Company NameSports Travel And Hospitality Limited
Company StatusActive
Company Number07322743
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NamesRugby Travel & Hospitality 2015 & 2019 Limited and Rugby Travel & Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(1 day after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Michael James Goodwin
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Justin David Hopwood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Jean-Marc Haut
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed25 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Robert Matthew Parnell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed23 July 2010(1 day after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr John Craig Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameMr Michael Alan Burton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 day after company formation)
Appointment Duration10 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Andrew Paul Burton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Simon Robert Charles Jefford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 day after company formation)
Appointment Duration11 years (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Ian Raymond Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Alan Gilpin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websiterth2011.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £1Sodexo LTD
60.00%
Ordinary
200 at £1Mike Burton Group LTD
40.00%
Ordinary

Financials

Year2014
Turnover£40,235
Net Worth-£70,815,190
Cash£52,294,621
Current Liabilities£109,734,400

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due5 June 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

27 October 2020Delivered on: 27 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Change of details for Sabaillon Holdco Limited as a person with significant control on 2 May 2023 (2 pages)
30 October 2023Change of details for Sodexo Limited as a person with significant control on 6 July 2016 (2 pages)
13 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 May 2023Memorandum and Articles of Association (11 pages)
2 May 2023Termination of appointment of Michael James Goodwin as a director on 20 April 2023 (1 page)
2 May 2023Termination of appointment of Robert Matthew Parnell as a director on 20 April 2023 (1 page)
2 May 2023Termination of appointment of Justin David Hopwood as a director on 20 April 2023 (1 page)
18 April 2023Notification of Sabaillon Holdco Limited as a person with significant control on 14 April 2023 (2 pages)
18 April 2023Cessation of The Mike Burton Group Limited as a person with significant control on 14 April 2023 (1 page)
1 December 2022Full accounts made up to 28 February 2022 (26 pages)
2 August 2022Satisfaction of charge 073227430001 in full (1 page)
6 July 2022Appointment of Mr Robert Matthew Parnell as a director on 6 July 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Ian Raymond Edwards as a director on 1 June 2022 (1 page)
8 December 2021Full accounts made up to 28 February 2021 (24 pages)
4 August 2021Termination of appointment of Simon Robert Charles Jefford as a director on 31 July 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 29 February 2020 (23 pages)
27 October 2020Registration of charge 073227430001, created on 27 October 2020 (16 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 June 2020Appointment of Mr Jean-Marc Haut as a director on 25 June 2020 (2 pages)
9 March 2020Director's details changed for Mr Justin David Hopwood on 9 March 2020 (2 pages)
8 March 2020Appointment of Mrs Jean Mary Renton as a director on 6 March 2020 (2 pages)
8 March 2020Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 6 March 2020 (1 page)
8 March 2020Appointment of Mr Justin David Hopwood as a director on 6 March 2020 (2 pages)
21 November 2019Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (2 pages)
21 November 2019Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
23 August 2019Full accounts made up to 28 February 2019 (23 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 28 February 2018 (22 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 28 February 2017 (20 pages)
18 September 2017Full accounts made up to 28 February 2017 (20 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 May 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages)
18 May 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages)
13 February 2017Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages)
26 October 2016Full accounts made up to 28 February 2016 (25 pages)
26 October 2016Full accounts made up to 28 February 2016 (25 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
16 November 2015Full accounts made up to 28 February 2015 (18 pages)
16 November 2015Full accounts made up to 28 February 2015 (18 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500
(7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500
(7 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500
(7 pages)
15 July 2014Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page)
15 July 2014Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(7 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(7 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(7 pages)
14 July 2014Full accounts made up to 28 February 2014 (18 pages)
14 July 2014Full accounts made up to 28 February 2014 (18 pages)
19 August 2013Full accounts made up to 28 February 2013 (18 pages)
19 August 2013Full accounts made up to 28 February 2013 (18 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
17 September 2012Full accounts made up to 28 February 2012 (17 pages)
17 September 2012Full accounts made up to 28 February 2012 (17 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
26 March 2012Company name changed rugby travel & hospitality 2015 & 2019 LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
26 March 2012Company name changed rugby travel & hospitality 2015 & 2019 LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
3 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
3 January 2012Appointment of Alan Gilpin as a director (2 pages)
3 January 2012Appointment of Alan Gilpin as a director (2 pages)
3 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2011Full accounts made up to 28 February 2011 (16 pages)
16 September 2011Full accounts made up to 28 February 2011 (16 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 500
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 500
(3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
6 July 2011Secretary's details changed for Sodexo Corporate Services (No.2) Limited on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Sodexo Corporate Services (No.2) Limited on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
6 July 2011Secretary's details changed for Sodexo Corporate Services (No.2) Limited on 6 July 2011 (2 pages)
5 July 2011Termination of appointment of Michael Burton as a director (1 page)
5 July 2011Termination of appointment of Michael Burton as a director (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA United Kingdom on 7 June 2011 (1 page)
3 August 2010Appointment of Mr Michael Alan Burton as a director (2 pages)
3 August 2010Appointment of Mr Michael Alan Burton as a director (2 pages)
28 July 2010Appointment of Mr Simon Robert Charles Jefford as a director (2 pages)
28 July 2010Appointment of Mr Simon Robert Charles Jefford as a director (2 pages)
27 July 2010Appointment of Mr Ian Edwards as a director (2 pages)
27 July 2010Termination of appointment of John Hunter as a director (1 page)
27 July 2010Appointment of Mr Chris James John as a director (2 pages)
27 July 2010Appointment of Mr Andrew Paul Burton as a director (2 pages)
27 July 2010Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
27 July 2010Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
27 July 2010Appointment of Mr Chris James John as a director (2 pages)
27 July 2010Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages)
27 July 2010Appointment of Mr Ian Edwards as a director (2 pages)
27 July 2010Appointment of Mr Andrew Paul Burton as a director (2 pages)
27 July 2010Termination of appointment of John Hunter as a director (1 page)
27 July 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
27 July 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
27 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 1
(3 pages)
27 July 2010Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages)
27 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 1
(3 pages)
22 July 2010Incorporation (22 pages)
22 July 2010Incorporation (22 pages)