Based in Altrincham in Cheshire, Sterilin Ltd was setup in 2008, it's status at Companies House is "Active". The current directors of the business are listed as Gregg, Rhona, Ward, Nicola Jane, Jamestown Investments Limited in the Companies House registry.
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 |
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 |
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 |