Stelmar Holdings Limited TONBRIDGE


Stelmar Holdings started in year 1996 as Private Limited Company with registration number 03184218. The Stelmar Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tonbridge at Lindeyer Francis Ferguson. Postal code: TN9 1BE. Since 4th October 2020 Stelmar Holdings Limited is no longer carrying the name Strategic Consulting Group.

The firm has one director. Laura M., appointed on 31 March 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stelmar Holdings Limited Address / Contact

Office Address Lindeyer Francis Ferguson
Office Address2 North House 198 High Street
Town Tonbridge
Post code TN9 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184218
Date of Incorporation Wed, 10th Apr 1996
Industry Activities of head offices
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Laura M.

Position: Director

Appointed: 31 March 2020

Elizabeth M.

Position: Director

Appointed: 02 April 1997

Resigned: 31 March 2020

Stephen M.

Position: Secretary

Appointed: 02 April 1997

Resigned: 31 March 2020

Simon B.

Position: Director

Appointed: 01 September 1996

Resigned: 02 April 1997

Nigel R.

Position: Director

Appointed: 10 April 1996

Resigned: 02 December 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1996

Resigned: 10 April 1996

Simon B.

Position: Secretary

Appointed: 10 April 1996

Resigned: 02 April 1997

Terence J.

Position: Director

Appointed: 10 April 1996

Resigned: 02 April 1997

Stephen M.

Position: Director

Appointed: 10 April 1996

Resigned: 31 March 2020

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Elizabeth M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Strategic Consulting Group October 4, 2020
Ipm Strategic Consulting Group December 30, 2002
Marsh Strategic Consulting Group March 15, 2000
Marsh Group March 20, 1998
Calverley Group PLC July 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth97 72596 331105 389118 189      
Balance Sheet
Current Assets40 00045 62650 50660 67571 61979 02690 294203 610389 366569 131
Net Assets Liabilities   118 189129 143139 748167 408261 140  
Cash Bank In Hand21 30021 31526 49937 546      
Debtors 24 31124 00723 129      
Other Debtors18 70024 311        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve96 72595 331104 389117 189      
Shareholder Funds97 72596 331105 389118 189      
Other
Average Number Employees During Period    222111
Creditors   21220219 0042 6122 6112 6892 689
Fixed Assets   57 72657 72679 72679 72660 14160 04160 041
Net Current Assets Liabilities40 00038 60547 66360 46371 41760 02287 682200 999  
Total Assets Less Current Liabilities97 72596 331105 389118 189129 143139 748167 408261 140  
Administrative Expenses 14        
Corporation Tax Due Within One Year 2        
Creditors Due Within One Year 7 0212 843212      
Debtors Due After One Year18 70018 700        
Debtors Due Within One Year 5 611        
Income From Shares In Subsidiaries Group Undertakings113 500121 600        
Interest Receivable On Short-term Investments Loans Deposits 22        
Investment Income- Net113 500121 600        
Investments Fixed Assets57 72557 72657 72657 726      
Loans From Directors 7 012        
Number Shares Allotted 1 0001 0001 000      
Operating Profit Loss -14        
Other Interest Receivable Similar Income 22        
Par Value Share 111      
Percentage Subsidiary Held 100100100      
Profit Loss For Period113 500121 606        
Profit Loss On Ordinary Activities Before Tax113 500121 608        
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tax On Profit Or Loss On Ordinary Activities 2        
Total Dividend Payment 123 000        
Total U K Foreign Current Tax After Adjustments Relief 2        
Trade Creditors Within One Year 7        
U K Current Corporation Tax On Income For Period 2        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Micro company accounts made up to 31st August 2022
filed on: 16th, May 2023
Free Download (4 pages)

Company search

Advertisements