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

STERLING SUPERGROUP LIMITED

Sterling House, 208 Wantz Road, Maldon, ESSEX, CM9 5DG,
Company Registration Number
02396124
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sterling Supergroup Ltd
STERLING SUPERGROUP LIMITED was founded on 1989-06-16 and has its registered office in Maldon. The organisation's status is listed as "Active". Sterling Supergroup Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STERLING SUPERGROUP LIMITED
 
Legal Registered Office
Sterling House
208 Wantz Road
Maldon
ESSEX
CM9 5DG
Other companies in CM9
 
 
Filing Information
Company Number 02396124
Company ID Number 02396124
Date formed 1989-06-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts SMALL
VAT Number /Sales tax ID GB232591473  
Last Datalog update: 2024-06-19 10:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING SUPERGROUP 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.

Company Officers of STERLING SUPERGROUP LIMITED

Current Directors
Officer Role Date Appointed
VANESSA VALERIE COOPER
Company Secretary 2014-01-01
NATHAN BELL
Director 2013-09-28
NIGEL JEFFERY CHADD
Director 2017-09-23
GARY HANNAH
Director 2013-09-28
PATRICK ANDREW LLOYD
Director 2017-09-23
MATTHEW PAUL MCCLURE
Director 2014-09-20
EUGENE BARRY MONAGHAN
Director 2016-09-24
STEPHEN ANTHONY ROSS
Director 2010-09-25
RICHARD JOHN STIMPSON
Director 2017-09-23
STEPHEN ANDREW SUTCLIFFE
Director 2012-09-22
JOHN ROBERT LEIGH WHITECHURCH
Director 2005-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM JAMES JEFFERSON
Director 2009-09-26 2017-09-23
TREVOR JOHN STIMPSON
Director 2005-09-22 2017-09-23
WILLIAM KEITH MCCLURE
Director 1993-09-04 2014-09-20
WILLIAM HARRY PLEWS
Director 2012-09-22 2014-09-20
SUZANNE EVELYN GARNHAM
Company Secretary 2008-01-01 2013-12-31
GEMMA KITCHEN
Director 2012-12-04 2013-09-28
MARK FELTON
Director 2007-02-20 2012-08-31
DAVID BRIAN JONES
Director 1998-09-18 2012-07-13
WILLIAM HARRY PLEWS
Director 2004-09-18 2011-09-24
PETER LEWIN CAIN
Director 1999-09-18 2010-09-25
ROBERT IAN SPENCELEY
Director 2004-09-18 2009-08-13
ANNE JUDITH TOMLINSON
Company Secretary 1991-06-16 2007-12-31
BRUCE HODGES
Director 2002-09-21 2007-02-20
MICHAEL FREDERICK CLARKE
Director 1991-06-16 2004-03-01
RAYMOND JOSEPH PIA
Director 1991-06-16 2003-10-01
AROON SAMANI
Director 1999-09-18 2003-06-01
RICHARD THOMAS ANDREW HICKS
Director 1991-06-16 2002-09-01
ANDREAS BARTSCH
Director 1991-06-16 2001-04-01
RAYMOND KNOX
Director 1991-06-16 1998-12-01
IAN FRANCIS BELL
Director 1992-05-09 1995-09-03
HUGH EDWARD GODFREY
Director 1991-06-16 1993-09-04
PAUL DOMINIC PIA
Director 1991-06-16 1993-07-23
MOHAMMAD RAMZAN
Director 1991-06-16 1992-05-09
SUDESH MANMOHAN SINGH
Director 1991-06-16 1992-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN BELL N.X.B MANAGEMENT LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
NATHAN BELL ELITE NEWHAVEN PROPERTY LTD Director 2017-07-27 CURRENT 2015-10-20 Active
NATHAN BELL ELITE AVIS WAY PROPERTIES LTD Director 2017-06-07 CURRENT 2017-04-26 Active
NATHAN BELL ELITE NORTHERN PROPERTIES LIMITED Director 2016-05-19 CURRENT 2016-03-25 Active
NATHAN BELL TAILORMADE (NEWHAVEN) LTD Director 2014-05-21 CURRENT 2014-05-21 Active
NATHAN BELL NEWHAVEN PROPERTIES LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
NATHAN BELL TAILOR MANAGEMENT LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
NATHAN BELL BURWASH COMMON INVESTMENTS LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active - Proposal to Strike off
NATHAN BELL ELITE SOUTHERN PROPERTIES LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
NATHAN BELL ELITE FINE FOODS LIMITED Director 2000-03-01 CURRENT 1996-07-15 Active
NIGEL JEFFERY CHADD CHADDS OF BUDE LIMITED Director 2014-01-06 CURRENT 2005-01-07 Active
NIGEL JEFFERY CHADD VEALLS OF CORNWALL LTD Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-11-15
NIGEL JEFFERY CHADD FOODSMITHS LIMITED Director 2008-01-25 CURRENT 2003-10-14 Active
