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

STERLING INDUSTRIES LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
00299644
Private Limited Company
Active

Company Overview

About Sterling Industries Ltd
STERLING INDUSTRIES LIMITED was founded on 1935-04-11 and has its registered office in London. The organisation's status is listed as "Active". Sterling Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STERLING INDUSTRIES LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in HP19
 
 
Filing Information
Company Number 00299644
Company ID Number 00299644
Date formed 1935-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-09-09 03:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING INDUSTRIES 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 STERLING INDUSTRIES LIMITED
The following companies were found which have the same name as STERLING INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING INDUSTRIES INC. 410 EASTERN PARKWAY Nassau FARMINGDALE NY 11735 Active Company formed on the 1996-09-06
STERLING INDUSTRIES, LLC 3870 MIDDLE RD BETTENDORF IA 52722 Active Company formed on the 2009-06-04
STERLING INDUSTRIES INC. 4320 196TH SW STE B-616 LYNNWOOD WA 98036 Dissolved Company formed on the 1992-12-14
STERLING INDUSTRIES, INC. 1927 LYDIA DR LAFAYETTE CO 80026 Voluntarily Dissolved Company formed on the 1998-06-02
STERLING INDUSTRIES, INCORPORATED 11003 GREEN BRANCH CT GREAT FALLS VA 22066 Active Company formed on the 1998-03-02
STERLING INDUSTRIES, INC. 407 W MAIN ST - LEIPSIC OH 458560000 Active Company formed on the 1963-04-08
STERLING INDUSTRIES INC. 10120 S EASTERN AVE STE 200 HENDERSON NV 89052 Revoked Company formed on the 2000-12-29
STERLING INDUSTRIES, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Default Company formed on the 2013-02-21
STERLING INDUSTRIES PVT LTD 32 OKHALA INDUSTRIAL ESTATE NDELHI Delhi STRIKE OFF Company formed on the 1958-07-22
STERLING INDUSTRIES PTY. LTD. NSW 2122 Dissolved Company formed on the 2008-09-22
Sterling Industries Incorporated FTB Suspended Company formed on the 0000-00-00
Sterling Industries, Inc. Dissolved Company formed on the 0000-00-00
Sterling Industries, Inc. FTB Suspended Company formed on the 1954-11-26
Sterling Industries, Inc. 297 Beach Road Watsonville CA 95076 FTB Suspended Company formed on the 1965-02-26
STERLING INDUSTRIES LIMITED Active Company formed on the 1993-05-27
STERLING INDUSTRIES INC FL Inactive Company formed on the 1925-11-28
STERLING INDUSTRIES ENTERPRISES INC. 10311 S.W. 56TH STREET MIAMI FL 33165 Inactive Company formed on the 1997-04-28
STERLING INDUSTRIES LRV, INC. 9674 KILGORE ROAD ORLANDO FL 32714 Inactive Company formed on the 1991-05-28
STERLING INDUSTRIES WORLDWIDE, INC. 3389 SHERIDAN ST. HOLLYWOOD FL 33021 Inactive Company formed on the 1987-03-06
STERLING INDUSTRIES, U.S.A., CORPORATION 605 E. 51 STREET HIALEAH FL 33013 Inactive Company formed on the 1988-10-17

Company Officers of STERLING INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ELIZABETH TACKLEY
Company Secretary 2018-03-31
TIMOTHY RICHARD GWYNNE LEWIS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GORDON HUSSEY
Director 2013-12-02 2018-06-22
MICHAEL PAVER
Company Secretary 2013-11-26 2018-03-31
MICHAEL PAVER
Director 2013-08-21 2018-03-31
SALLY DEBORAH FLANAGAN
Director 2013-08-28 2015-10-14
JEFFREY MARTIN WEEKS
Director 2015-02-16 2015-10-14
CHARLES HUGH EDWARDS
Director 2011-03-24 2015-04-01
CHRISTOPHER ROBERT ARMITAGE
Director 2005-11-18 2015-01-05
WILLIAM PENFOLD WYATT
Director 1999-07-01 2014-03-13
DAVID HOWARD BLUNN
Company Secretary 1991-08-02 2013-11-26
DAVID HOWARD BLUNN
Director 1991-08-02 2013-11-26
PETER NEVILLE BUCKLEY
Director 1991-08-02 2005-11-18
DAVID OLIPHANT KINLOCH
Director 1991-08-02 2003-11-03
ANTHONY CHARLES BRIGHTMAN
Director 2001-08-28 2003-03-10
DAVID REGINALD DIGGINS
Director 1991-08-02 2002-05-30
HENRY WYNNE DENMAN
Director 1991-08-02 2002-03-28
MICHAEL GERALD WYATT
Director 1991-08-02 2002-03-28
JONATHAN HARRY CARTWRIGHT
Director 1991-08-02 1998-07-20
DAVID MICHAEL RADFORD
Director 1991-08-02 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RICHARD GWYNNE LEWIS CALEDONIA STERLING LIMITED Director 2018-03-22 CURRENT 2015-09-09 Active
TIMOTHY RICHARD GWYNNE LEWIS BUZZ VENUS GROUP LIMITED Director 2017-12-13 CURRENT 2015-10-19 Active
TIMOTHY RICHARD GWYNNE LEWIS BUZZ VENUS ACQUISITIONS LIMITED Director 2017-12-13 CURRENT 2015-10-19 Active
TIMOTHY RICHARD GWYNNE LEWIS CALEDONIA VENUS HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-10-19 Liquidation

