Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERISEAL LIMITED
Company Information for

STERISEAL LIMITED

GDC BUILDING FIRST AVENUE DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU,
Company Registration Number
00234657
Private Limited Company
Active

Company Overview

About Steriseal Ltd
STERISEAL LIMITED was founded on 1928-11-08 and has its registered office in Flintshire. The organisation's status is listed as "Active". Steriseal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERISEAL LIMITED
 
Legal Registered Office
GDC BUILDING FIRST AVENUE DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NU
Other companies in CH5
 
Filing Information
Company Number 00234657
Company ID Number 00234657
Date formed 1928-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-06 09:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERISEAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERISEAL LIMITED
The following companies were found which have the same name as STERISEAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERISEAL PRIVATE LIMITED A-274 NEW FRIENDS COLONY NEW DELHI Delhi DORMANT Company formed on the 1985-04-25

Company Officers of STERISEAL LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
STEPHEN HEDLEY COTTRILL
Director 2010-01-20
SARAH JANE LEWIS
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2012-03-28 2018-08-20
NEIL ANTHONY STAITE
Company Secretary 2000-07-31 2012-03-28
KIM ANDERSEN
Director 1999-03-31 2010-01-20
REMY RIKARDT CRAMER
Director 1991-09-04 2003-04-07
KIM ANDERSEN
Company Secretary 2000-04-14 2000-07-31
CHRISTOPHER RICHARD JACKSON
Company Secretary 1991-09-04 2000-04-14
MALCOLM STANLEY MANNING
Director 1991-09-04 1999-03-31
CHRISTOPHER RICHARD JACKSON
Director 1991-09-04 1993-03-26
GRAHAM JOHN CHADAWAY
Director 1991-09-04 1992-10-02
NEIL DURHAM
Director 1991-09-04 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HEDLEY COTTRILL CONVATEC SPECIALITY FIBRES LIMITED Director 2015-08-25 CURRENT 1999-11-04 Active
STEPHEN HEDLEY COTTRILL NOVACARE UK LIMITED Director 2015-08-25 CURRENT 1996-05-09 Active
STEPHEN HEDLEY COTTRILL ALLIED MEDICAL SERVICES (UK) LIMITED Director 2015-08-25 CURRENT 1997-06-06 Active
STEPHEN HEDLEY COTTRILL CONVATEC HOLDINGS U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC INTERNATIONAL U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
STEPHEN HEDLEY COTTRILL RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
STEPHEN HEDLEY COTTRILL SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
STEPHEN HEDLEY COTTRILL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
STEPHEN HEDLEY COTTRILL B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
STEPHEN HEDLEY COTTRILL FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
STEPHEN HEDLEY COTTRILL ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
STEPHEN HEDLEY COTTRILL AMCARE LIMITED Director 2011-05-09 CURRENT 1996-04-26 Active
STEPHEN HEDLEY COTTRILL CONVATEC LIMITED Director 2011-05-09 CURRENT 1977-04-21 Active
STEPHEN HEDLEY COTTRILL BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
STEPHEN HEDLEY COTTRILL AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
STEPHEN HEDLEY COTTRILL SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
STEPHEN HEDLEY COTTRILL NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
STEPHEN HEDLEY COTTRILL UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
STEPHEN HEDLEY COTTRILL ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
STEPHEN HEDLEY COTTRILL PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
STEPHEN HEDLEY COTTRILL NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
STEPHEN HEDLEY COTTRILL LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
STEPHEN HEDLEY COTTRILL M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
SARAH JANE LEWIS RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
SARAH JANE LEWIS SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
SARAH JANE LEWIS SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
SARAH JANE LEWIS SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
SARAH JANE LEWIS ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
SARAH JANE LEWIS B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
SARAH JANE LEWIS FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
SARAH JANE LEWIS ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
SARAH JANE LEWIS BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
SARAH JANE LEWIS AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
SARAH JANE LEWIS UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
SARAH JANE LEWIS SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
SARAH JANE LEWIS NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
SARAH JANE LEWIS UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
SARAH JANE LEWIS UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
SARAH JANE LEWIS UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
SARAH JANE LEWIS ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
SARAH JANE LEWIS PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
SARAH JANE LEWIS NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
SARAH JANE LEWIS LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
SARAH JANE LEWIS M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC HOLDINGS U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC INTERNATIONAL U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC SPECIALITY FIBRES LIMITED Director 2008-08-08 CURRENT 1999-11-04 Active
SARAH JANE LEWIS AMCARE LIMITED Director 2008-08-08 CURRENT 1996-04-26 Active
SARAH JANE LEWIS NOVACARE UK LIMITED Director 2008-08-08 CURRENT 1996-05-09 Active
SARAH JANE LEWIS ALLIED MEDICAL SERVICES (UK) LIMITED Director 2008-08-08 CURRENT 1997-06-06 Active
