Company NameSterling Springs Limited
DirectorCarolyn Yvette Ferguson
Company StatusActive
Company Number00530688
CategoryPrivate Limited Company
Incorporation Date20 March 1954(70 years, 1 month ago)
Previous NameSterling Precision Equipment Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Carolyn Yvette Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(58 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameRoy Charles Stephenson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressThe Beeches 138 Park Avenue
Enfield
Middlesex
EN1 2BJ
Director NameMr Michael Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(37 years, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House 27 Cutenhoe Road
Luton
Bedfordshire
LU1 3NB
Secretary NameRonald Herbert Biddle
NationalityBritish
StatusResigned
Appointed01 August 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressKnuway House
Cranborne Road
Potters Bar
Herts
EN6 3JL
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed05 November 1994(40 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMillview
3 Hawthorn Grove
Arkley Barnet
Hertfordshire
EN5 3EN
Director NameMr David John Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(41 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Barn Wilmslow Old Road
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QP
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(44 years after company formation)
Appointment Duration21 years, 5 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed31 March 1998(44 years after company formation)
Appointment Duration21 years, 5 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameJudith Maxine Townsend
StatusResigned
Appointed23 September 2019(65 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2020)
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL

Contact

Websitesterling-springs.co.uk
Telephone01707 650191
Telephone regionWelwyn Garden City

Location

Registered AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Knuway Investments LTD
99.96%
Ordinary
1 at £1Judith M. Townsend
0.04%
Ordinary

Financials

Year2014
Net Worth£529,430
Cash£284,112
Current Liabilities£121,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (7 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
30 March 2020Notification of Kpw Group Limited as a person with significant control on 30 November 2019 (2 pages)
30 March 2020Termination of appointment of Judith Maxine Townsend as a secretary on 30 March 2020 (1 page)
30 March 2020Cessation of Knuway Investments Limited as a person with significant control on 30 November 2019 (1 page)
30 March 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
15 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 September 2019Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page)
23 September 2019Termination of appointment of Brien Walter Knight as a secretary on 11 September 2019 (1 page)
23 September 2019Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 September 2017Termination of appointment of Michael Thompson as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Michael Thompson as a director on 21 September 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 October 2016Accounts for a small company made up to 31 May 2016 (7 pages)
19 October 2016Accounts for a small company made up to 31 May 2016 (7 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
18 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
25 September 2015Resignation of an auditor (2 pages)
25 September 2015Resignation of an auditor (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,500
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,500
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,500
(5 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,500
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,500
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,500
(5 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
15 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
15 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
11 October 2012Appointment of Mrs Carolyn Yvette Ferguson as a director (2 pages)
11 October 2012Appointment of Mrs Carolyn Yvette Ferguson as a director (2 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
19 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Michael Thompson on 1 March 2010 (2 pages)
6 September 2010Director's details changed for David John Pearson on 1 March 2010 (3 pages)
6 September 2010Director's details changed for David John Pearson on 1 March 2010 (3 pages)
6 September 2010Director's details changed for Michael Thompson on 1 March 2010 (2 pages)
6 September 2010Director's details changed for Michael Thompson on 1 March 2010 (2 pages)
6 September 2010Director's details changed for David John Pearson on 1 March 2010 (3 pages)
9 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
9 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
1 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
20 August 2007Return made up to 01/08/07; no change of members (7 pages)
20 August 2007Return made up to 01/08/07; no change of members (7 pages)
14 September 2006Accounts for a small company made up to 31 May 2006 (5 pages)
14 September 2006Accounts for a small company made up to 31 May 2006 (5 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 August 2005Accounts for a small company made up to 31 May 2005 (5 pages)
30 August 2005Accounts for a small company made up to 31 May 2005 (5 pages)
16 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
2 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
31 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
31 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
18 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
4 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
4 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
31 August 2001Return made up to 01/08/01; full list of members (8 pages)
31 August 2001Return made up to 01/08/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Return made up to 01/08/99; full list of members (8 pages)
9 September 1999Return made up to 01/08/99; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
28 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
8 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 September 1995Return made up to 01/08/95; no change of members (4 pages)
1 September 1995Return made up to 01/08/95; no change of members (4 pages)
5 December 1986Company name changed sterling precision equipment lim ited\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed sterling precision equipment lim ited\certificate issued on 05/12/86 (2 pages)
20 March 1954Incorporation (12 pages)
20 March 1954Incorporation (12 pages)