STERLING INDUSTRIES LIMITED

Cayzer House Cayzer House, London, SW1E 6NN
StatusACTIVE
Company No.00299644
CategoryPrivate Limited Company
Incorporated11 Apr 1935
Age89 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

STERLING INDUSTRIES LIMITED is an active private limited company with number 00299644. It was incorporated 89 years, 1 month, 11 days ago, on 11 April 1935. The company address is Cayzer House Cayzer House, London, SW1E 6NN.



Company Fillings

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Caledonia Investments Plc

Change date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Robert William Memmott

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Timothy James Livett

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Sep 2023

Category: Address

Type: AD02

New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Thomas Richard Robson

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Webster

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Pollard

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krista Burwood

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Krista Burwood

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2021

Category: Address

Type: AD02

Old address: Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England

New address: Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Paul Martin Whiteley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Krista Burwood

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Livett

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Aug 2020

Category: Address

Type: AD02

Old address: The Registry 34 Beckenham Road Beckenham Kent BR3 4TU

New address: Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Webster

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Philip Denison

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Caledonia Investments Plc

Notification date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caledonia Sterling Industries Llp

Cessation date: 2018-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-13

Officer name: Krista Burwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-13

Officer name: Kathryn Elizabeth Tackley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Whiteley

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richard Gwynne Lewis

Termination date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Philip Denison

Appointment date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

New address: Cayzer House 30 Buckingham Gate London SW1E 6NN

Old address: , Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD, England

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-07

Capital : 501,861.92 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/18

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Hussey

Termination date: 2018-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Michael Paver

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Elizabeth Tackley

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Michael Paver

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-04

Psc name: Caledonia Sterling Industries Llp

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

Old address: , Sterling House Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, England

New address: Cayzer House 30 Buckingham Gate London SW1E 6NN

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Jeffrey Martin Weeks

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Sally Deborah Flanagan

Documents

View document PDF

Reregistration public to private company

Date: 13 Oct 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 13 Oct 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 13 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 13 Oct 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 13 Oct 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hugh Edwards

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Richard Gwynne Lewis

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mr Jeffrey Martin Weeks

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Armitage

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wyatt

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Hussey

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Paver

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Blunn

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blunn

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: , D L Group Building George Smith Way, Yeovil, Somerset, BA22 8QR

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Deborah Flanagan

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paver

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Move registers to sail company

Date: 13 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Mr Charles Hugh Edwards

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-17

Officer name: Mr Christopher Robert Armitage

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hugh Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-20

Officer name: Mr David Howard Blunn

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr William Penfold Wyatt

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr David Howard Blunn

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Armitage

Change date: 2010-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Howard Blunn

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF


Some Companies

DEREK ADDISON LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC246850
Status:ACTIVE
Category:Private Limited Company

FT SECRETARIES LIMITED

164-166 HIGH ROAD,ESSEX,IG1 1LL

Number:05642860
Status:ACTIVE
Category:Private Limited Company

HROSSEY INVESTMENTS LIMITED

HEAD HOUSE,GRANGE-OVER-SANDS,LA11 6JG

Number:08466514
Status:ACTIVE
Category:Private Limited Company

NNG CAPITAL LIMITED

16 LEICESTER ROAD,COVENTRY,CV7 9HT

Number:10930047
Status:ACTIVE
Category:Private Limited Company

PUBLIC SECTOR RISK SOLUTIONS LIMITED

1-3 LINKFIELD CORNER,REDHILL,RH1 1BL

Number:11389838
Status:ACTIVE
Category:Private Limited Company
Number:04471309
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source