Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
S T R Enterprises Limited
S T R Enterprises Limited is an active company incorporated on 30 September 1996 with the registered office located in Newcastle upon Tyne, Tyne and Wear. S T R Enterprises Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03256878
Private limited company
Age
29 years
Incorporated
30 September 1996
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
30 September 2025
(2 months ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(10 months remaining)
Learn more about S T R Enterprises Limited
Contact
Update Details
Address
30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
United Kingdom
Same address for the past
6 years
Companies in NE12 9PP
Telephone
01912662800
Email
Available in Endole App
Website
Strhotels.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
3
Richard Alexander Sanderson
Director • British • Lives in England • Born in Feb 1979
Elizabeth Anne Sanderson
Director • Business Consultant • British • Lives in UK • Born in Dec 1945
John Taylor Sanderson
Director • Managing Director • British • Lives in UK • Born in Sep 1944
Jason John Sanderson
Director • British • Lives in UK • Born in Jul 1971
Christopher Spencer Sanderson
Director • Business Consultant • British • Lives in UK • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Keeping INN Limited
Elizabeth Anne Sanderson, Christopher Spencer Sanderson, and 3 more are mutual people.
Active
STR Management Services Limited
Elizabeth Anne Sanderson, Christopher Spencer Sanderson, and 2 more are mutual people.
Active
Keeping INN Developments Limited
Elizabeth Anne Sanderson, Christopher Spencer Sanderson, and 2 more are mutual people.
Active
Blue House Properties (North East) Limited
Christopher Spencer Sanderson is a mutual person.
Active
HG&L Newcastle Limited
Christopher Spencer Sanderson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£59K
Decreased by £228K (-79%)
Turnover
£7.92M
Decreased by £132K (-2%)
Employees
212
Increased by 18 (+9%)
Total Assets
£19.77M
Increased by £1.3M (+7%)
Total Liabilities
-£10.91M
Increased by £358K (+3%)
Net Assets
£8.86M
Increased by £939K (+12%)
Debt Ratio (%)
55%
Decreased by 1.94% (-3%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
9 Days Ago on 8 Dec 2025
Full Accounts Submitted
12 Days Ago on 5 Dec 2025
New Charge Registered
21 Days Ago on 26 Nov 2025
Verena Maclean Olivier (PSC) Appointed
22 Days Ago on 25 Nov 2025
Elizabeth Anne Sanderson (PSC) Appointed
22 Days Ago on 25 Nov 2025
John Taylor Sanderson (PSC) Appointed
22 Days Ago on 25 Nov 2025
John Taylor Sanderson (PSC) Resigned
22 Days Ago on 25 Nov 2025
Elizabeth Anne Sanderson (PSC) Resigned
22 Days Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 16 Oct 2025
Full Accounts Submitted
12 Months Ago on 19 Dec 2024
Get Alerts
Get Credit Report
Discover S T R Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 12 Dec 2025
Resolutions
Submitted on 12 Dec 2025
Resolutions
Submitted on 12 Dec 2025
Change of share class name or designation
Submitted on 12 Dec 2025
Registration of charge 032568780031, created on 26 November 2025
Submitted on 8 Dec 2025
Satisfaction of charge 032568780030 in full
Submitted on 8 Dec 2025
Notification of Verena Maclean Olivier as a person with significant control on 25 November 2025
Submitted on 8 Dec 2025
Notification of Elizabeth Anne Sanderson as a person with significant control on 25 November 2025
Submitted on 5 Dec 2025
Cessation of John Taylor Sanderson as a person with significant control on 25 November 2025
Submitted on 5 Dec 2025
Statement of capital following an allotment of shares on 25 November 2025
Submitted on 5 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs