Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING DEESIDE LIMITED
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 Overview

About Sterling Deeside Ltd
STERLING DEESIDE LIMITED was founded on 2010-04-26 and has its registered office in Deeside. The organisation's status is listed as "Active". Sterling Deeside Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STERLING DEESIDE LIMITED
 
Legal Registered Office
UNIT 103 TENTH AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
CH5 2UA
Other companies in M2
 
Previous Names
ADC BIOTECHNOLOGY LIMITED03/04/2021
REAXA BIOTECH LTD18/05/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING DEESIDE 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 DEESIDE LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ANTHONY BANKS
Company Secretary 2017-09-29
RUSSELL ANTHONY BANKS
Director 2017-11-23
JOHN WILLIAM DAVIES
Director 2017-09-29
JOHN ALASDAIR KERR JAMIE FERGUSON
Director 2017-11-23
MELANIE ELIZABETH ANNE GOWARD
Director 2017-09-29
CHARLES IAN ROBERT JOHNSON
Director 2010-09-14
ALAN MICHAEL RAYMOND
Director 2017-02-17
SIMON JAMES YVON SAXBY
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN EVANS
Director 2010-04-26 2018-04-17
CHRISTOPHER CASTIEL COLLINS
Company Secretary 2016-01-25 2017-09-29
PETER JACKSON
Director 2011-01-10 2017-05-16
SIMON WILLIAM THORN
Company Secretary 2010-04-26 2016-01-25
HOWARD LEE JONES
Director 2010-09-14 2011-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ANTHONY BANKS RCRS ENTERPRISES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JOHN ALASDAIR KERR JAMIE FERGUSON CALACHEM PENSION TRUSTEES LTD Director 2005-05-16 CURRENT 2005-02-18 Active - Proposal to Strike off
MELANIE ELIZABETH ANNE GOWARD FLURO PLATFORM LIMITED Director 2018-05-20 CURRENT 2012-11-21 Active
MELANIE ELIZABETH ANNE GOWARD NORTHROW LIMITED Director 2017-07-07 CURRENT 2010-08-26 Active
MELANIE ELIZABETH ANNE GOWARD TENOVUS CANCER CARE Director 2015-09-22 CURRENT 1968-12-03 Active
ALAN MICHAEL RAYMOND ANIPOC LIMITED Director 2016-01-08 CURRENT 2015-11-24 Liquidation
ALAN MICHAEL RAYMOND DIURNAL GROUP LIMITED Director 2015-12-01 CURRENT 2015-10-28 Active
ALAN MICHAEL RAYMOND JAMES RAYMOND HOMES LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active

