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

ST&H GROUP LIMITED

3 PANCRAS SQUARE, LONDON, N1C 4AG,
Company Registration Number
00720588
Private Limited Company
Active

Company Overview

About St&h Group Ltd
ST&H GROUP LIMITED was founded on 1962-04-05 and has its registered office in London. The organisation's status is listed as "Active". St&h Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST&H GROUP LIMITED
 
Legal Registered Office
3 PANCRAS SQUARE
LONDON
N1C 4AG
Other companies in CT20
 
Previous Names
ACROMAS TRAVEL LIMITED29/06/2016
INTER-CHURCH TRAVEL LIMITED05/02/2009
Filing Information
Company Number 00720588
Company ID Number 00720588
Date formed 1962-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts GROUP
Last Datalog update: 2025-11-05 09:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST&H GROUP 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 ST&H GROUP LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HAYNES
Company Secretary 2013-07-31
JONATHAN STANLEY HILL
Director 2017-01-31
PETER ROBIN SHAW
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNETTE LINFOOT
Director 2017-01-31 2017-12-31
ANDREW JONATHAN PETER STRONG
Director 2014-01-06 2017-01-31
STUART MICHAEL HOWARD
Director 2000-05-08 2014-01-06
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
JOHN DAVIES
Company Secretary 2006-12-11 2012-08-17
JOHN MICHAEL PARKER
Director 1999-01-04 2010-04-30
TIMOTHY BRUCE BULL
Director 1991-07-06 2007-12-19
JOHN GOODSELL
Company Secretary 2006-12-11 2006-12-20
STUART MICHAEL HOWARD
Company Secretary 2000-05-08 2006-12-12
ROGER MICHAEL DE HAAN
Director 1991-07-06 2004-10-27
RICHARD JOHN FRASER
Company Secretary 1991-07-06 2004-10-26
THOMAS CHARLES KENDAL KNOX WRIGHT
Director 1999-11-29 2002-05-31
PETER CHARLES DE HAAN
Company Secretary 1991-07-06 1999-08-18
PETER CHARLES DE HAAN
Director 1991-07-06 1999-08-18
JAMES MARTIN
Director 1991-07-06 1993-05-14

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 LIMITED Company Secretary 2013-07-31 CURRENT 1987-10-06 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
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 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 ST&H LIMITED Director 2015-07-13 CURRENT 1987-10-06 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 LIMITED Director 2018-01-22 CURRENT 1987-10-06 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project Manager (level 3)FolkestoneIn return, theres excellent training and development on offer, plus superb benefits including private healthcare, pension scheme, onsite nursery, social club...2016-06-10
Visiting Saga Representative - Lagos, PortugalSaga Holidays is Britains most experienced specialist Tour Operator for holidaymakers who are aged 50 years and over. We are currently recruiting a visiting2016-05-23
Resort RepresentativeSaga Holidays is Britains most experienced specialist Tour Operator for holidaymakers who are aged 50 years and over. We are currently seeking people to2016-05-20
Marketing Executive Product & Creative - Saga HolidaysFolkestoneThe Saga Way At Saga we exist to make the lives of retired people better; where we see the world through our customers eyes, so we can exceed their2016-05-16
Travel Sales Advisors - Saga HolidaysFolkestoneSelling unforgettable holidays they start with you (Starting salary 13,900 with potential to earn a salary of 16,530 after one year, plus commission)2016-04-12
Outbound Sales AdvisorFolkestoneWorking in the Outbound Sales team, the role includes numerous activities supporting the Sales strategy of the contact centre....2016-03-02
Accounts Payable Clerk - Fixed Term up to 12 MonthsFolkestoneRequirements Capability, Knowledge and Experience: Demonstrate a professional manner Good inter-personal skills, in both verbal and written2016-02-26
Trade Sales Executive - Opportunities in various regions across the UKField BasedEnsure the Saga Holidays travel agents web-site is used fully for agents and company benefit. Ensure the travel agent administration (eg;...2016-02-25
Trade Sales Executive - Opportunities in various regions across the UKField BasedThe Trade Sales Executive is responsible providing support and implementing initiatives to deliver sales from the UK travel trade....2016-02-19
Travel Partnerships Digital Manager - Fixed Term Maternity CoverFolkestoneTo manage online strategy including email, SEO, editorial/content, signup and social media elements. The job holder takes full responsibility for the Travel...2016-01-29
Accounts Payable Clerk - Fixed Term up to 12 MonthsFolkestoneRequirements Capability, Knowledge and Experience: Demonstrate a professional manner Good inter-personal skills, in both verbal and written2016-01-29
Group Travel ExecutiveFolkestoneGood knowledge of Saga Holidays Ltd and its products and services. The role of the Group Travel Executive is to arrange travel bookings for groups for 10 or...2016-01-06
Travel Partnerships Digital Manager - Fixed Term Maternity CoverFolkestoneTo manage online strategy including email, SEO, editorial/content, signup and social media elements. The job holder takes full responsibility for the Travel...2015-12-28
Register your interest for our exciting Tour Manager opportunitiesRegister your Interest for our exciting Tour Manager opportunities Location - Various When you think of Saga do you think of just holidays or insurance? We2015-12-27
Field Staff AdministratorFolkestoneTo provide administrative support to the Field Staff Managers, ensuring consistent levels of service are delivered to both internal and external customers and2015-12-24
Accounts Payable Clerk - Level 3FolkestoneRequirements Capability, Knowledge and Experience: Demonstrate a professional manner Good inter-personal skills, in both verbal and written2015-12-07
Travel Partnerships Digital Manager - Fixed Term Maternity CoverFolkestoneTo manage online strategy including email, SEO, editorial/content, signup and social media elements. The job holder takes full responsibility for the Travel...2015-12-02
Accounts Payable Clerk - Fixed Term up to 12 MonthsFolkestoneRequirements Capability, Knowledge and Experience: Demonstrate a professional manner Good inter-personal skills, in both verbal and written2015-12-01
Agency Sales Executive - Trade - Fixed Term Maternity CoverFolkestoneArrange Agent Familiarisation (FAM) trips and overseas conferences as required. Manage the weekly brochure order rejection list, ensuring agents are graded...2015-11-20

