Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GILES HOLDINGS (NUMBER 1) LIMITED
Company Information for

ST GILES HOLDINGS (NUMBER 1) LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
04177988
Private Limited Company
Active

Company Overview

About St Giles Holdings (number 1) Ltd
ST GILES HOLDINGS (NUMBER 1) LIMITED was founded on 2001-03-13 and has its registered office in Retford. The organisation's status is listed as "Active". St Giles Holdings (number 1) Limited is a Private Limited Company registered in ENGLAND 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 GILES HOLDINGS (NUMBER 1) LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in WD6
 
Previous Names
ST GILES HOLDINGS LIMITED13/06/2019
Filing Information
Company Number 04177988
Company ID Number 04177988
Date formed 2001-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 09:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GILES HOLDINGS (NUMBER 1) 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 GILES HOLDINGS (NUMBER 1) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ALAN GORDON
Company Secretary 2002-11-13
ANDREW JOHN COULSON
Director 2001-04-02
MALCOLM ALAN GORDON
Director 2001-04-02
MONICA HUBBARD
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STANLEY BLOOM
Company Secretary 2001-04-02 2002-11-13
MARK ALEXANDER BLOOM
Director 2001-04-02 2002-11-13
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-03-13 2001-04-02
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-03-13 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ALAN GORDON ST GILES SEMINARS LIMITED Company Secretary 2002-12-06 CURRENT 1999-08-09 Dissolved 2016-01-12
MALCOLM ALAN GORDON ST. GILES INSURANCE & FINANCE SERVICES LIMITED Company Secretary 2002-12-06 CURRENT 1972-01-31 Active
MALCOLM ALAN GORDON ST GILES INTERNATIONAL LIMITED Company Secretary 2002-12-06 CURRENT 1983-08-01 Active
ANDREW JOHN COULSON ST GILES COMMODITIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW JOHN COULSON LAW LIMITED Director 2014-05-07 CURRENT 2005-08-02 Active
ANDREW JOHN COULSON STGL&P LIMITED Director 2010-08-03 CURRENT 2010-08-03 Liquidation
ANDREW JOHN COULSON ST GILES INTERNATIONAL LIMITED Director 2002-12-06 CURRENT 1983-08-01 Active
ANDREW JOHN COULSON ST GILES SEMINARS LIMITED Director 1999-08-09 CURRENT 1999-08-09 Dissolved 2016-01-12
ANDREW JOHN COULSON ST. GILES INSURANCE & FINANCE SERVICES LIMITED Director 1998-10-22 CURRENT 1972-01-31 Active
MALCOLM ALAN GORDON ST LUKE UNDERWRITING LTD. Director 2016-11-25 CURRENT 2016-11-25 Active
MALCOLM ALAN GORDON LAW (PI) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
MALCOLM ALAN GORDON PI LAW LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
MALCOLM ALAN GORDON ST GILES COMMODITIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MALCOLM ALAN GORDON ST GILES (CM) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
MALCOLM ALAN GORDON STGL&P LIMITED Director 2010-08-03 CURRENT 2010-08-03 Liquidation
MALCOLM ALAN GORDON ST GILES INTERNATIONAL LIMITED Director 2002-12-06 CURRENT 1983-08-01 Active
MALCOLM ALAN GORDON ST. GILES INSURANCE & FINANCE SERVICES LIMITED Director 2001-01-25 CURRENT 1972-01-31 Active
MALCOLM ALAN GORDON ST GILES SEMINARS LIMITED Director 1999-08-09 CURRENT 1999-08-09 Dissolved 2016-01-12
MONICA HUBBARD ST GILES COMMODITIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MONICA HUBBARD LAW LIMITED Director 2014-05-07 CURRENT 2005-08-02 Active
MONICA HUBBARD ST GILES (CM) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
MONICA HUBBARD 46 PILGRIM STREET LIMITED Director 2012-07-24 CURRENT 2012-04-25 Active
MONICA HUBBARD ARCTIC SKUA LIMITED Director 2011-10-19 CURRENT 2011-07-14 Active
MONICA HUBBARD STGL&P LIMITED Director 2010-08-03 CURRENT 2010-08-03 Liquidation
MONICA HUBBARD ST GILES INTERNATIONAL LIMITED Director 2002-12-06 CURRENT 1983-08-01 Active
MONICA HUBBARD ST GILES SEMINARS LIMITED Director 1999-08-09 CURRENT 1999-08-09 Dissolved 2016-01-12
MONICA HUBBARD ST. GILES INSURANCE & FINANCE SERVICES LIMITED Director 1998-10-29 CURRENT 1972-01-31 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
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COULSON
2023-10-06APPOINTMENT TERMINATED, DIRECTOR MONICA HUBBARD
2023-08-08FULL ACCOUNTS MADE UP TO 30/04/22
2023-05-01Memorandum articles filed