NIGEL JEFFERY CHADD OSBORNE CATERING SUPPLIES LIMITED Director 2008-01-25 CURRENT 1999-03-18 Active
GARY HANNAH G&L FROZEN FOOD LTD Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
GARY HANNAH EVOLVE PROPERTY INVESTMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
GARY HANNAH BLACK DOOR DEVELOPMENTS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
GARY HANNAH HANNAH HOLDINGS LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
GARY HANNAH HANNAH FOOD SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
GARY HANNAH R.HANNAH & SONS LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
PATRICK ANDREW LLOYD NICOL HUGHES FOODSERVICE LTD Director 2016-07-20 CURRENT 1960-04-14 Active
PATRICK ANDREW LLOYD A. & R. LLOYD (CHESTER) LIMITED Director 1998-09-10 CURRENT 1981-08-12 Liquidation
PATRICK ANDREW LLOYD A.AND R. LLOYD (FROZEN FOODS)LIMITED Director 1993-04-30 CURRENT 1970-05-13 Dissolved 2014-01-28
MATTHEW PAUL MCCLURE W.MCCLURE LIMITED Director 2009-01-01 CURRENT 1961-03-06 Active
EUGENE BARRY MONAGHAN FOODCO NI LTD Director 2006-02-28 CURRENT 1985-01-29 Active
STEPHEN ANTHONY ROSS LITTLE LONDON DEVELOPMENTS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ANTHONY ROSS ROSS GROUP (IW) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ANTHONY ROSS ROSS HOLDINGS (IW) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Liquidation
STEPHEN ANTHONY ROSS TRADITIONAL PUBS IW LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
STEPHEN ANTHONY ROSS OAKWOOD SPORTS & PRESTIGE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
RICHARD JOHN STIMPSON WATERDENE FOODSERVICE LIMITED Director 2016-05-03 CURRENT 1982-02-11 Active
STEPHEN ANDREW SUTCLIFFE STEAK CANADIANN LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
STEPHEN ANDREW SUTCLIFFE THE GREENFIELD FOOD COMPANY LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
JOHN ROBERT LEIGH WHITECHURCH BEST OF THE WEST FRESH LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
JOHN ROBERT LEIGH WHITECHURCH FAIR OAK PROPERTIES EXETER LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JOHN ROBERT LEIGH WHITECHURCH BEST OF THE WEST FOODS LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active
JOHN ROBERT LEIGH WHITECHURCH J & R FOOD SERVICE LIMITED Director 2003-03-13 CURRENT 2003-03-13 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
2024-03-04Termination of appointment of Vanessa Valerie Cooper on 2024-02-22
2024-03-04Appointment of Mrs Jodie Ellen Garnham as company secretary on 2024-02-22
2023-09-28DIRECTOR APPOINTED MR ANDREW MURRAY REID
2023-09-28DIRECTOR APPOINTED MR JAN LEIGH WHITECHURCH
2023-09-13APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STIMPSON
2023-09-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SUTCLIFFE
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR ANDREW WILLIAM JAMES JEFFERSON
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDREW LLOYD
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY ROSS
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-04AP01DIRECTOR APPOINTED MR MOHAMMAD ALLEYASSIN
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BELL
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE BARRY MONAGHAN
2019-01-24CH01Director's details changed for Mr Nathan Bell on 2019-01-24
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR RICHARD JOHN STIMPSON
2017-09-27AP01DIRECTOR APPOINTED MR PATRICK ANDREW LLOYD
2017-09-27AP01DIRECTOR APPOINTED MR NIGEL JEFFERY CHADD
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TROUP
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STIMPSON
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERSON
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR IAIN TROUP
2016-09-30AP01DIRECTOR APPOINTED MR EUGENE BARRY MONAGHAN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AR0116/06/16 NO MEMBER LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TOMLINSON
2015-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-16AR0116/06/15 NO MEMBER LIST
2014-09-23AP01DIRECTOR APPOINTED MR MATTHEW PAUL MCCLURE
