Company NameSterling Hydrotech Limited
Company StatusActive
Company Number02275897
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(35 years after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(35 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Graham John Hubbold
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Tim Gaston
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Keith Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Knowl Avenue
Belper
Derbyshire
DE56 2TL
Director NameMr Darryl Philip Gleeson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 28 August 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLyndon Chander Hill
Holymoorside
Chesterfield
Derbyshire
S42 7BW
Director NameMr Stephen Paul Thompson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 06 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Darryl Philip Gleeson
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndon Chander Hill
Holymoorside
Chesterfield
Derbyshire
S42 7BW
Director NameJonathan Charles Adami
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 January 2004)
RoleCompany Director
Correspondence AddressBrambles
Dauxwood Close
Billingshurst
West Sussex
RH14 9TA
Director NamePaul Llewellyn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RoleFinance Director
Correspondence AddressWhitecroft
Surrey Gardens
Effingham
Surrey
KT24 5HH
Director NameMr Stephen Jeremy Bolton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumsdale Terrace
Upper Lumsdale
Matlock
Derbyshire
DE4 5LB
Director NameMr Raymond Louis Harries
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2000)
RoleContracts Director
Correspondence Address103 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HU
Director NameMr Michael John Hoole
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGreen Bank
Fishwick Lane, Wheelton
Chorley
Lancashire
PR6 8HT
Director NameDarryl Hutchinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 2 months after company formation)
Appointment Duration14 years (resigned 06 October 2021)
RoleService Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Paul Leivers
StatusResigned
Appointed27 June 2019(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2021)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(33 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Secretary NameMr Matthew James Allen
StatusResigned
Appointed06 October 2021(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websitesterling-hydrotech.co.uk
Telephone01246 857000
Telephone regionChesterfield

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr Darryl Philip Gleeson & Patricia Gleeson
50.00%
Ordinary
5k at £1Mr Stephen Paul Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£375,132
Cash£215,700
Current Liabilities£409,926

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

27 August 2019Delivered on: 29 August 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 February 1998Delivered 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

Filing History

26 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
3 September 2019Notification of Sterling Hydrotech Holdings Limited as a person with significant control on 28 August 2019 (2 pages)
3 September 2019Termination of appointment of Darryl Philip Gleeson as a director on 28 August 2019 (1 page)
3 September 2019Director's details changed for Darryl Hutchinson on 28 August 2019 (2 pages)
3 September 2019Cessation of Darryl Philip Gleeson as a person with significant control on 28 August 2019 (1 page)
3 September 2019Director's details changed for Mr Stephen Paul Thompson on 28 August 2019 (2 pages)
3 September 2019Cessation of Stephen Paul Thompson as a person with significant control on 28 August 2019 (1 page)
29 August 2019Registration of charge 022758970002, created on 27 August 2019 (9 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Change of details for Mr Stephen Paul Thompson as a person with significant control on 30 July 2019 (2 pages)
27 June 2019Change of details for Mr Stephen Paul Thompson as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Appointment of Mr Paul Leivers as a secretary on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Darryl Philip Gleeson as a secretary on 27 June 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(6 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(6 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
10 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2012Purchase of own shares. (4 pages)
10 September 2012Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 10,000
(4 pages)
10 September 2012Purchase of own shares. (4 pages)
10 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2012Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 10,000
(4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Statement of capital on 13 June 2011
  • GBP 20,000
(5 pages)
8 July 2011Statement of capital on 13 June 2011
  • GBP 20,000
(5 pages)
29 March 2011Statement of capital on 21 March 2011
  • GBP 32,000
(6 pages)
29 March 2011Statement of capital on 21 March 2011
  • GBP 32,000
(6 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Mr Stephen Paul Thompson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Darryl Hutchinson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Stephen Paul Thompson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Darryl Hutchinson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Darryl Philip Gleeson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Darryl Philip Gleeson on 27 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 25/01/09; full list of members (6 pages)
18 February 2009Return made up to 25/01/09; full list of members (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 25/01/08; full list of members (4 pages)
29 January 2008Return 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 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
31 January 2007Return made up to 25/01/07; full list of members (4 pages)
31 January 2007Return made up to 25/01/07; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 25/01/06; full list of members (9 pages)
6 February 2006Return made up to 25/01/06; full list of members (9 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total 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 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 April 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2004Return made up to 25/01/04; full list of members (11 pages)
18 February 2004Return made up to 25/01/04; full list of members (11 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 25/01/03; full list of members (11 pages)
10 February 2003Return made up to 25/01/03; full list of members (11 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
16 August 2000Nc inc already adjusted 31/03/00 (1 page)
16 August 2000Ad 31/03/00--------- £ si 122500@1=122500 £ ic 20000/142500 (2 pages)
16 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 August 2000Ad 31/03/00--------- £ si 122500@1=122500 £ ic 20000/142500 (2 pages)
16 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 August 2000Nc inc already adjusted 31/03/00 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
21 September 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
22 July 1999Full accounts made up to 30 September 1998 (13 pages)
22 July 1999Full accounts made up to 30 September 1998 (13 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
9 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: limetree business park limetree road matlock derbyshire, DE4 3EJ (1 page)
17 April 1998Registered office changed on 17/04/98 from: limetree business park limetree road matlock derbyshire, DE4 3EJ (1 page)
31 March 1998Full accounts made up to 30 September 1997 (13 pages)
31 March 1998Full accounts made up to 30 September 1997 (13 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 25/01/98; full list of members (8 pages)
28 January 1998Return made up to 25/01/98; full list of members (8 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
2 February 1997Return made up to 25/01/97; change of members (6 pages)
2 February 1997Full accounts made up to 30 September 1996 (13 pages)
2 February 1997Full accounts made up to 30 September 1996 (13 pages)
2 February 1997Return made up to 25/01/97; change of members (6 pages)
23 January 1996Return made up to 25/01/96; no change of members (4 pages)
23 January 1996Return made up to 25/01/96; no change of members (4 pages)
29 March 1990Ad 01/03/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
29 March 1990Ad 01/03/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
20 September 1988Wd 01/09/88 ad 27/07/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
20 September 1988Wd 01/09/88 ad 27/07/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
11 July 1988Incorporation (17 pages)
11 July 1988Incorporation (17 pages)