About

Registered Number: 06512031
Date of Incorporation: 25/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Having been setup in 2008, Sterilin Ltd have registered office in Altrincham in Cheshire, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1
WARD, Nicola Jane 17 May 2011 18 December 2014 1
JAMESTOWN INVESTMENTS LIMITED 06 March 2008 18 May 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
CS01 - N/A 25 February 2020
SH01 - Return of Allotment of shares 31 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 March 2017
RESOLUTIONS - N/A 17 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 25 February 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 30 August 2014
AD04 - Change of location of company records to the registered office 14 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
RESOLUTIONS - N/A 08 January 2013
SH01 - Return of Allotment of shares 08 January 2013
AA - Annual Accounts 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
RESOLUTIONS - N/A 17 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2012
SH08 - Notice of name or other designation of class of shares 17 October 2012
CC04 - Statement of companies objects 17 October 2012
AUD - Auditor's letter of resignation 02 October 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AP03 - Appointment of secretary 08 June 2011
AA01 - Change of accounting reference date 06 June 2011
AP04 - Appointment of corporate secretary 06 June 2011
AD01 - Change of registered office address 06 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 07 July 2010
RESOLUTIONS - N/A 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH08 - Notice of name or other designation of class of shares 31 March 2010
AR01 - Annual Return 19 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 10 March 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 July 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
RESOLUTIONS - N/A 20 May 2008
RESOLUTIONS - N/A 16 April 2008
MEM/ARTS - N/A 14 March 2008
225 - Change of Accounting Reference Date 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
CERTNM - Change of name certificate 07 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Fully Satisfied

N/A

Legal assignment of contract monies 03 March 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 03 March 2010 Fully Satisfied

N/A

Accession deed 16 May 2008 Fully Satisfied

N/A

Accession deed 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.