About

Registered Number: 02327728
Date of Incorporation: 12/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6, Blackbrook Business Park, Narrowboat Way, Dudley West Midlands, DY2 0XQ

 

Established in 1988, Sturge Industries Ltd have registered office in Narrowboat Way, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Forrest, Steven Charles, Kendrick, Jonathon Neil, Hill, Allan, Bryant, Kenneth Egan, Bryant, Waldo Dexter, Cleeve, Kenneth William, Cleeve, Rita Beatrice, Cresswell, Charles Stuart, Mcroberts, Michael, Rotheroe, Colin Austin are listed as directors of Sturge Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Steven Charles 01 May 2017 - 1
KENDRICK, Jonathon Neil 01 May 2017 - 1
BRYANT, Kenneth Egan 17 January 2000 26 April 2004 1
BRYANT, Waldo Dexter 17 January 2000 01 February 2001 1
CLEEVE, Kenneth William N/A 23 January 1999 1
CLEEVE, Rita Beatrice N/A 18 January 2000 1
CRESSWELL, Charles Stuart 01 May 2017 30 November 2018 1
MCROBERTS, Michael 01 February 2001 26 April 2004 1
ROTHEROE, Colin Austin 11 May 1999 18 January 2000 1
Secretary Name Appointed Resigned Total Appointments
HILL, Allan 18 January 2000 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 September 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
AA - Annual Accounts 05 June 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 04 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 08 October 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 September 2015
MR01 - N/A 17 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 January 2014
AA01 - Change of accounting reference date 01 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 22 January 2013
RESOLUTIONS - N/A 09 May 2012
MEM/ARTS - N/A 09 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
225 - Change of Accounting Reference Date 09 August 2004
169 - Return by a company purchasing its own shares 18 May 2004
RESOLUTIONS - N/A 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 21 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 30 May 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 18 November 2002
395 - Particulars of a mortgage or charge 21 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 14 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
SA - Shares agreement 17 March 2000
SA - Shares agreement 17 March 2000
88(2)P - N/A 17 March 2000
RESOLUTIONS - N/A 07 March 2000
CERTNM - Change of name certificate 17 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2000
363s - Annual Return 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 01 December 1997
287 - Change in situation or address of Registered Office 02 November 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 07 July 1993
363b - Annual Return 20 November 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 02 July 1991
RESOLUTIONS - N/A 22 January 1991
AUD - Auditor's letter of resignation 15 January 1991
AA - Annual Accounts 15 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1990
363 - Annual Return 26 October 1990
288 - N/A 06 April 1989
288 - N/A 06 April 1989
RESOLUTIONS - N/A 23 March 1989
MEM/ARTS - N/A 23 March 1989
CERTNM - Change of name certificate 22 March 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2015 Outstanding

N/A

Debenture 07 June 2011 Outstanding

N/A

Debenture 26 April 2004 Fully Satisfied

N/A

Assignation of keyman life policy, intimation dated 19 april 2004 and 13 April 2004 Fully Satisfied

N/A

Legal charge 20 February 2003 Fully Satisfied

N/A

Debenture 13 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.