2014-09-23AP01DIRECTOR APPOINTED MR MARK WRIGHT
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN STIMPSON / 08/09/2014
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLEWS
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLURE
2014-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-27AR0116/06/14 NO MEMBER LIST
2014-04-23MISCAUD RES SEC 519.
2014-01-06AP03SECRETARY APPOINTED VANESSA VALERIE COOPER
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE GARNHAM
2013-10-16AP01DIRECTOR APPOINTED MR GARY HANNAH
2013-10-16AP01DIRECTOR APPOINTED MR NATHAN BELL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA KITCHEN
2013-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-27AR0116/06/13 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED MRS GEMMA KITCHEN
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2012-10-05AP01DIRECTOR APPOINTED MR STEPHEN SUTCLIFFE
2012-10-04AP01DIRECTOR APPOINTED MR WILLIAM HARRY PLEWS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FELTON
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-20AR0116/06/12 NO MEMBER LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROSS / 20/06/2012
2011-09-27AP01DIRECTOR APPOINTED MR MARK WRIGHT
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLEWS
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-28AR0116/06/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MRS ANNE JUDITH TOMLINSON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL TAYUB
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAIN
2010-11-01AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY ROSS
2010-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-08RES01ADOPT ARTICLES 21/07/2010
2010-07-09AR0116/06/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JAMES JEFFERSON / 16/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WOOD / 16/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 16/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIN CAIN / 16/06/2010
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-09AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JAMES JEFFERSON
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCELEY
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-23363aANNUAL RETURN MADE UP TO 16/06/09
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-09363aANNUAL RETURN MADE UP TO 16/06/08
2008-07-03288aSECRETARY APPOINTED MRS SUZANNE EVELYN GARNHAM
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY ANNE TOMLINSON
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-10363aANNUAL RETURN MADE UP TO 16/06/07
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10363aANNUAL RETURN MADE UP TO 16/06/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-06363sANNUAL RETURN MADE UP TO 16/06/05
2005-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to STERLING SUPERGROUP 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 SUPERGROUP 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 SUPERGROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Intangible Assets
Patents
We have not found any records of STERLING SUPERGROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STERLING SUPERGROUP LIMITED owns 1 domain names.

sterlingsgroup.co.uk  

Trademarks

Trademark applications by STERLING SUPERGROUP LIMITED

STERLING SUPERGROUP LIMITED is the Original Applicant for the trademark STERLING ™ (UK00003081506) through the UKIPO on the 2014-11-14
Trademark class: Fruit beverages and fruit juices; syrups and other preparations for making beverages.
Income
Government Income
We have not found government income sources for STERLING SUPERGROUP 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 (56290 - Other food services) as STERLING SUPERGROUP LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where STERLING SUPERGROUP 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 SUPERGROUP 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 SUPERGROUP 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.
    Other companies at postcode CM9 5DG