Company Information for STERTIL UK LTD.
UNIT A BRACKMILLS BUSINESS PARK, CASWELL ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PW,
|
Company Registration Number
01103855
Private Limited Company
Active |
Company Name | |
---|---|
STERTIL UK LTD. | |
Legal Registered Office | |
UNIT A BRACKMILLS BUSINESS PARK CASWELL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7PW Other companies in NN4 | |
Company Number | 01103855 | |
---|---|---|
Company ID Number | 01103855 | |
Date formed | 1973-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB223567566 |
Last Datalog update: | 2024-06-06 09:30:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MACSWEENEY |
||
ULBE BIJLSMA |
||
MARTIN ANDREW PAYNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUDOVICUS JOANNES MARIA VAN DARTEL |
Director | ||
DIRK JAN BOER |
Director | ||
ADRIANUS JOHANNES ANTONIUS VAN SOEST |
Director | ||
HALBE CLAUS |
Director | ||
JOHN ARNOLD |
Director | ||
ANTHONY GEORGE EDGE |
Director | ||
WILLIAM MACSWEENEY |
Director | ||
ALAN JOHN JENKINS |
Director | ||
ALAN JOHN JENKINS |
Company Secretary | ||
JOHN WILKINSON |
Director | ||
JOHN WILKINSON |
Company Secretary | ||
HALBE CLAUS |
Company Secretary | ||
JOSEPHINE MARGARET TOBITT |
Company Secretary | ||
JOSEPHINE MARGARET TOBITT |
Director | ||
MAURICE GEORGE TOBITT |
Director | ||
STEPHEN MICHAEL MALONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERTIL KONI (UK) LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1999-04-22 | Active - Proposal to Strike off | |
STERTIL KONI (UK) LIMITED | Director | 2004-01-02 | CURRENT | 1999-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Andrew Simmonds on 2023-09-25 | ||
Appointment of Mrs Colette Cooke as company secretary on 2023-09-25 | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011038550006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULBE BIJLSMA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA03 | Auditors resignation for limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mr Andrew Simmonds as company secretary on 2019-04-25 | |
TM02 | Termination of appointment of William Macsweeney on 2019-04-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC04 | Change of details for Mr Frits Kroijmans as a person with significant control on 2018-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Andrew Paynter on 2013-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM MACSWEENEY on 2013-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Andrew Paynter on 2011-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ULBE BIJLSMA / 31/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 03/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LUDOVICUS VAN DARTEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1001 08/07/0 | |
88(2)R | AD 08/07/03--------- £ SI 1@1=1 £ IC 1000/1001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 93/95 GREENFORD ROAD HARROW MIDDLESEX HA1 2QF | |
CERTNM | COMPANY NAME CHANGED STERTIL AIR-TEC LIMITED CERTIFICATE ISSUED ON 13/02/02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 STERTIL UK LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Torridge District Council | |
|
Vehicle Parts |
Brentwood Borough Council | |
|
CONTRACT |
North West Leicestershire District Council | |
|
Operational Equipment - Rep & Maint |
Warwickshire County Council | |
|
Materials |
Coventry City Council | |
|
Vehicle Parts |
Warwickshire County Council | |
|
Materials |
Coventry City Council | |
|
Buildings Repair & Maintenance |
Brentwood Borough Council | |
|
|
Rugby Borough Council | |
|
Vehicle Workshop Extension |
Coventry City Council | |
|
Equipment Repairs and Maintenance |
Coventry City Council | |
|
Vehicle Tools & Equipment |
Brentwood Borough Council | |
|
|
Horsham District Council | |
|
EQUIPMENT & TOOLS-PURCHASE |
Warwickshire County Council | |
|
Materials |
London Borough of Hillingdon | |
|
|
Bradford City Council | |
|
|
Coventry City Council | |
|
Equipment Repairs and Maintenance |
Bradford City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Materials |
Warrington Borough Council | |
|
Equipment Purchase & Contract |
Bradford City Council | |
|
|
Coventry City Council | |
|
Equipment Repairs and Maintenance |
London Borough of Hillingdon | |
|
|
Wigan Council | |
|
Supplies & Services |
Gedling Borough Council | |
|
Operational Equipment |
Warrington Borough Council | |
|
|
Coventry City Council | |
|
Equipment Repairs and Maintenance |
Coventry City Council | |
|
Equipment Repairs and Maintenance |
Coventry City Council | |
|
Equipment Purchases |
Wigan Council | |
|
Supplies & Services |
Eastleigh Borough Council | |
|
Equipment Purchase |
Coventry City Council | |
|
Equipment Repairs and Maintenance |
Eastleigh Borough Council | |
|
Equipment Purchase |
London Borough of Hillingdon | |
|
|
Warwickshire County Council | |
|
TOOLS |
Eastleigh Borough Council | |
|
Repairs Specialist |
Coventry City Council | |
|
Equipment Repairs and Maintenance |
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT A BRACKNELLS BUSINESS PARK CASWELL ROAD NORTHAMPTON NN4 7PW | 73,500 | ||
Northampton Borough Council | WAREHOUSE AND PREMISES | UNIT A BRACKNELLS BUSINESS PARK CASWELL ROAD NORTHAMPTON NN4 7PW | 73,500 | |
Northampton Borough Council | WAREHOUSE AND PREMISES | UNIT A BRACKNELLS BUSINESS PARK CASWELL ROAD NN4 7PW | 73,500 | 02-10-02 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |