Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING NEWCASTLE LIMITED
Company Information for

STERLING NEWCASTLE LIMITED

Sterling Place, Dudley, Cramlington, NORTHUMBERLAND, NE23 7QG,
Company Registration Number
04411457
Private Limited Company
Active

Company Overview

About Sterling Newcastle Ltd
STERLING NEWCASTLE LIMITED was founded on 2002-04-08 and has its registered office in Cramlington. The organisation's status is listed as "Active". Sterling Newcastle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING NEWCASTLE LIMITED
 
Legal Registered Office
Sterling Place
Dudley
Cramlington
NORTHUMBERLAND
NE23 7QG
Other companies in DH1
 
Filing Information
Company Number 04411457
Company ID Number 04411457
Date formed 2002-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804542941  
Last Datalog update: 2024-05-13 08:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING NEWCASTLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING NEWCASTLE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT TYSON
Company Secretary 2008-12-15
BERNARD THOMAS GOLDING
Director 2002-10-02
ROBERT GRAHAM TYSON
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SCOTT
Company Secretary 2005-07-26 2008-12-15
KEITH SCOTT
Director 2002-10-02 2008-12-15
PAUL CHRISTENSEN
Company Secretary 2002-10-02 2005-07-26
PAUL CHRISTENSEN
Director 2002-10-02 2005-07-26
DEREK REGINALD PALMER
Company Secretary 2002-04-10 2002-09-09
RWL REGISTRARS LIMITED
Nominated Secretary 2002-04-08 2002-04-10
BONUSWORTH LIMITED
Nominated Director 2002-04-08 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD THOMAS GOLDING BIBERCHEM RESEARCH LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ROBERT GRAHAM TYSON NEWCELL TECHNOLOGIES LIMITED Director 2008-09-23 CURRENT 2008-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Holly Lodge Whitesmocks Durham DH1 4LH
2023-11-30Current accounting period extended from 31/12/23 TO 31/03/24
2023-11-30Director's details changed for Mr Tim Davies on 2023-11-30
2023-11-30Director's details changed for Mr Mike Gibson on 2023-11-30
2023-10-17Termination of appointment of Robert Tyson on 2023-10-12
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM TYSON
2023-10-17DIRECTOR APPOINTED MR TIM DAVIES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR BERNARD THOMAS GOLDING
2023-10-17DIRECTOR APPOINTED MR MIKE GIBSON
2023-10-17CESSATION OF ROBERT GRAHAM TYSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17Notification of Sterling Pharma Solutions Limited as a person with significant control on 2023-10-12
2023-10-12CESSATION OF BERNARD THOMAS GOLDING AS A PERSON OF SIGNIFICANT CONTROL
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-06-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-11-01PSC04Change of details for Professor Bernard Thomas Golding as a person with significant control on 2019-09-01
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-08AR0108/04/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-08AR0108/04/15 ANNUAL RETURN FULL LIST
2014-11-10CH01Director's details changed for Professor Bernard Golding on 2014-07-18
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-09AR0108/04/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0108/04/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-29AR0108/04/12 ANNUAL RETURN FULL LIST
2012-04-29CH01Director's details changed for Dr Robert Graham Tyson on 2012-04-29
2011-05-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0108/04/11 ANNUAL RETURN FULL LIST
2010-08-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0108/04/10 ANNUAL RETURN FULL LIST
2010-05-07AD02Register inspection address has been changed
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GRAHAM TYSON / 08/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BERNARD GOLDING / 08/04/2010
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-06288aSECRETARY APPOINTED DR ROBERT TYSON
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH SCOTT
2009-01-06169GBP IC 3000/2000 15/12/08 GBP SR 1000@1=1000
2008-07-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-05363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD GOLDING / 25/02/2008
2007-05-11363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22RES13PURCHASE OWN SHARES 19/10/06
2006-12-01169£ IC 4000/3000 27/10/06 £ SR 1000@1=1000
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-12-05288aNEW SECRETARY APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bSECRETARY RESIGNED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/04
2004-04-20363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-07RES04£ NC 100/4000 04/11/0
2003-02-07123NC INC ALREADY ADJUSTED 21/11/02
2003-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-07RES13ALLOW DIR TO MAKE OFFER 04/11/02
2003-02-0788(2)RAD 04/11/02--------- £ SI 3996@1=3996 £ IC 4/4000
2002-10-30225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-10-2588(2)RAD 02/10/02--------- £ SI 3@1=3 £ IC 1/4
2002-10-15288bSECRETARY RESIGNED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: MONTROSE HOUSE CLAYHILL INDUSTRIAL PARK LIVERPOOL ROAD NESTON SOUTH WIRRAL CH64 3RU
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-16288bSECRETARY RESIGNED
2002-05-16288bDIRECTOR RESIGNED
2002-05-10CERTNMCOMPANY NAME CHANGED HANDLEVER LIMITED CERTIFICATE ISSUED ON 10/05/02
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to STERLING NEWCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING NEWCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING NEWCASTLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING NEWCASTLE LIMITED

Intangible Assets
Patents
We have not found any records of STERLING NEWCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING NEWCASTLE LIMITED
Trademarks
We have not found any records of STERLING NEWCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING NEWCASTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as STERLING NEWCASTLE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where STERLING NEWCASTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STERLING NEWCASTLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING NEWCASTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING NEWCASTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.