Company Information for STERLING DEESIDE LIMITED
UNIT 103 TENTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, CH5 2UA,
|
Company Registration Number
07235280
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
STERLING DEESIDE LIMITED | ||||
Legal Registered Office | ||||
UNIT 103 TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CH5 2UA Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 07235280 | |
---|---|---|
Company ID Number | 07235280 | |
Date formed | 2010-04-26 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB994273281 |
Last Datalog update: | 2024-01-05 11:14:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL ANTHONY BANKS |
||
RUSSELL ANTHONY BANKS |
||
JOHN WILLIAM DAVIES |
||
JOHN ALASDAIR KERR JAMIE FERGUSON |
||
MELANIE ELIZABETH ANNE GOWARD |
||
CHARLES IAN ROBERT JOHNSON |
||
ALAN MICHAEL RAYMOND |
||
SIMON JAMES YVON SAXBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN EVANS |
Director | ||
CHRISTOPHER CASTIEL COLLINS |
Company Secretary | ||
PETER JACKSON |
Director | ||
SIMON WILLIAM THORN |
Company Secretary | ||
HOWARD LEE JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RCRS ENTERPRISES LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
CALACHEM PENSION TRUSTEES LTD | Director | 2005-05-16 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
FLURO PLATFORM LIMITED | Director | 2018-05-20 | CURRENT | 2012-11-21 | Active | |
NORTHROW LIMITED | Director | 2017-07-07 | CURRENT | 2010-08-26 | Active | |
TENOVUS CANCER CARE | Director | 2015-09-22 | CURRENT | 1968-12-03 | Active | |
ANIPOC LIMITED | Director | 2016-01-08 | CURRENT | 2015-11-24 | Liquidation | |
DIURNAL GROUP LIMITED | Director | 2015-12-01 | CURRENT | 2015-10-28 | Active | |
JAMES RAYMOND HOMES LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/09/21 | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Unit 103, Tenth Avenue Deeside Industrial Park Deeside CH5 2UA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL RAYMOND | |
AA01 | Previous accounting period shortened from 30/04/21 TO 31/03/21 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Sterling Pharma Solutions Limited as a person with significant control on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ELIZABETH ANNE GOWARD | |
TM02 | Termination of appointment of Anita Isabella Rennison on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/21 FROM 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 03/04/21 | |
SH01 | 30/11/20 STATEMENT OF CAPITAL GBP 4328.92612 | |
PSC02 | Notification of Sterling Pharma Solutions Limited as a person with significant control on 2020-11-30 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC07 | CESSATION OF DBW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES YVON SAXBY | |
AP01 | DIRECTOR APPOINTED TUSHAR JAIN BAHADUR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072352800003 | |
SH01 | 27/07/20 STATEMENT OF CAPITAL GBP 2161.79924 | |
AP03 | Appointment of Mrs Anita Isabella Rennison as company secretary on 2020-11-11 | |
TM02 | Termination of appointment of James Rodriguez on 2020-11-11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN ROBERT JOHNSON | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 2151.79925 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of James Rodriguez as company secretary on 2020-01-29 | |
SH01 | 17/01/20 STATEMENT OF CAPITAL GBP 1948.38421 | |
SH01 | 06/11/19 STATEMENT OF CAPITAL GBP 1670.80619 | |
SH01 | 06/11/19 STATEMENT OF CAPITAL GBP 1670.80619 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALASDAIR KERR JAMIE FERGUSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072352800004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANTHONY BANKS | |
TM02 | Termination of appointment of Russell Anthony Banks on 2019-02-22 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD Wales | |
SH01 | 14/12/18 STATEMENT OF CAPITAL GBP 1049.54335 | |
RES10 | Resolutions passed:
| |
SH01 | 07/11/18 STATEMENT OF CAPITAL GBP 952.73417 | |
SH01 | 07/11/18 STATEMENT OF CAPITAL GBP 904.61028 | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072352800003 | |
AD03 | Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD02 | Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
PSC02 | Notification of Dbw Holdings Limited as a person with significant control on 2017-09-21 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-11 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 722.14056 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES YVON SAXBY | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EVANS | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 722.14056 | |
SH01 | 20/04/18 STATEMENT OF CAPITAL GBP 722.14056 | |
LATEST SOC | 20/01/18 STATEMENT OF CAPITAL;GBP 660.06522 | |
RP04SH01 | SECOND FILED SH01 - 22/09/17 STATEMENT OF CAPITAL GBP 660.06522 | |
RP04SH01 | SECOND FILED SH01 - 21/09/17 STATEMENT OF CAPITAL GBP 548.64522 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED DR JOHN ALASDAIR KERR JAMIE FERGUSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ANTHONY BANKS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072352800002 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM DAVIES | |
AP01 | DIRECTOR APPOINTED DR MELANIE ELIZABETH ANNE GOWARD | |
