Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERTIL UK LTD.
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 Overview

About Stertil Uk Ltd.
STERTIL UK LTD. was founded on 1973-03-26 and has its registered office in Northampton. The organisation's status is listed as "Active". Stertil Uk Ltd. 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
STERTIL UK LTD.
 
Legal Registered Office
UNIT A BRACKMILLS BUSINESS PARK
CASWELL ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7PW
Other companies in NN4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERTIL UK LTD.
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.

Company Officers of STERTIL UK LTD.

Current Directors
Officer Role Date Appointed
WILLIAM MACSWEENEY
Company Secretary 2002-05-08
ULBE BIJLSMA
Director 2004-01-02
MARTIN ANDREW PAYNTER
Director 2004-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
LUDOVICUS JOANNES MARIA VAN DARTEL
Director 2004-03-09 2008-11-27
DIRK JAN BOER
Director 2003-07-01 2004-04-01
ADRIANUS JOHANNES ANTONIUS VAN SOEST
Director 2001-07-12 2004-02-02
HALBE CLAUS
Director 2001-07-12 2004-01-02
JOHN ARNOLD
Director 1998-11-01 2003-08-26
ANTHONY GEORGE EDGE
Director 2001-07-26 2003-08-19
WILLIAM MACSWEENEY
Director 2002-05-08 2003-08-15
ALAN JOHN JENKINS
Director 1992-01-15 2003-07-30
ALAN JOHN JENKINS
Company Secretary 2001-12-11 2002-05-08
JOHN WILKINSON
Director 1991-08-28 2002-03-31
JOHN WILKINSON
Company Secretary 2001-07-26 2001-12-11
HALBE CLAUS
Company Secretary 2001-07-12 2001-07-25
JOSEPHINE MARGARET TOBITT
Company Secretary 1991-08-28 2001-07-12
JOSEPHINE MARGARET TOBITT
Director 1991-08-28 2001-07-12
MAURICE GEORGE TOBITT
Director 1991-08-28 2001-07-12
STEPHEN MICHAEL MALONE
Director 1991-08-28 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MACSWEENEY STERTIL KONI (UK) LIMITED Company Secretary 1999-04-22 CURRENT 1999-04-22 Active - Proposal to Strike off
ULBE BIJLSMA STERTIL KONI (UK) LIMITED Director 2004-01-02 CURRENT 1999-04-22 Active - Proposal to Strike off

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
2023-09-25Termination of appointment of Andrew Simmonds on 2023-09-25
2023-09-25Appointment of Mrs Colette Cooke as company secretary on 2023-09-25
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 011038550006
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-05CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ULBE BIJLSMA
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-17AA03Auditors resignation for limited company
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26AP03Appointment of Mr Andrew Simmonds as company secretary on 2019-04-25
2019-04-25TM02Termination of appointment of William Macsweeney on 2019-04-25
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC04Change of details for Mr Frits Kroijmans as a person with significant control on 2018-03-26
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-06-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1002
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1002
2015-09-29AR0128/08/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1002
2014-10-09AR0128/08/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 1002
2013-09-09AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Martin Andrew Paynter on 2013-07-01
2013-09-09CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM MACSWEENEY on 2013-09-01
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-08-30AR0128/08/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03MG01Particulars of a mortgage or charge / charge no: 5
2011-09-14AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-14CH01Director's details changed for Martin Andrew Paynter on 2011-01-01
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0128/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ULBE BIJLSMA / 31/07/2010
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-03-23RES01ALTER ARTICLES 03/03/2009
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR LUDOVICUS VAN DARTEL
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2006-10-03363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-23363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bSECRETARY RESIGNED
2003-09-04288bDIRECTOR RESIGNED
2003-08-28288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-23RES04£ NC 1000/1001 08/07/0
2003-07-2388(2)RAD 08/07/03--------- £ SI 1@1=1 £ IC 1000/1001
2003-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-04-24363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-10-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 93/95 GREENFORD ROAD HARROW MIDDLESEX HA1 2QF
2002-02-13CERTNMCOMPANY NAME CHANGED STERTIL AIR-TEC LIMITED CERTIFICATE ISSUED ON 13/02/02
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to STERTIL UK LTD. 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 STERTIL UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2008-12-31

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 STERTIL UK LTD.

Intangible Assets
Patents
We have not found any records of STERTIL UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STERTIL UK LTD.
Trademarks
We have not found any records of STERTIL UK LTD. registering or being granted any trademarks
Income
Government Income

Government spend with STERTIL UK LTD.

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-8 GBP £1,925
Torridge District Council 2015-6 GBP £510 Vehicle Parts
Brentwood Borough Council 2015-4 GBP £600 CONTRACT
North West Leicestershire District Council 2015-2 GBP £336 Operational Equipment - Rep & Maint
Warwickshire County Council 2014-8 GBP £3,350 Materials
Coventry City Council 2014-7 GBP £960 Vehicle Parts
Warwickshire County Council 2014-4 GBP £3,350 Materials
Coventry City Council 2014-4 GBP £960 Buildings Repair & Maintenance
Brentwood Borough Council 2014-3 GBP £140
Rugby Borough Council 2014-1 GBP £26,285 Vehicle Workshop Extension
Coventry City Council 2013-11 GBP £3,079 Equipment Repairs and Maintenance
Coventry City Council 2013-10 GBP £1,592 Vehicle Tools & Equipment
Brentwood Borough Council 2013-10 GBP £460
Horsham District Council 2013-10 GBP £665 EQUIPMENT & TOOLS-PURCHASE
Warwickshire County Council 2013-5 GBP £3,269 Materials
London Borough of Hillingdon 2013-4 GBP £1,303
Bradford City Council 2013-4 GBP £1,154
Coventry City Council 2013-3 GBP £1,023 Equipment Repairs and Maintenance
Bradford City Council 2013-1 GBP £935
Wigan Council 2012-9 GBP £1,772 Supplies & Services
Warwickshire County Council 2012-9 GBP £3,269 Materials
Warrington Borough Council 2012-8 GBP £965 Equipment Purchase & Contract
Bradford City Council 2012-8 GBP £589
Coventry City Council 2012-7 GBP £960 Equipment Repairs and Maintenance
London Borough of Hillingdon 2012-5 GBP £523
Wigan Council 2012-4 GBP £2,499 Supplies & Services
Gedling Borough Council 2012-3 GBP £591 Operational Equipment
Warrington Borough Council 2012-3 GBP £800
Coventry City Council 2012-2 GBP £1,318 Equipment Repairs and Maintenance
Coventry City Council 2012-1 GBP £1,992 Equipment Repairs and Maintenance
Coventry City Council 2011-12 GBP £1,783 Equipment Purchases
Wigan Council 2011-8 GBP £1,127 Supplies & Services
Eastleigh Borough Council 2011-8 GBP £647 Equipment Purchase
Coventry City Council 2011-8 GBP £2,610 Equipment Repairs and Maintenance
Eastleigh Borough Council 2011-7 GBP £19,000 Equipment Purchase
London Borough of Hillingdon 2011-6 GBP £2,041
Warwickshire County Council 2011-4 GBP £6,558 TOOLS
Eastleigh Borough Council 2011-3 GBP £424 Repairs Specialist
Coventry City Council 2010-12 GBP £2,424 Equipment Repairs and Maintenance
Derby City Council 0-0 GBP £2,405

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for STERTIL UK LTD. for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 73,50002-10-02

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERTIL UK LTD. 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 STERTIL UK LTD. 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.