About

Registered Number: 02396124
Date of Incorporation: 16/06/1989 (35 years ago)
Company Status: Active
Registered Address: Sterling House, 208 Wantz Road, Maldon, Essex, CM9 5DG

 

Based in Maldon, Sterling Supergroup Ltd was founded on 16 June 1989. The current directors of Sterling Supergroup Ltd are listed as Cooper, Vanessa Valerie, Alleyassin, Mohammad, Chadd, Nigel Jeffery, Hannah, Gary, Mcclure, Matthew Paul, Stimpson, Richard John, Sutcliffe, Stephen Andrew, Whitechurch, John Robert Leigh, Garnham, Suzanne Evelyn, Tomlinson, Anne Judith, Bartsch, Andreas, Bell, Ian Francis, Cain, Peter Lewin, Clarke, Michael Frederick, Felton, Mark, Hicks, Richard Thomas Andrew, Hodges, Bruce, Jefferson, Andrew William James, Jones, David Brian, Kitchen, Gemma, Knox, Raymond, Mcclure, William Keith, Monaghan, Eugene Barry, Pia, Raymond Joseph, Ramzan, Mohammad, Singh, Sudesh Manmohan, Stimpson, Trevor John, Tomlinson, Anne Judith, Troup, Iain, Williams, Derick Edward, Wood, Andrew Charles, Wright, Mark in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEYASSIN, Mohammad 21 September 2019 - 1
CHADD, Nigel Jeffery 23 September 2017 - 1
HANNAH, Gary 28 September 2013 - 1
MCCLURE, Matthew Paul 20 September 2014 - 1
STIMPSON, Richard John 23 September 2017 - 1
SUTCLIFFE, Stephen Andrew 22 September 2012 - 1
WHITECHURCH, John Robert Leigh 22 September 2005 - 1
BARTSCH, Andreas N/A 01 April 2001 1
BELL, Ian Francis N/A 03 September 1995 1
CAIN, Peter Lewin 18 September 1999 25 September 2010 1
CLARKE, Michael Frederick N/A 01 March 2004 1
FELTON, Mark 20 February 2007 31 August 2012 1
HICKS, Richard Thomas Andrew N/A 01 September 2002 1
HODGES, Bruce 21 September 2002 20 February 2007 1
JEFFERSON, Andrew William James 26 September 2009 23 September 2017 1
JONES, David Brian 18 September 1998 13 July 2012 1
KITCHEN, Gemma 04 December 2012 28 September 2013 1
KNOX, Raymond N/A 01 December 1998 1
MCCLURE, William Keith 04 September 1993 20 September 2014 1
MONAGHAN, Eugene Barry 24 September 2016 01 February 2019 1
PIA, Raymond Joseph N/A 01 October 2003 1
RAMZAN, Mohammad N/A 09 May 1992 1
SINGH, Sudesh Manmohan N/A 09 May 1992 1
STIMPSON, Trevor John 22 September 2005 23 September 2017 1
TOMLINSON, Anne Judith 25 September 2010 10 February 2016 1
TROUP, Iain 15 May 2017 23 September 2017 1
WILLIAMS, Derick Edward 01 January 2002 01 March 2003 1
WOOD, Andrew Charles 03 September 1995 24 September 2011 1
WRIGHT, Mark 24 September 2011 28 October 2012 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Vanessa Valerie 01 January 2014 - 1
GARNHAM, Suzanne Evelyn 01 January 2008 31 December 2013 1
TOMLINSON, Anne Judith N/A 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 06 February 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 June 2014
MISC - Miscellaneous document 23 April 2014
AP03 - Appointment of secretary 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
RESOLUTIONS - N/A 08 September 2010
CC04 - Statement of companies objects 08 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 09 August 1994
288 - N/A 09 August 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 29 July 1993
363s - Annual Return 19 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 09 January 1992
MEM/ARTS - N/A 08 January 1992
RESOLUTIONS - N/A 07 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
363b - Annual Return 24 July 1991
363(287) - N/A 24 July 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 11 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1990
CERTNM - Change of name certificate 01 March 1990
288 - N/A 15 February 1990
RESOLUTIONS - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 11 December 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.