About

Registered Number: 06512031
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

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.

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.