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Lower Ground Floor 105 Piccadilly London W1J 7NJ
2023-04-21Change of details for St Giles Holdings (Number 2) Limited as a person with significant control on 2023-04-17
2023-04-21DIRECTOR APPOINTED MR CARLO DOMENICO MARELLI
2023-04-21APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALAN GORDON
2023-04-14Previous accounting period shortened from 31/03/23 TO 30/04/22
2023-01-09CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-22SH0120/06/19 STATEMENT OF CAPITAL GBP 160
2022-11-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-09AP01DIRECTOR APPOINTED MR MALCOLM ALAN GORDON
2022-01-10CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-02TM02Termination of appointment of Malcolm Alan Gordon on 2020-11-30
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALAN GORDON
2020-06-10PSC04Change of details for person with significant control
2020-06-10CH01Director's details changed for Mr Malcolm Alan Gordon on 2020-06-10
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-16PSC02Notification of St Giles Holdings (Number 2) Limited as a person with significant control on 2019-06-20
2019-07-03PSC07CESSATION OF MALCOLM ALAN GORDON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03PSC07CESSATION OF MALCOLM ALAN GORDON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13RES15CHANGE OF COMPANY NAME 13/06/19
2019-01-11CH01Director's details changed for Mr Malcolm Alan Gordon on 2018-01-22
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-11PSC04Change of details for Mr Malcolm Alan Gordon as a person with significant control on 2018-01-22
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 120
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-04AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 4 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-28AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-12AR0102/01/14 ANNUAL RETURN FULL LIST
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-31CH01Director's details changed for Andrew John Coulson on 2011-05-31
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COULSON / 23/03/2011
2011-02-03AR0131/12/10 FULL LIST
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA HUBBARD / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COULSON / 01/10/2009
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-26AUDAUDITOR'S RESIGNATION
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/04
2004-02-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-18ELRESS386 DISP APP AUDS 25/07/03
2003-10-18ELRESS80A AUTH TO ALLOT SEC 25/07/03
2003-02-04363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 73 NEW BOND STREET LONDON W1S 1RS
2003-01-22123£ NC 100/1000 13/11/02
2003-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-22RES04NC INC ALREADY ADJUSTED 13/11/02
2003-01-2288(2)RAD 13/11/02--------- £ SI 20@1=20 £ IC 100/120
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-29363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-0288(2)RAD 02/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-04-25288bDIRECTOR RESIGNED
2001-04-25288bSECRETARY RESIGNED
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2001-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-02CERTNMCOMPANY NAME CHANGED HEATHCROFT LIMITED CERTIFICATE ISSUED ON 02/04/01
2001-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ST GILES HOLDINGS (NUMBER 1) 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 GILES HOLDINGS (NUMBER 1) 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 GILES HOLDINGS (NUMBER 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ST GILES HOLDINGS (NUMBER 1) LIMITED

Intangible Assets
Patents
We have not found any records of ST GILES HOLDINGS (NUMBER 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GILES HOLDINGS (NUMBER 1) LIMITED
Trademarks
We have not found any records of ST GILES HOLDINGS (NUMBER 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GILES HOLDINGS (NUMBER 1) 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 (64205 - Activities of financial services holding companies) as ST GILES HOLDINGS (NUMBER 1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST GILES HOLDINGS (NUMBER 1) 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 GILES HOLDINGS (NUMBER 1) 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 GILES HOLDINGS (NUMBER 1) 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.