Company NameSterling Trust Professional Limited
DirectorsJeffrey Grantham and Paul Alan Hammick
Company StatusActive
Company Number04526641
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NamePaul Alan Hammick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(20 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Secretary NameDeborah Michelle Grantham
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2020(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitesterlingtrust.co.uk
Telephone01482 646800
Telephone regionHull

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Sterling Trust Financial Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£890,392
Cash£76,001
Current Liabilities£293,121

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

14 June 2010Delivered on: 17 June 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
19 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (26 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
13 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
9 November 2022Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages)
8 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (29 pages)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
17 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
27 July 2021Appointment of Mr Richard Paul Bernstein as a director on 27 July 2021 (2 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
25 June 2020Registered office address changed from 1 Waterside Business Park Livingstone Road Hessle HU13 0EG England to 10-11 Austin Friars London EC2N 2HG on 25 June 2020 (1 page)
25 June 2020Appointment of Mr Patrick Joseph Goulding as a director on 23 June 2020 (2 pages)
25 June 2020Termination of appointment of Deborah Michelle Grantham as a secretary on 23 June 2020 (1 page)
25 June 2020Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on 25 June 2020 (2 pages)
18 March 2020Satisfaction of charge 1 in full (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
18 July 2018Secretary's details changed for Deborah Michelle Grantham on 12 June 2018 (1 page)
18 July 2018Director's details changed for Mr Jeffrey Grantham on 12 April 2018 (2 pages)
18 July 2018Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on 12 April 2018 (2 pages)
12 April 2018Registered office address changed from 11 Waterside Business Park Livingstone Road Hessle HU13 0EG to 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 12 April 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(4 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Yorkshire HU4 6AH on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Yorkshire HU4 6AH on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Yorkshire HU4 6AH on 8 August 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Resolutions
  • RES13 ‐ Company business 18/06/2010
(1 page)
22 June 2010Resolutions
  • RES13 ‐ Company business 18/06/2010
(1 page)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2008Return made up to 04/09/08; full list of members (3 pages)
15 September 2008Return made up to 04/09/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
16 November 2006Accounts made up to 31 March 2006 (15 pages)
16 November 2006Accounts made up to 31 March 2006 (15 pages)
27 September 2006Return made up to 04/09/06; full list of members (2 pages)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Return made up to 04/09/06; full list of members (2 pages)
27 September 2006Secretary's particulars changed (1 page)
24 November 2005Accounts made up to 31 March 2005 (15 pages)
24 November 2005Accounts made up to 31 March 2005 (15 pages)
17 October 2005Return made up to 04/09/05; full list of members (2 pages)
17 October 2005Return made up to 04/09/05; full list of members (2 pages)
22 December 2004Return made up to 04/09/04; full list of members (2 pages)
22 December 2004Return made up to 04/09/04; full list of members (2 pages)
8 November 2004Ad 17/09/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 November 2004Ad 17/09/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 October 2004Accounts made up to 31 March 2004 (16 pages)
29 October 2004Accounts made up to 31 March 2004 (16 pages)
4 February 2004Accounts made up to 31 March 2003 (15 pages)
4 February 2004Accounts made up to 31 March 2003 (15 pages)
2 December 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 November 2002Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (3 pages)
24 October 2002New secretary appointed (3 pages)
24 October 2002New director appointed (3 pages)
4 September 2002Incorporation (31 pages)
4 September 2002Incorporation (31 pages)