SARAH JANE LEWIS CONVATEC LIMITED Director 2008-08-08 CURRENT 1977-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-04Register inspection address changed from 3 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04Registers moved to registered inspection location of 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04AD03Registers moved to registered inspection location of 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04AD02Register inspection address changed from 3 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
2023-12-06DIRECTOR APPOINTED WILLIAM BROWNLEE
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LEE AUGER
2023-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE AUGER
2023-12-06AP01DIRECTOR APPOINTED WILLIAM BROWNLEE
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
2023-07-14AD04Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
2022-11-29AP01DIRECTOR APPOINTED MISS GRACE MCCALLA
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-11-12TM02Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA PATRICIA FISHLOCK
2022-07-30AP01DIRECTOR APPOINTED LEE AUGER
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-08DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2022-02-08AP01DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-29CH01Director's details changed for Mr Jason Conrad Brown on 2021-07-19
2021-04-30AP01DIRECTOR APPOINTED MRS SUSAN MARSDEN
2021-04-27AP03Appointment of Susan Marsden as company secretary on 2021-04-16
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BATES
2021-04-26TM02Termination of appointment of Clare Jane Bates on 2021-04-16
2021-03-11AP01DIRECTOR APPOINTED MR JASON CONRAD BROWN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SEDWELL
2021-02-10CH01Director's details changed for Mr Christopher John Sedwell on 2021-01-29
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH
2019-06-11AP03Appointment of Clare Jane Bates as company secretary on 2019-05-28
2019-06-05TM02Termination of appointment of Prism Cosec Limited on 2019-05-28
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LEWIS
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MRS CLARE JANE BATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEDLEY COTTRILL
2018-08-30AD03Registers moved to registered inspection location of Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-28AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-24AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-24TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-12AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-03-23AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-12-22CH01Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-09AR0104/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-15AR0104/10/13 FULL LIST
2013-09-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-09-05AD02SAIL ADDRESS CREATED
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013
2013-04-23AA31/12/12 TOTAL EXEMPTION FULL
2012-10-04AR0104/09/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-04-17AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL STAITE
2011-12-09SH1909/12/11 STATEMENT OF CAPITAL GBP 4
2011-12-09SH20STATEMENT BY DIRECTORS
2011-12-09RES06REDUCE ISSUED CAPITAL 28/11/2011
2011-12-09CAP-SSSOLVENCY STATEMENT DATED 28/11/11
2011-10-03AR0104/09/11 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM GDC FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NU
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FIRST FLOOR, WEST WING UNIT 3 BROOKLANDS MOONS MOAT DRIVE REDDITCH WORCESTERSHIRE B98 9DW
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-20AR0104/09/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED SARAH JANE TAYLOR
2010-03-25AP01DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM ANDERSEN
2009-09-21363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNOMEDICAL LTD THORNHILL ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NL
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-22363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/04
2004-09-14363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-04-24288bDIRECTOR RESIGNED
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-12363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-21363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-04363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-08-18288bSECRETARY RESIGNED
2000-08-18288aNEW SECRETARY APPOINTED
2000-04-19288bSECRETARY RESIGNED
2000-04-19288aNEW SECRETARY APPOINTED
1999-09-15363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/99
1999-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bDIRECTOR RESIGNED
1998-09-16363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-09-29363sRETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STERISEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERISEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERISEAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERISEAL LIMITED

Intangible Assets
Patents
We have not found any records of STERISEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERISEAL LIMITED
Trademarks

Trademark applications by STERISEAL LIMITED

STERISEAL LIMITED is the Original registrant for the trademark STERISEAL ™ (73451421) through the USPTO on the 1983-11-04
The mark consists of the word Steriseal positioned to the right of a design showing a cross enclosed within a stylized, inverted, liquid droplet.
Income
Government Income
We have not found government income sources for STERISEAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STERISEAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STERISEAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERISEAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERISEAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.