Background WavePink WaveYellow Wave

STELMAR HOLDINGS LIMITED (03184218)

STELMAR HOLDINGS LIMITED (03184218) is an active UK company. incorporated on 10 April 1996. with registered office in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STELMAR HOLDINGS LIMITED has been registered for 30 years. Current directors include MARSH, Laura Alexandra.

Company Number
03184218
Status
active
Type
ltd
Incorporated
10 April 1996
Age
30 years
Address
Lindeyer Francis Ferguson, Tonbridge, TN9 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARSH, Laura Alexandra
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELMAR HOLDINGS LIMITED

STELMAR HOLDINGS LIMITED is an active company incorporated on 10 April 1996 with the registered office located in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STELMAR HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03184218

LTD Company

Age

30 Years

Incorporated 10 April 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

STRATEGIC CONSULTING GROUP LIMITED
From: 30 December 2002To: 4 October 2020
IPM STRATEGIC CONSULTING GROUP LTD
From: 15 March 2000To: 30 December 2002
MARSH STRATEGIC CONSULTING GROUP LIMITED
From: 20 March 1998To: 15 March 2000
MARSH GROUP LTD
From: 30 July 1996To: 20 March 1998
CALVERLEY GROUP PLC
From: 10 April 1996To: 30 July 1996
Contact
Address

Lindeyer Francis Ferguson North House 198 High Street Tonbridge, TN9 1BE,

Timeline

6 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Apr 96
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARSH, Laura Alexandra

Active
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Born December 1986
Director
Appointed 31 Mar 2020

BILLING, Simon Richard

Resigned
17 Trenches Road, CrowboroughTN6 1ES
Secretary
Appointed 10 Apr 1996
Resigned 02 Apr 1997

MARSH, Stephen Raymond

Resigned
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Secretary
Appointed 02 Apr 1997
Resigned 31 Mar 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Apr 1996
Resigned 10 Apr 1996

BILLING, Simon Richard

Resigned
17 Trenches Road, CrowboroughTN6 1ES
Born September 1965
Director
Appointed 01 Sept 1996
Resigned 02 Apr 1997

JOHNSON, Terence Edmund

Resigned
Cornford Farmhouse Cornford Close, Tunbridge WellsTN2 4QT
Born July 1950
Director
Appointed 10 Apr 1996
Resigned 02 Apr 1997

MARSH, Elizabeth

Resigned
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Born May 1953
Director
Appointed 02 Apr 1997
Resigned 31 Mar 2020

MARSH, Stephen Raymond

Resigned
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Born October 1952
Director
Appointed 10 Apr 1996
Resigned 31 Mar 2020

RIMMER, Nigel Andrew

Resigned
Little Hurst Shoreham Road, SevenoaksTN14 5RL
Born December 1946
Director
Appointed 10 Apr 1996
Resigned 02 Dec 1996

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Marsh

Ceased
High Street, TonbridgeTN9 1BE
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stephen Raymond Marsh

Active
High Street, TonbridgeTN9 1BE
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Marsh

Active
Lindeyer Francis Ferguson, TonbridgeTN9 1BE
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
5 April 2004
AAMDAAMD
Accounts With Accounts Type Group
1 April 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2002
287Change of Registered Office
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
287Change of Registered Office
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 December 1997
AAAnnual Accounts
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
9 October 1997
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
5 August 1997
CERT10CERT10
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Re Registration Memorandum Articles
4 August 1997
MARMAR
Legacy
4 August 1997
5353
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1996
288288
Incorporation Company
10 April 1996
NEWINCIncorporation