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

STERLING PRESS LIMITED

KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU,
Company Registration Number
02386753
Private Limited Company
Active

Company Overview

About Sterling Press Ltd
STERLING PRESS LIMITED was founded on 1989-05-19 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Sterling Press 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 PRESS LIMITED
 
Legal Registered Office
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6XU
Other companies in NN15
 
Telephone01933402022
 
Filing Information
Company Number 02386753
Company ID Number 02386753
Date formed 1989-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB678826766  
Last Datalog update: 2024-06-06 09:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING PRESS 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 PRESS LIMITED
The following companies were found which have the same name as STERLING PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING PRESSURE TESTING LTD. #1400 10025 - 102A AVENUE EDMONTON ALBERTA T5J 2Z2 Active Company formed on the 2006-06-09
STERLING PRESS PVT LTD A-59 PHASE-II OKHLA INDUSTRIAL AREA NEW DELHI Delhi 110020 ACTIVE Company formed on the 1999-07-16
Sterling Press, Inc. 4350 Executive Dr. #310 San Diego CA 92121 Dissolved Company formed on the 1991-03-20
STERLING PRESS LIMITED Dissolved Company formed on the 1979-06-08
STERLING PRESSURE WASHING LLC 9450 MEADOWOOD DRIVE FORT PIERCE FL 34951 Inactive Company formed on the 2011-11-21
STERLING PRESS INC THE FL Inactive Company formed on the 1934-05-23
STERLING PRESS, LLC 2500 N. MILITARY TRAIL #260 BOCA RATON FL 33431 Inactive Company formed on the 2004-10-18
STERLING PRESS INC FL Inactive Company formed on the 1956-09-07
STERLING PRESSURE SYSTEMS LLC 4744 CENTER PARK BLVD STE 103 SAN ANTONIO TX 78218 Active Company formed on the 2010-11-01
STERLING PRESS PARTS AND ACCESSORIES INCORPORATED Michigan UNKNOWN
STERLING PRESS INCORPORATED Michigan UNKNOWN
STERLING PRESS AND GRAPHICS INCORPORATED Michigan UNKNOWN
Sterling Press Repair LLC Connecticut Unknown

Company Officers of STERLING PRESS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DAVID PIZZEY
Company Secretary 2006-07-12
JOHN FREDERICK PIZZEY
Director 1991-05-19
STEVEN DAVID PIZZEY
Director 1991-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ROBERTS
Company Secretary 1991-05-19 2006-07-12
RUSSELL ROBERTS
Director 1991-05-19 2006-07-12
STEFAN HARVEY THOMAS
Director 1991-05-19 2006-07-12
DAVID CHARLES GULLIVER
Director 1991-05-19 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DAVID PIZZEY STERLING DESIGN LIMITED Company Secretary 2006-07-12 CURRENT 1995-07-14 Active
STEVEN DAVID PIZZEY SECKLOE 186 LIMITED Company Secretary 2006-07-12 CURRENT 2003-11-11 Active
STEVEN DAVID PIZZEY SECKLOE 297 LIMITED Company Secretary 2006-06-22 CURRENT 2006-01-13 Active
JOHN FREDERICK PIZZEY INTERLED LIGHTING LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
JOHN FREDERICK PIZZEY SECKLOE 297 LIMITED Director 2006-06-22 CURRENT 2006-01-13 Active
JOHN FREDERICK PIZZEY SECKLOE 186 LIMITED Director 2005-09-05 CURRENT 2003-11-11 Active
JOHN FREDERICK PIZZEY STERLING DESIGN LIMITED Director 1995-10-16 CURRENT 1995-07-14 Active
STEVEN DAVID PIZZEY EDUCATION INTELLIGENCE LIMITED Director 2009-01-07 CURRENT 2008-08-13 Dissolved 2016-02-02
STEVEN DAVID PIZZEY SECKLOE 297 LIMITED Director 2006-06-22 CURRENT 2006-01-13 Active
STEVEN DAVID PIZZEY SECKLOE 186 LIMITED Director 2003-11-24 CURRENT 2003-11-11 Active
STEVEN DAVID PIZZEY STERLING DESIGN LIMITED Director 1995-07-14 CURRENT 1995-07-14 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
2024-05-30CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-04-24Notification of Seckloe 297 Limited as a person with significant control on 2016-05-19
2024-04-24CESSATION OF STEVEN DAVID PIZZEY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867530024
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867530025
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867530025
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530025
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530024
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867530022
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530023
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530022
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID PIZZEY
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-02AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530021
2016-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867530018
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530020
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530019
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-28AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530018
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023867530015
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530017
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-04AR0119/05/14 ANNUAL RETURN FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PIZZEY / 01/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PIZZEY / 01/05/2014
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530016
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-04ANNOTATIONOther
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530015
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0119/05/13 FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023867530014
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-12AR0119/05/12 FULL LIST
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-26ANNOTATIONClarification
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-27AR0119/05/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0119/05/10 FULL LIST
2010-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363(288)SECRETARY RESIGNED
2007-06-18363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED
2006-06-28363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 12-14 FLEMING CLOSE WELLINGBOROUGH NORTHANTS NN8 6UF
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-02363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/00
2000-05-19363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-01-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-03169£ IC 50000/40000 28/10/99 £ SR 10000@1=10000
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0216600 Active Licenced property: KETTERING VENTURE PARK KETTERING PARKWAY KETTERING GB NN15 6XU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2015-06-01 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2015-04-29 Outstanding EVELYN ANDERSON PIZZEY
2014-11-15 Outstanding EVELYN ANDERSON PIZZEY
2014-01-25 Outstanding EVELYN ANDERSON PIZZEY
2013-11-04 Satisfied EVELYN ANDERSON PIZZEY
2013-05-24 Outstanding CITY BUSINESS FINANCE LTD T/A PRINT FINANCE
DEED 2012-09-21 Satisfied JOHN FREDERICK PIZZEY
SUPPLEMENTAL CHATTEL MORTGAGE 2012-07-03 Outstanding CITY BUSINESS FINANCE LTD T/A PRINT FINANCE
DEBENTURE 2012-01-06 Satisfied STEVEN DAVID PIZZEY, JOHN FREDERICK PIZZEY AND SAVE & PROSPER INSURANCE LTD
DEBENTURE 2012-01-06 Satisfied STEVEN DAVID PIZZEY, JOHN FREDERICK PIZZEY AND J L T BENEFIT SOLUTIONS LTD
CHATTEL MORTGAGE 2009-12-21 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTELS MORTGAGE 2005-03-29 Satisfied HITACHI CAPITAL (UK) PLC
FIXED AND FLOATING CHARGE 2004-11-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2000-06-14 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
CHATTELS MORTGAGE 1996-12-21 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
MORTGAGE DEBENTURE 1993-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-07 Satisfied TSB BANK PLC
DEED OF SECURITY BY WAY OF DEPOSIT OF AN AMOUNT OF RENT. 1990-12-05 Satisfied USF NOMINEES LIMITED
FLOATING CHARGE 1990-11-28 Satisfied ANPAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of STERLING PRESS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STERLING PRESS LIMITED owns 5 domain names.

sterlingsolutions.co.uk   sterling-weddings.co.uk   sterlingaccess.co.uk   sterlingpreview.co.uk   edintell.co.uk  