AP03 | SECRETARY APPOINTED MR RUSSELL ANTHONY BANKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 30/10/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLLINS | |
SH02 | SUB-DIVISION 21/09/17 | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 625.7 | |
SH01 | 22/09/17 STATEMENT OF CAPITAL GBP 625.7 | |
SH01 | 22/09/17 STATEMENT OF CAPITAL GBP 625.7 | |
SH01 | 21/09/17 STATEMENT OF CAPITAL GBP 516.99 | |
SH01 | 21/09/17 STATEMENT OF CAPITAL GBP 516.99 | |
RES13 | SUBDIVED 21/09/2017 | |
RES01 | ADOPT ARTICLES 21/09/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 01/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ROBERT JOHNSON / 01/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O ACCELERIS PLC 9TH FLOOR, LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ROBERT JOHNSON / 08/06/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 05/04/2017 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 364.49 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 364.49 | |
AP01 | DIRECTOR APPOINTED DR ALAN MICHAEL RAYMOND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 310.13 | |
SH01 | 28/12/16 STATEMENT OF CAPITAL GBP 310.13 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 296.058373 | |
AR01 | 31/05/16 FULL LIST | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 296.058373 | |
AR01 | 26/04/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER CASTIEL COLLINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON THORN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 296.058373 | |
AR01 | 26/04/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 296.058373 | |
AR01 | 26/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072352800002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 26/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 299.59 | |
SH01 | 15/11/12 STATEMENT OF CAPITAL GBP 24002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 22/06/12 STATEMENT OF CAPITAL GBP 24002 | |
AR01 | 26/04/12 FULL LIST | |
RES01 | ADOPT ARTICLES 06/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
SH01 | 06/10/11 STATEMENT OF CAPITAL GBP 23752 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 150 | |
SH02 | SUB-DIVISION 19/04/11 | |
AR01 | 26/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES | |
AP01 | DIRECTOR APPOINTED DR PETER JACKSON | |
RES13 | COMPANY BUSINESS, SECTION 175 14/09/2010 | |
RES01 | ADOPT ARTICLES 14/09/2010 | |
AP01 | DIRECTOR APPOINTED CHARLES IAN ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED HOWARD LEE JONES | |
SH01 | 14/09/10 STATEMENT OF CAPITAL GBP 100.00000 | |
AP03 | APPOINT PERSON AS SECRETARY | |
RES15 | CHANGE OF NAME 04/05/2010 | |
CERTNM | COMPANY NAME CHANGED REAXA BIOTECH LTD CERTIFICATE ISSUED ON 18/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FINANCE WALES INVESTMENTS (6) LTD | ||
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED |
|
|
|
|
|
|
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 DEESIDE LIMITED
STERLING DEESIDE LIMITED owns 3 domain names.
adcbio.co.uk adcbiotech.co.uk adcbiotechnology.co.uk
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as STERLING DEESIDE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
30012090 | Extracts of glands or other organs or of their secretions, of animals, for organo-therapeutic uses | |||
30049000 | Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins | |||
30012010 | Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses | |||
30021400 | ||||
90230010 | Instruments, apparatus and models for teaching physics, chemistry or technical subjects | |||
29223900 | Amino-aldehydes, amino-ketones and amino-quinones; salts thereof (excl. those containing > one kind of oxygen function, and amfepramone "INN", methadone "INN" and normethadone "INN", and salts thereof) | |||
29223900 | Amino-aldehydes, amino-ketones and amino-quinones; salts thereof (excl. those containing > one kind of oxygen function, and amfepramone "INN", methadone "INN" and normethadone "INN", and salts thereof) | |||
30021300 | ||||
30021300 | ||||
29 | ||||
29 | ||||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
30021300 | ||||
30021300 | ||||
30021400 | ||||
30021400 | ||||
30021300 | ||||
30021300 | ||||
30021400 | ||||
30021400 | ||||
29223900 | Amino-aldehydes, amino-ketones and amino-quinones; salts thereof (excl. those containing > one kind of oxygen function, and amfepramone "INN", methadone "INN" and normethadone "INN", and salts thereof) | |||
29223900 | Amino-aldehydes, amino-ketones and amino-quinones; salts thereof (excl. those containing > one kind of oxygen function, and amfepramone "INN", methadone "INN" and normethadone "INN", and salts thereof) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29241900 | Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO]) | |||
29400000 | Sugars, chemically pure (excl. sucrose, lactose, maltose, glucose and fructose); sugar ethers, sugar acetals and sugar esters, and their salts (excl. natural or reproduced by synthesis, provitamins, vitamins, hormones, glycosides, vegetable alkaloids and their salts, ethers, esters and other derivatives) | |||
29339980 | Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
29420000 | Separate chemically defined organic compounds, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |