London
SW1E 6NN
Director Name | Mr Dominic Vaughan Gibbs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor And Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Alexander Pollard |
---|---|
Status | Current |
Appointed | 01 April 2022(60 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Richard Webster |
---|---|
Status | Current |
Appointed | 01 April 2022(60 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr David Howard Blunn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Albert Place London W8 5PD |
Secretary Name | Mr David Howard Blunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS |
Director Name | Mr Michael Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling Thermal Technology South Building Brunel Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD |
Secretary Name | Mr Michael Paver |
---|---|
Status | Resigned |
Appointed | 14 November 2013(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Sterling Thermal Technology South Building Brunel Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD |
Secretary Name | Mrs Kathryn Elizabeth Tackley |
---|---|
Status | Resigned |
Appointed | 31 January 2018(56 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Sterling Thermal Technology South Building Brunel Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD |
Secretary Name | Krista Burwood |
---|---|
Status | Resigned |
Appointed | 21 December 2018(57 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Website | blooms-of-bideford.com |
---|
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Sterling Industries PLC 50.00% Ordinary B |
---|---|
101k at £1 | Sterling Industries PLC 25.25% Ordinary A |
99k at £1 | Cayzer Trust Company LTD 24.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,935,853 |
Cash | £85,443 |
Current Liabilities | £7,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
29 September 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
12 August 2019 | Change of details for Sterling Crewkerne Limited as a person with significant control on 7 January 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Krista Burwood as a secretary on 21 December 2018 (3 pages) |
12 February 2019 | Termination of appointment of Kathryn Elizabeth Tackley as a secretary on 21 December 2018 (2 pages) |
12 February 2019 | Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 12 February 2019 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Michael Paver as a director on 31 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Dominic Vaughan Gibbs as a director on 26 March 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Michael Paver as a secretary on 31 January 2018 (1 page) |
14 September 2017 | Change of details for Sterling Crewkerne Limited as a person with significant control on 4 September 2017 (2 pages) |
14 September 2017 | Change of details for Sterling Crewkerne Limited as a person with significant control on 4 September 2017 (2 pages) |
3 August 2017 | Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017 (1 page) |
18 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Sterling Crewkerne Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of The Cayzer Trust Company Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Change of details for Sterling Crewkerne Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of The Cayzer Trust Company Limited as a person with significant control on 6 April 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
14 November 2013 | Appointment of Mr Michael Paver as a director (2 pages) |
14 November 2013 | Appointment of Mr Michael Paver as a director (2 pages) |
14 November 2013 | Termination of appointment of David Blunn as a director (1 page) |
14 November 2013 | Appointment of Mr Michael Paver as a secretary (1 page) |
14 November 2013 | Termination of appointment of David Blunn as a secretary (1 page) |
14 November 2013 | Termination of appointment of David Blunn as a secretary (1 page) |
14 November 2013 | Termination of appointment of David Blunn as a director (1 page) |
14 November 2013 | Appointment of Mr Michael Paver as a secretary (1 page) |
6 November 2013 | Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page) |
12 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
29 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr William Penfold Wyatt on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr William Penfold Wyatt on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Howard Blunn on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr David Howard Blunn on 20 July 2010 (2 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT (1 page) |
21 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (7 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members
|
6 August 2003 | Return made up to 20/07/03; full list of members
|
6 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: suite d 2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: suite d 2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page) |
26 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
2 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members
|
2 August 2001 | Return made up to 20/07/01; full list of members
|
2 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members
|
2 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members
|
2 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 August 1999 | Return made up to 20/07/99; full list of members
|
4 August 1999 | Return made up to 20/07/99; full list of members
|
4 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
1 September 1997 | Return made up to 20/07/97; no change of members (6 pages) |
1 September 1997 | Return made up to 20/07/97; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 September 1996 | Auditor's resignation (2 pages) |
5 September 1996 | Auditor's resignation (2 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (10 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (10 pages) |
8 September 1995 | Return made up to 20/07/95; full list of members (10 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 September 1995 | Return made up to 20/07/95; full list of members (10 pages) |
1 October 1993 | Return made up to 20/07/93; full list of members (7 pages) |
1 October 1993 | Return made up to 20/07/93; full list of members (7 pages) |
6 August 1992 | Return made up to 20/07/92; no change of members
|
6 August 1992 | Return made up to 20/07/92; no change of members
|
19 August 1991 | Return made up to 02/08/91; no change of members (9 pages) |
19 August 1991 | Return made up to 02/08/91; no change of members (9 pages) |
4 September 1990 | Return made up to 14/08/90; full list of members (8 pages) |
4 September 1990 | Return made up to 14/08/90; full list of members (8 pages) |
26 October 1989 | Return made up to 31/07/89; full list of members (11 pages) |
26 October 1989 | Return made up to 31/07/89; full list of members (11 pages) |
19 October 1988 | Return made up to 09/08/88; full list of members (11 pages) |
19 October 1988 | Return made up to 09/08/88; full list of members (11 pages) |
23 June 1988 | Particulars of contract relating to shares (3 pages) |
23 June 1988 | Resolutions
|
23 June 1988 | Particulars of contract relating to shares (3 pages) |
23 June 1988 | Resolutions
|