Trademarks
We have not found any records of STERLING PRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STERLING PRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10 GBP £-34 425-Printing
London Borough of Enfield 2015-9 GBP £2,795 Printing, Stationery & Gen Office Centra
Kent County Council 2015-7 GBP £430 Printing and photocopying
Nottinghamshire County Council 2014-11 GBP £16,756
London Borough of Lewisham 2014-11 GBP £12,852 PRINTING
London Borough of Lewisham 2014-10 GBP £14,326 PRINTING
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £9,018
London Borough of Lewisham 2014-9 GBP £48,740 PRINTING
Crawley Borough Council 2014-9 GBP £5,715
Lewisham Council 2014-7 GBP £1,221
City of London 2014-6 GBP £595 Printing, Stationery & General Office Exps
Lewisham Council 2014-6 GBP £7,146
Lewisham Council 2014-5 GBP £3,912
Lewisham Council 2014-4 GBP £3,799
Wandsworth Council 2014-3 GBP £2,243
London Borough of Wandsworth 2014-3 GBP £2,243 OUTWORK - LITHO
Lewisham Council 2014-3 GBP £19,035
City of London 2014-2 GBP £2,380
Lewisham Council 2014-2 GBP £6,377
Lewisham Council 2014-1 GBP £21,827
Wandsworth Council 2013-12 GBP £2,054
London Borough of Wandsworth 2013-12 GBP £2,054 OUTWORK - LITHO
Lewisham Council 2013-12 GBP £3,663
Wandsworth Council 2013-11 GBP £1,174
City of London 2013-11 GBP £1,668 Printing, Stationery & General Office Exps
London Borough of Wandsworth 2013-11 GBP £1,174 OUTWORK - LITHO
Lewisham Council 2013-11 GBP £14,337
London Borough of Newham 2013-10 GBP £11,159
Wandsworth Council 2013-10 GBP £13,716
London Borough of Wandsworth 2013-10 GBP £13,716 OUTWORK - LITHO
Lewisham Council 2013-10 GBP £15,479
London Borough of Newham 2013-9 GBP £19,752
Lewisham Council 2013-9 GBP £1,334
City of London 2013-8 GBP £655 Printing, Stationery & General Office Exps
Lewisham Council 2013-8 GBP £22,389
City of London 2013-7 GBP £2,805 Printing, Stationery & General Office Exps
Lewisham Council 2013-7 GBP £6,513
Lewisham Council 2013-6 GBP £4,071
Lewisham Council 2013-5 GBP £2,714
Lewisham Council 2013-4 GBP £5,269
Hampshire County Council 2013-3 GBP £70,000 Publications
Lewisham Council 2013-3 GBP £24,063
Lewisham Council 2013-2 GBP £4,846
Lewisham Council 2013-1 GBP £23,957
Lewisham Council 2012-12 GBP £3,356
Lewisham Council 2012-11 GBP £10,739
Lewisham Council 2012-10 GBP £4,739
Lewisham Council 2012-9 GBP £27,643
Lewisham Council 2012-8 GBP £3,376
Lewisham Council 2012-5 GBP £6,232
London Borough of Brent 2012-4 GBP £980
Lewisham Council 2012-4 GBP £4,943
London Borough of Brent 2012-3 GBP £1,840
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £70,000 Publications
London Borough of Brent 2012-2 GBP £1,840
London Borough of Brent 2011-11 GBP £2,720 Newsletter
Cambridgeshire County Council 2011-10 GBP £6,054
Cambridgeshire County Council 2011-8 GBP £7,898 Photocopier
London Borough of Brent 2011-8 GBP £1,840 Publicity
London Borough of Brent 2011-5 GBP £2,700 Newsletter
Cambridgeshire County Council 2011-4 GBP £10,925 Capital WIP - other - Expenditure / Payments
London Borough of Brent 2011-2 GBP £945 Publicity
SUNDERLAND CITY COUNCIL 2011-1 GBP £6,000 SERVICES
London Borough of Brent 2011-1 GBP £3,340 Publicity
London Borough of Brent 2010-11 GBP £1,245 Newsletter
Cambridgeshire County Council 2010-9 GBP £10,543 Capital WIP - other - Expenditure / Payments

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 STERLING PRESS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council LODGE PARK HOUSE KETTERING PARKWAY KETTERING NORTHANTS NN15 6XU 50,00014/03/2014
Ketering Borough Council STERLING PRESS LTD KETTERING PARKWAY KETTERING NORTHANTS NN15 6XU 250,00017/10/2005

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.

Import/Export of Goods
Goods imported/exported by STERLING PRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2015-01-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-03-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2013-10-0148239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2013-10-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING PRESS 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 PRESS 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.