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
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-16Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-14SH08Change of share class name or designation
2021-09-14RES12Resolution of varying share rights or name
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-14RES01ADOPT ARTICLES 14/09/21
2021-09-10SH10Particulars of variation of rights attached to shares
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-11AD02Register 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
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL RAYMOND
2021-06-01AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-05-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07PSC05Change of details for Sterling Pharma Solutions Limited as a person with significant control on 2021-03-31
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ELIZABETH ANNE GOWARD
2021-04-07TM02Termination of appointment of Anita Isabella Rennison on 2021-03-31
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG United Kingdom
2021-04-03RES15CHANGE OF COMPANY NAME 03/04/21
2020-12-30SH0130/11/20 STATEMENT OF CAPITAL GBP 4328.92612
2020-12-15PSC02Notification of Sterling Pharma Solutions Limited as a person with significant control on 2020-11-30
2020-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11PSC07CESSATION OF DBW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES YVON SAXBY
2020-12-10AP01DIRECTOR APPOINTED TUSHAR JAIN BAHADUR
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072352800003
2020-11-20SH0127/07/20 STATEMENT OF CAPITAL GBP 2161.79924
2020-11-16AP03Appointment of Mrs Anita Isabella Rennison as company secretary on 2020-11-11
2020-11-16TM02Termination of appointment of James Rodriguez on 2020-11-11
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN ROBERT JOHNSON
2020-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-14SH0127/03/20 STATEMENT OF CAPITAL GBP 2151.79925
2020-04-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15AP03Appointment of James Rodriguez as company secretary on 2020-01-29
2020-01-24SH0117/01/20 STATEMENT OF CAPITAL GBP 1948.38421
2019-12-05SH0106/11/19 STATEMENT OF CAPITAL GBP 1670.80619
2019-12-05SH0106/11/19 STATEMENT OF CAPITAL GBP 1670.80619
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALASDAIR KERR JAMIE FERGUSON
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072352800004
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANTHONY BANKS
2019-04-09TM02Termination of appointment of Russell Anthony Banks on 2019-02-22
2019-02-12AUDAUDITOR'S RESIGNATION
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD Wales
2019-01-03SH0114/12/18 STATEMENT OF CAPITAL GBP 1049.54335
2018-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-23SH0107/11/18 STATEMENT OF CAPITAL GBP 952.73417
2018-11-22SH0107/11/18 STATEMENT OF CAPITAL GBP 904.61028
2018-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072352800003
2018-08-10AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-10AD02Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-07-11PSC02Notification of Dbw Holdings Limited as a person with significant control on 2017-09-21
2018-07-11PSC09Withdrawal of a person with significant control statement on 2018-07-11
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 722.14056
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR SIMON JAMES YVON SAXBY
2018-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EVANS
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 722.14056
2018-05-04SH0120/04/18 STATEMENT OF CAPITAL GBP 722.14056
2018-01-20LATEST SOC20/01/18 STATEMENT OF CAPITAL;GBP 660.06522
2018-01-20RP04SH01SECOND FILED SH01 - 22/09/17 STATEMENT OF CAPITAL GBP 660.06522
2018-01-20RP04SH01SECOND FILED SH01 - 21/09/17 STATEMENT OF CAPITAL GBP 548.64522
2018-01-20ANNOTATIONClarification
2017-11-25AP01DIRECTOR APPOINTED DR JOHN ALASDAIR KERR JAMIE FERGUSON
2017-11-25AP01DIRECTOR APPOINTED MR RUSSELL ANTHONY BANKS
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072352800002
2017-10-30AP01DIRECTOR APPOINTED JOHN WILLIAM DAVIES
2017-10-30AP01DIRECTOR APPOINTED DR MELANIE ELIZABETH ANNE GOWARD
2017-10-30AP03SECRETARY APPOINTED MR RUSSELL ANTHONY BANKS
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 30/10/2017
2017-10-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLLINS
2017-10-24SH02SUB-DIVISION 21/09/17
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 625.7
2017-10-20SH0122/09/17 STATEMENT OF CAPITAL GBP 625.7
2017-10-20SH0122/09/17 STATEMENT OF CAPITAL GBP 625.7
2017-10-19SH0121/09/17 STATEMENT OF CAPITAL GBP 516.99
2017-10-19SH0121/09/17 STATEMENT OF CAPITAL GBP 516.99
2017-10-11RES13SUBDIVED 21/09/2017
2017-10-11RES01ADOPT ARTICLES 21/09/2017
2017-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-07-06PSC08NOTIFICATION OF PSC STATEMENT ON 01/06/2017
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ROBERT JOHNSON / 01/06/2017
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O ACCELERIS PLC 9TH FLOOR, LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ROBERT JOHNSON / 08/06/2017
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2017-05-22MEM/ARTSARTICLES OF ASSOCIATION
2017-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-22RES01ALTER ARTICLES 05/04/2017
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 364.49
2017-05-17SH0105/04/17 STATEMENT OF CAPITAL GBP 364.49
2017-02-17AP01DIRECTOR APPOINTED DR ALAN MICHAEL RAYMOND
2017-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 310.13
2017-01-03SH0128/12/16 STATEMENT OF CAPITAL GBP 310.13
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 296.058373
2016-05-31AR0131/05/16 FULL LIST
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 296.058373
2016-04-28AR0126/04/16 FULL LIST
2016-01-25AP03SECRETARY APPOINTED MR CHRISTOPHER CASTIEL COLLINS
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON THORN
2015-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 296.058373
2015-04-28AR0126/04/15 FULL LIST
2014-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 296.058373
2014-05-02AR0126/04/14 FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072352800002
2013-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29AR0126/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-04SH0120/12/12 STATEMENT OF CAPITAL GBP 299.59
2012-11-15SH0115/11/12 STATEMENT OF CAPITAL GBP 24002
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-12SH0122/06/12 STATEMENT OF CAPITAL GBP 24002
2012-05-01AR0126/04/12 FULL LIST
2011-10-12RES01ADOPT ARTICLES 06/10/2011
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-12SH0106/10/11 STATEMENT OF CAPITAL GBP 23752
2011-10-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-17SH0101/08/11 STATEMENT OF CAPITAL GBP 150
2011-05-23SH02SUB-DIVISION 19/04/11
2011-05-16AR0126/04/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES
2011-02-07AP01DIRECTOR APPOINTED DR PETER JACKSON
2010-09-27RES13COMPANY BUSINESS, SECTION 175 14/09/2010
2010-09-27RES01ADOPT ARTICLES 14/09/2010
2010-09-27AP01DIRECTOR APPOINTED CHARLES IAN ROBERT JOHNSON
2010-09-27AP01DIRECTOR APPOINTED HOWARD LEE JONES
2010-09-27SH0114/09/10 STATEMENT OF CAPITAL GBP 100.00000
2010-05-25AP03APPOINT PERSON AS SECRETARY
2010-05-18RES15CHANGE OF NAME 04/05/2010
2010-05-18CERTNMCOMPANY NAME CHANGED REAXA BIOTECH LTD CERTIFICATE ISSUED ON 18/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to STERLING DEESIDE 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 DEESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Satisfied FINANCE WALES INVESTMENTS (6) LTD
DEBENTURE 2012-08-16 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by STERLING DEESIDE LIMITED

