Company NameSterling Business Systems (Midlands) Limited
Company StatusActive
Company Number02113350
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steve Michael Robert Cook
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(35 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr James Robert Cunningham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(35 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Nicholas James Feltham
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(35 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Graham Lloyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuncaster House 18 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameKing Leung Tang
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 February 2002)
RoleSales Director
Correspondence Address248 Loughborough Road
West Bridgford
NG2 7EE
Director NameMr Hans Otto Bauder
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 December 2015)
RoleTechnical Director
Correspondence Address2 Sanderson Drive
Mapperley
Nottingham
NG3 5PB
Director NameMr Paul Stephen Atkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 11 months after company formation)
Appointment Duration32 years (resigned 10 March 2023)
RoleManaging Director
Correspondence Address1 Goshawk Road Quarry Hill Industrial Est.
Ilkeston
Derbyshire
DE7 4RG
Secretary NameMr Kenneth James Johnson
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hemington Fields Shardlow
Derby
Derbyshire
DE72 2HP
Secretary NameMr Paul Stephen Atkins
NationalityBritish
StatusResigned
Appointed31 March 1997(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address46-48 Field Lane
Alvaston
Derby
Derbyshire
DE24 0GQ
Secretary NameMark David Ashbridge
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2007)
RoleCompany Director
Correspondence Address12 Seagrave Close
Oakwood
Derby
Derbyshire
DE21 2HZ
Secretary NameMr Paul Stephen Atkins
NationalityBritish
StatusResigned
Appointed15 April 2007(20 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 10 March 2023)
RoleCompany Director
Correspondence Address1 Goshawk Road Quarry Hill Industrial Est.
Ilkeston
Derbyshire
DE7 4RG

Contact

Websitewww.sterlingsystems.co.uk
Telephone0115 9444440
Telephone regionNottingham

Location

Registered AddressUnit 3 Bradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,175
Cash£20,166
Current Liabilities£84,543

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

6 December 1995Delivered on: 16 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 June 1990Delivered on: 27 June 1990
Persons entitled: Ricoh UK Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
5 June 2023Notification of Landall Services Limited as a person with significant control on 10 March 2023 (2 pages)
5 June 2023Cessation of Paul Stephen Atkins as a person with significant control on 10 March 2023 (1 page)
5 June 2023Director's details changed for Mr James Cunningham on 15 May 2023 (2 pages)
5 June 2023Director's details changed for Mr Steve Cook on 15 May 2023 (2 pages)
20 March 2023Termination of appointment of Paul Stephen Atkins as a secretary on 10 March 2023 (1 page)
20 March 2023Termination of appointment of Paul Stephen Atkins as a director on 10 March 2023 (1 page)
20 March 2023Registered office address changed from 1 Goshawk Road Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RG to Unit 3 Bradmere House Brook Way Leatherhead Surrey KT22 7NA on 20 March 2023 (1 page)
20 March 2023Appointment of Mr Steve Cook as a director on 10 March 2023 (2 pages)
20 March 2023Appointment of Mr Nicholas Feltham as a director on 10 March 2023 (2 pages)
20 March 2023Appointment of Mr James Cunningham as a director on 10 March 2023 (2 pages)
1 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
2 December 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
22 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
3 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,997.25
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,997.25
(4 pages)
7 March 2016Termination of appointment of Hans Otto Bauder as a director on 31 December 2015 (1 page)
7 March 2016Termination of appointment of Hans Otto Bauder as a director on 31 December 2015 (1 page)
10 February 2016Secretary's details changed for Mr Paul Stephen Atkins on 1 February 2016 (1 page)
10 February 2016Director's details changed for Mr Paul Stephen Atkins on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Paul Stephen Atkins on 1 February 2016 (2 pages)
10 February 2016Secretary's details changed for Mr Paul Stephen Atkins on 1 February 2016 (1 page)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,997.25
(5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,997.25
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,997.25
(5 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,997.25
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
11 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2010Termination of appointment of Graham Lloyd as a director (2 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 5,997.25
(4 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 5,997.25
(4 pages)
11 August 2010Termination of appointment of Graham Lloyd as a director (2 pages)
11 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2010Purchase of own shares. (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 1 goshawk road quarry hill industrial estate ilkeston derbyshire DE7 4RA (1 page)
29 February 2008Registered office changed on 29/02/2008 from 1 goshawk road quarry hill industrial estate ilkeston derbyshire DE7 4RA (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Return made up to 21/02/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 21/02/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Return made up to 21/02/06; full list of members (7 pages)
20 April 2006Return made up to 21/02/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 March 2004Return made up to 21/02/04; full list of members (7 pages)
10 March 2004Return made up to 21/02/04; full list of members (7 pages)
30 June 2003Registered office changed on 30/06/03 from: 102 friar gate derby DE1 1FH (1 page)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Registered office changed on 30/06/03 from: 102 friar gate derby DE1 1FH (1 page)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 March 2003Return made up to 21/02/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 June 2002Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
20 June 2002Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
14 June 2002£ sr [email protected] 14/02/02 (1 page)
14 June 2002£ sr [email protected] 14/02/02 (1 page)
1 May 2002Return made up to 21/02/02; full list of members (8 pages)
1 May 2002Return made up to 21/02/02; full list of members (8 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
29 June 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
29 June 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
26 April 2001Return made up to 21/02/01; full list of members (8 pages)
26 April 2001Return made up to 21/02/01; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 April 2000Return made up to 21/02/00; full list of members (8 pages)
11 April 2000Return made up to 21/02/00; full list of members (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 March 1999Return made up to 21/02/99; no change of members (4 pages)
26 March 1999Return made up to 21/02/99; no change of members (4 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Return made up to 21/02/97; no change of members (4 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Return made up to 21/02/97; no change of members (4 pages)
24 April 1997New secretary appointed (2 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 March 1996Return made up to 21/02/96; no change of members (4 pages)
4 March 1996Return made up to 21/02/96; no change of members (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 September 1987Company name changed ashbourne enterprises LIMITED\certificate issued on 17/09/87 (2 pages)
16 September 1987Company name changed ashbourne enterprises LIMITED\certificate issued on 17/09/87 (2 pages)
20 March 1987Certificate of incorporation (1 page)
20 March 1987Certificate of incorporation (1 page)