About

Registered Number: 01877522
Date of Incorporation: 15/01/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: 11 Penrhyn Avenue, Rhos On Sea, Colwyn Bay, LL28 4PS

 

Sterling (Rhos on Sea) Ltd was founded on 15 January 1985, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed as Smith, Jean, Rapson, Mark Antony, Blease-dudley, Lisa Charlotte, Dudley, Julie Ann, Sawyer, Barbara Jean, Sawyer, David John, Smith, Fred, Smith, Jean for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jean 01 August 2017 - 1
BLEASE-DUDLEY, Lisa Charlotte 12 March 2014 01 August 2017 1
DUDLEY, Julie Ann N/A 31 March 1997 1
SAWYER, Barbara Jean N/A 12 June 1998 1
SAWYER, David John N/A 12 June 1998 1
SMITH, Fred N/A 01 July 2003 1
SMITH, Jean N/A 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
RAPSON, Mark Antony 20 May 2010 27 August 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 13 March 2020
AA - Annual Accounts 05 September 2019
TM02 - Termination of appointment of secretary 27 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 December 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 12 October 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 22 December 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 06 November 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 07 November 2000
395 - Particulars of a mortgage or charge 18 January 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 09 January 1998
363s - Annual Return 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 06 September 1996
287 - Change in situation or address of Registered Office 24 July 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 23 October 1992
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 04 February 1992
395 - Particulars of a mortgage or charge 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1991
AA - Annual Accounts 19 November 1990
363a - Annual Return 29 October 1990
288 - N/A 20 June 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1989
PUC 3 - N/A 29 November 1988
PUC 2 - N/A 29 November 1988
PUC 2 - N/A 03 November 1988
288 - N/A 27 September 1988
288 - N/A 27 September 1988
395 - Particulars of a mortgage or charge 26 August 1988
CERTNM - Change of name certificate 12 August 1988
CERTNM - Change of name certificate 12 August 1988
AA - Annual Accounts 25 July 1988
287 - Change in situation or address of Registered Office 25 July 1988
363 - Annual Return 25 July 1988
395 - Particulars of a mortgage or charge 07 April 1988
395 - Particulars of a mortgage or charge 02 March 1988
PUC 2 - N/A 03 February 1988
287 - Change in situation or address of Registered Office 16 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
395 - Particulars of a mortgage or charge 02 July 1987
395 - Particulars of a mortgage or charge 09 February 1987
288 - N/A 27 November 1986
CERTNM - Change of name certificate 29 September 1986
288 - N/A 05 September 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
NEWINC - New incorporation documents 15 January 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 January 2000 Fully Satisfied

N/A

Fixed and floating charge 11 October 1991 Fully Satisfied

N/A

Legal charge 23 August 1988 Fully Satisfied

N/A

Legal charge 30 March 1988 Fully Satisfied

N/A

Legal charge 19 February 1988 Fully Satisfied

N/A

Legal charge 25 June 1987 Fully Satisfied

N/A

Fixed and floating charge 04 February 1987 Fully Satisfied

N/A

Legal charge 02 April 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.