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
2024-09-04FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-04AAFULL ACCOUNTS MADE UP TO 31/03/24
2024-07-31Register(s) moved to registered office address Cayzer House 30 Buckingham Gate London SW1E 6NN
2024-07-31CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-07-31AD04Register(s) moved to registered office address Cayzer House 30 Buckingham Gate London SW1E 6NN
2024-01-29Change of details for Caledonia Investments Plc as a person with significant control on 2018-11-22
2024-01-29PSC05Change of details for Caledonia Investments Plc as a person with significant control on 2018-11-22
2023-10-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2023-10-06DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT
2023-10-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT
2023-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2023-09-04Register inspection address changed from Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-09-04AD02Register inspection address changed from Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-24AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-11-29AAMDAmended full accounts made up to 2022-03-31
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR THOMAS RICHARD ROBSON
2022-04-08AP03Appointment of Alexander Pollard as company secretary on 2022-04-01
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISTA BURWOOD
2022-04-08TM02Termination of appointment of Krista Burwood on 2022-03-31
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-11AD02Register inspection address changed from Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WHITELEY
2020-12-11AP01DIRECTOR APPOINTED KRISTA BURWOOD
2020-12-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-27AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2020-01-09AP01DIRECTOR APPOINTED RICHARD WEBSTER
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHILIP DENISON
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07PSC02Notification of Caledonia Investments Plc as a person with significant control on 2018-11-22
2019-11-07PSC07CESSATION OF CALEDONIA STERLING INDUSTRIES LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-01-14AP03Appointment of Krista Burwood as company secretary on 2018-12-13
2019-01-11TM02Termination of appointment of Kathryn Elizabeth Tackley on 2018-12-13
2019-01-11AP01DIRECTOR APPOINTED MR PAUL MARTIN WHITELEY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD GWYNNE LEWIS
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM , Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD, England
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07SH20Statement by Directors
2018-12-07SH19Statement of capital on 2018-12-07 GBP 501,861.92
2018-12-07CAP-SSSolvency Statement dated 22/11/18
2018-12-07RES13Resolutions passed:
  • Cancellation of share premium account 22/11/2018
  • Resolution of reduction in issued share capital
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 1109309.6
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON HUSSEY
2018-04-04AP03Appointment of Mrs Kathryn Elizabeth Tackley as company secretary on 2018-03-31
2018-04-04TM02Termination of appointment of Michael Paver on 2018-03-31
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVER
2017-09-14PSC05Change of details for Caledonia Sterling Industries Llp as a person with significant control on 2017-09-04
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1109309.6
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS England
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1109309.6
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEEKS
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FLANAGAN
2015-10-13CERT10Certificate of re-registration from Public Limited Company to Private
2015-10-13RR02Re-registration from a public company to a private limited company
2015-10-13RES02Resolutions passed:
  • Resolution of re-registration
  • Resolution of re-registration
2015-10-13MARRe-registration of memorandum and articles of association
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1109309.6
2015-08-18AR0120/07/15 FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARDS
2015-04-02AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD GWYNNE LEWIS
2015-02-18AP01DIRECTOR APPOINTED MR JEFFREY MARTIN WEEKS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1109309.6
2014-08-19AR0120/07/14 FULL LIST
2014-08-06AUDAUDITOR'S RESIGNATION
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYATT
2013-12-12AP01DIRECTOR APPOINTED MR DAVID GORDON HUSSEY
2013-11-26AP03SECRETARY APPOINTED MR MICHAEL PAVER
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLUNN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNN
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM D L GROUP BUILDING GEORGE SMITH WAY YEOVIL SOMERSET BA22 8QR
2013-08-30AP01DIRECTOR APPOINTED MRS SALLY DEBORAH FLANAGAN
2013-08-22AP01DIRECTOR APPOINTED MR MICHAEL PAVER
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0120/07/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0120/07/12 FULL LIST
2012-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-08-13AD02SAIL ADDRESS CREATED
2011-11-09AUDAUDITOR'S RESIGNATION
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0120/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HUGH EDWARDS / 20/07/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ARMITAGE / 17/06/2011
2011-03-28AP01DIRECTOR APPOINTED MR CHARLES HUGH EDWARDS
2010-08-02AR0120/07/10 FULL LIST
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOWARD BLUNN / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PENFOLD WYATT / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BLUNN / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ARMITAGE / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOWARD BLUNN / 20/07/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-18RES01ALTER ARTICLES 04/02/2009
2009-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM SUITE D2, BRUNEL HOUSE HOUNDSTONE BUSINESS PARK YEOVIL SOMERSET BA22 8RT
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24363sRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-04AAINTERIM ACCOUNTS MADE UP TO 28/02/07
2006-12-12AAINTERIM ACCOUNTS MADE UP TO 30/09/06
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-07363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-24AAINTERIM ACCOUNTS MADE UP TO 16/05/06
2006-05-11AAINTERIM ACCOUNTS MADE UP TO 31/03/06
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: STERLING HOUSE CREWKERNE SOMERSET TA18 8LL
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
2002-12-17AAINTERIM ACCOUNTS MADE UP TO 30/09/02
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: SUITE D2 BRUNEL HOUSE, HOUNDSTONE BUSINESS PARK, YEOVIL SOMERSET BA22 8RT
2002-08-22363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
1990-09-13Full group accounts made up to 1990-03-31
1990-09-13Full group accounts made up to 1990-03-31
1988-10-05FULL ACCOUNTS MADE UP TO 31/03/88
1988-10-05FULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STERLING INDUSTRIES 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 STERLING INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 STERLING INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of STERLING INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STERLING INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING INDUSTRIES 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 (70100 - Activities of head offices) as STERLING INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STERLING INDUSTRIES 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 STERLING INDUSTRIES 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 STERLING INDUSTRIES 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.