London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(35 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(35 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Graham John Hubbold |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Tim Gaston |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Keith Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Knowl Avenue Belper Derbyshire DE56 2TL |
Director Name | Mr Darryl Philip Gleeson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 28 August 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lyndon Chander Hill Holymoorside Chesterfield Derbyshire S42 7BW |
Director Name | Mr Stephen Paul Thompson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 06 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Darryl Philip Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndon Chander Hill Holymoorside Chesterfield Derbyshire S42 7BW |
Director Name | Jonathan Charles Adami |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | Brambles Dauxwood Close Billingshurst West Sussex RH14 9TA |
Director Name | Paul Llewellyn |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2000) |
Role | Finance Director |
Correspondence Address | Whitecroft Surrey Gardens Effingham Surrey KT24 5HH |
Director Name | Mr Stephen Jeremy Bolton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumsdale Terrace Upper Lumsdale Matlock Derbyshire DE4 5LB |
Director Name | Mr Raymond Louis Harries |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2000) |
Role | Contracts Director |
Correspondence Address | 103 Park Road Hampton Hill Hampton Middlesex TW12 1HU |
Director Name | Mr Michael John Hoole |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Green Bank Fishwick Lane, Wheelton Chorley Lancashire PR6 8HT |
Director Name | Darryl Hutchinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 06 October 2021) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Paul Leivers |
---|---|
Status | Resigned |
Appointed | 27 June 2019(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 06 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Website | sterling-hydrotech.co.uk |
---|---|
Telephone | 01246 857000 |
Telephone region | Chesterfield |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mr Darryl Philip Gleeson & Patricia Gleeson 50.00% Ordinary |
---|---|
5k at £1 | Mr Stephen Paul Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,132 |
Cash | £215,700 |
Current Liabilities | £409,926 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
27 August 2019 | Delivered on: 29 August 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 February 1998 | Delivered on: 2 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
26 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
3 September 2019 | Notification of Sterling Hydrotech Holdings Limited as a person with significant control on 28 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Darryl Philip Gleeson as a director on 28 August 2019 (1 page) |
3 September 2019 | Director's details changed for Darryl Hutchinson on 28 August 2019 (2 pages) |
3 September 2019 | Cessation of Darryl Philip Gleeson as a person with significant control on 28 August 2019 (1 page) |
3 September 2019 | Director's details changed for Mr Stephen Paul Thompson on 28 August 2019 (2 pages) |
3 September 2019 | Cessation of Stephen Paul Thompson as a person with significant control on 28 August 2019 (1 page) |
29 August 2019 | Registration of charge 022758970002, created on 27 August 2019 (9 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Change of details for Mr Stephen Paul Thompson as a person with significant control on 30 July 2019 (2 pages) |
27 June 2019 | Change of details for Mr Stephen Paul Thompson as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Paul Leivers as a secretary on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Darryl Philip Gleeson as a secretary on 27 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Purchase of own shares. (4 pages) |
10 September 2012 | Cancellation of shares. Statement of capital on 10 September 2012
|
10 September 2012 | Purchase of own shares. (4 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Cancellation of shares. Statement of capital on 10 September 2012
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Statement of capital on 13 June 2011
|
8 July 2011 | Statement of capital on 13 June 2011
|
29 March 2011 | Statement of capital on 21 March 2011
|
29 March 2011 | Statement of capital on 21 March 2011
|
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Mr Stephen Paul Thompson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Darryl Hutchinson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Stephen Paul Thompson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Darryl Hutchinson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Darryl Philip Gleeson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Darryl Philip Gleeson on 27 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 January 2008 | £ ic 138000/38000 17/12/07 £ sr 100000@1=100000 (1 page) |
10 January 2008 | £ ic 138000/38000 17/12/07 £ sr 100000@1=100000 (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (4 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | £ sr 4500@1 26/07/04 (1 page) |
1 August 2005 | £ sr 4500@1 26/07/04 (1 page) |
8 April 2005 | Return made up to 25/01/05; full list of members
|
8 April 2005 | Return made up to 25/01/05; full list of members
|
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 February 2004 | Return made up to 25/01/04; full list of members (11 pages) |
18 February 2004 | Return made up to 25/01/04; full list of members (11 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 February 2003 | Return made up to 25/01/03; full list of members (11 pages) |
10 February 2003 | Return made up to 25/01/03; full list of members (11 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members
|
31 January 2002 | Return made up to 25/01/02; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 25/01/01; full list of members
|
2 April 2001 | Return made up to 25/01/01; full list of members
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
16 August 2000 | Nc inc already adjusted 31/03/00 (1 page) |
16 August 2000 | Ad 31/03/00--------- £ si 122500@1=122500 £ ic 20000/142500 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Ad 31/03/00--------- £ si 122500@1=122500 £ ic 20000/142500 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Nc inc already adjusted 31/03/00 (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Return made up to 25/01/00; full list of members
|
26 January 2000 | Return made up to 25/01/00; full list of members
|
21 September 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
21 September 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 25/01/99; no change of members
|
9 February 1999 | Return made up to 25/01/99; no change of members
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: limetree business park limetree road matlock derbyshire, DE4 3EJ (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: limetree business park limetree road matlock derbyshire, DE4 3EJ (1 page) |
31 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (8 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (8 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 25/01/97; change of members (6 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 February 1997 | Return made up to 25/01/97; change of members (6 pages) |
23 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
29 March 1990 | Ad 01/03/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
29 March 1990 | Ad 01/03/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
20 September 1988 | Wd 01/09/88 ad 27/07/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
20 September 1988 | Wd 01/09/88 ad 27/07/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
11 July 1988 | Incorporation (17 pages) |
11 July 1988 | Incorporation (17 pages) |