Jobs results powered by Indeed
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
2025-11-04Amended group accounts made up to 2025-01-31
2025-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/25
2025-02-07CONFIRMATION STATEMENT MADE ON 07/02/25, WITH UPDATES
2024-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-03-26DIRECTOR APPOINTED MRS RACHEL SHAW
2024-03-26DIRECTOR APPOINTED MR MARK WATKINS
2024-03-26AP01DIRECTOR APPOINTED MRS RACHEL SHAW
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-10-20Director's details changed for Andrew Joseph Harwood on 2023-01-29
2023-10-20CH01Director's details changed for Andrew Joseph Harwood on 2023-01-29
2023-07-28Change of details for Saga Group Limited as a person with significant control on 2023-07-24
2023-07-28PSC05Change of details for Saga Group Limited as a person with significant control on 2023-07-24
2023-07-26SECRETARY'S DETAILS CHNAGED FOR VICTORIA HAYNES 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
2023-07-26CH01Director's details changed for Mr Nigel Owen Blanks on 2023-07-24
2023-07-26CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA HAYNES on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2023-07-24AD01REGISTERED 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
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-10-06DIRECTOR APPOINTED MR NIGEL OWEN BLANKS
2022-10-06AP01DIRECTOR APPOINTED MR NIGEL OWEN BLANKS
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS
2022-10-03DIRECTOR APPOINTED ANDREW JOSEPH HARWOOD
2022-10-03AP01DIRECTOR APPOINTED ANDREW JOSEPH HARWOOD
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007205880001
2022-02-08APPOINTMENT TERMINATED, DIRECTOR NICK CHARLES STACE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK CHARLES STACE
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADRIAN JENKINS
2021-07-13AP01DIRECTOR APPOINTED MR MARK WATKINS
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN SHAW
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2018-09-28AP01DIRECTOR APPOINTED MR STEPHEN ADRIAN JENKINS
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 46537752
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR PETER ROBIN SHAW
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE LINFOOT
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN PETER STRONG
2017-01-31AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2017-01-31AP01DIRECTOR APPOINTED MS JEANNETTE LINFOOT
2016-07-27MEM/ARTSARTICLES OF ASSOCIATION
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 46537752
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-29RES15CHANGE OF NAME 23/05/2016
2016-06-29CERTNMCompany name changed acromas travel LIMITED\certificate issued on 29/06/16
2016-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolutions
2016-03-17RES13COMPANY BUSINESS 24/07/2014
2016-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 24/07/2014
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 46537752
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Mr Andrew Jonathan Peter Strong on 2015-02-05
2014-11-04ANNOTATIONClarification
2014-11-04RP04
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 46537752
2014-10-24AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-16SH0131/01/14 STATEMENT OF CAPITAL GBP 38341752
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-03-13AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PETER STRONG
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014
2013-08-09AAFULL 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
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-22AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-25AR0106/07/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-14AR0106/07/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-15AR0106/07/10 FULL LIST
2010-05-25SH0110/05/10 STATEMENT OF CAPITAL GBP 38341752.00
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PARKER / 01/04/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2009-11-09SH0118/09/09 STATEMENT OF CAPITAL GBP 29791752
2009-09-22123NC INC ALREADY ADJUSTED 16/09/09
2009-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-22RES04GBP NC 450001/30000000 18/09/2009
2009-09-2288(2)AD 16/09/09 GBP SI 30000000@1=30000000 GBP IC 450001/30450001
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-23363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-1988(2)AD 02/02/09 GBP SI 1@1=1 GBP IC 450000/450001
2009-02-13123GBP NC 450000/450001 02/02/09
2009-02-05CERTNMCOMPANY NAME CHANGED INTER-CHURCH TRAVEL 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
2008-07-14363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 14/02/2008
2008-01-31288bDIRECTOR RESIGNED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-18363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288bSECRETARY RESIGNED
2006-12-19288bSECRETARY RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17353LOCATION OF REGISTER OF MEMBERS
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE
2006-07-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-19363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-12-30ELRESS386 DISP APP AUDS 15/12/04
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-12363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-07363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST&H GROUP 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 GROUP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='00720588' OR DefendantCompanyNumber='00720588' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ST&H GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 GROUP LIMITED

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

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for ST&H GROUP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='00720588' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='00720588' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of ST&H GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST&H GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ST&H GROUP 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
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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='00720588' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='00720588' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ST&H GROUP 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 GROUP 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 GROUP 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.