 Consultancy Limited (Company No. 12914937) as a person with significant control on 2020-12-03
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton West Yorkshire WF10 4AU
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044978630007
2019-06-14PSC04Change of details for Mr Andrew Roger Watson as a person with significant control on 2019-06-14
2019-06-14CH01Director's details changed for Mr Gary Taylor on 2019-06-14
2019-05-17RES15CHANGE OF COMPANY NAME 17/05/19
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-27PSC07CESSATION OF CHARLES NICHOLAS TWEED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TWEED
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-21RES15CHANGE OF COMPANY NAME 07/11/20
2016-07-21CERTNMCOMPANY NAME CHANGED 21 C PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/07/16
2016-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0127/07/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Mr Andrew Martin Coates on 2015-02-01
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0127/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-21AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA
2013-08-21CH01Director's details changed for Mr Charles Nicholas Tweed on 2013-08-12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWNESS
2013-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BOWNESS
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0127/07/12 FULL LIST
2012-02-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-02AR0127/07/11 FULL LIST
2011-03-18AA31/03/10 TOTAL EXEMPTION FULL
2010-07-30AR0127/07/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN GRANVILLE
2009-06-25288aDIRECTOR APPOINTED GARY TAYLOR
2009-06-25288aDIRECTOR APPOINTED ANDREW COATES
2009-06-25288aDIRECTOR APPOINTED ANDREW ROGER WATSON
2009-06-25288aDIRECTOR AND SECRETARY APPOINTED IAN BOWNESS
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-08-06288bSECRETARY RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STM 360 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 STM 360 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-09 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-09-09 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2003-08-07 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2003-07-10 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2002-08-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2002-08-30 Satisfied CLOSE BROTHERS LIMITED
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 407,037
Creditors Due After One Year 2012-04-01 £ 407,037
Creditors Due Within One Year 2012-04-01 £ 594,939
Other Creditors Due Within One Year 2012-04-01 £ 592,879
Trade Creditors Within One Year 2012-04-01 £ 2,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STM 360 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-04-01 £ 4,046
Cash Bank In Hand 2012-03-31 £ 11,011
Cash Bank In Hand 2011-03-31 £ 2,642
Current Assets 2012-04-01 £ 43,820
Current Assets 2012-03-31 £ 117,778
Current Assets 2011-03-31 £ 90,212
Debtors 2012-04-01 £ 39,774
Debtors 2012-03-31 £ 106,767
Debtors 2011-03-31 £ 47,752
Fixed Assets 2012-04-01 £ 1,021,453
Fixed Assets 2012-03-31 £ 982,953
Fixed Assets 2011-03-31 £ 450,000
Other Debtors 2012-04-01 £ 39,774
Shareholder Funds 2012-04-01 £ 63,297
Shareholder Funds 2012-03-31 £ 54,093
Shareholder Funds 2011-03-31 £ 37,711
Stocks Inventory 2011-03-31 £ 39,818
Tangible Fixed Assets 2012-04-01 £ 1,021,453
Tangible Fixed Assets 2012-03-31 £ 982,953
Tangible Fixed Assets 2011-03-31 £ 450,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STM 360 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STM 360 HOLDINGS LIMITED
Trademarks
We have not found any records of STM 360 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STM 360 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 (41100 - Development of building projects) as STM 360 HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STM 360 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 STM 360 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 STM 360 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.