About

Registered Number: 03890472
Date of Incorporation: 08/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW,

 

Steri-bottle Uk Ltd was setup in 1999, it's status at Companies House is "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTH, John Christian Claasen 08 December 1999 19 February 2002 1
Secretary Name Appointed Resigned Total Appointments
HALL, Mark Alan Stanley 30 April 2014 19 January 2017 1
RUBENSTEIN, Raymond Alan 08 December 1999 19 February 2002 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 07 October 2019
PSC05 - N/A 14 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AA - Annual Accounts 04 October 2016
MR04 - N/A 28 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 24 May 2014
AP01 - Appointment of director 24 May 2014
TM01 - Termination of appointment of director 24 May 2014
TM02 - Termination of appointment of secretary 24 May 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 12 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 24 January 2013
MEM/ARTS - N/A 24 January 2013
AR01 - Annual Return 31 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 29 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
MISC - Miscellaneous document 11 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
287 - Change in situation or address of Registered Office 08 December 2002
363s - Annual Return 07 December 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 21 December 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2012 Fully Satisfied

N/A

Guarantee and debenture 13 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.