STERLING DEESIDE LIMITED has registered 1 patents

GB2490398 ,

Domain Names

STERLING DEESIDE LIMITED owns 3 domain names.

adcbio.co.uk   adcbiotech.co.uk   adcbiotechnology.co.uk  

Trademarks
We have not found any records of STERLING DEESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING DEESIDE 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 (72110 - Research and experimental development on biotechnology) as STERLING DEESIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERLING DEESIDE 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 DEESIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030012090Extracts of glands or other organs or of their secretions, of animals, for organo-therapeutic uses
2018-12-0030049000Medicaments 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
2018-11-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2018-11-0030021400
2018-11-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-10-0029223900Amino-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)
2018-10-0029223900Amino-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)
2018-10-0030021300
2018-10-0030021300
2018-09-0029
2018-09-0029
2018-09-0029420000Separate chemically defined organic compounds, n.e.s.
2018-09-0029420000Separate chemically defined organic compounds, n.e.s.
2018-09-0030021300
2018-09-0030021300
2018-09-0030021400
2018-09-0030021400
2018-08-0030021300
2018-08-0030021300
2018-08-0030021400
2018-08-0030021400
2018-07-0029223900Amino-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)
2018-07-0029223900Amino-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)
2018-06-0084807900Moulds for rubber or plastics (other than injection or compression types)
2018-05-0029241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2018-05-0029241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2018-02-0029241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2018-02-0029241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2015-06-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2015-06-0129420000Separate chemically defined organic compounds, n.e.s.
2015-05-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2015-01-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2015-01-0129400000Sugars, 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)
2014-12-0129339980Heterocyclic 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
2012-12-0129420000Separate chemically defined organic compounds, n.e.s.
2012-11-0129420000Separate chemically defined organic compounds, n.e.s.

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 DEESIDE 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 DEESIDE 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.