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

STERLING PHARMACY LIMITED

256A EDLESTON ROAD, CREWE, CW2 7EH,
Company Registration Number
03123615
Private Limited Company
Active

Company Overview

About Sterling Pharmacy Ltd
STERLING PHARMACY LIMITED was founded on 1995-11-08 and has its registered office in Crewe. The organisation's status is listed as "Active". Sterling Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING PHARMACY LIMITED
 
Legal Registered Office
256A EDLESTON ROAD
CREWE
CW2 7EH
Other companies in M20
 
Filing Information
Company Number 03123615
Company ID Number 03123615
Date formed 1995-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667978748  
Last Datalog update: 2024-07-05 22:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING PHARMACY 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 PHARMACY LIMITED
The following companies were found which have the same name as STERLING PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING PHARMACY INC. 38-01 BELL BLVD Queens BAYSIDE NY 11361 Active Company formed on the 2012-04-17
STERLING PHARMACY, INC. 410 W MAIN Sterling CO 80751 Voluntarily Dissolved Company formed on the 1967-03-27
STERLING PHARMACY INC. 48 HAWKWOOD CRESCENT SW CALGARY ALBERTA T3G 1X5 Active Company formed on the 2015-12-11
Sterling Pharmacy Corporation 2226 LAUREL RIDGE RD VIENNA VA 22181 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-02-27
STERLING PHARMACY CORPORATION 5650 STIRLING RD. HOLLYWOOD FL 33021 Inactive Company formed on the 1997-04-10
STERLING PHARMACY INC FL Inactive Company formed on the 1926-09-02
STERLING PHARMACY INC FL Inactive Company formed on the 1943-08-06
STERLING PHARMACY II, INC 1271 NW 6TH STREET MIAMI FL 33125 Inactive Company formed on the 2011-11-22
STERLING PHARMACY INC. 1090 SW 27 AVENUE MIAMI FL 33135 Inactive Company formed on the 2009-09-01
STERLING PHARMACY CONSULTANT GROUP, LLC 5014 NW 15th Terrace Boca Raton FL 33431 Inactive Company formed on the 2012-01-11
STERLING PHARMACY INCORPORATED California Unknown
STERLING PHARMACY LLC Michigan UNKNOWN
STERLING PHARMACY GROUP LLC Michigan UNKNOWN
STERLING PHARMACY INCORPORATED California Unknown
STERLING PHARMACY, LLC 2035 FM 359 RD STE K RICHMOND TX 77406 Active Company formed on the 2019-05-20

Company Officers of STERLING PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
JASON STERLING ZEMMEL
Company Secretary 1995-11-08
JASON STERLING ZEMMEL
Director 1995-11-08
NATALIE BERNICE ZEMMEL
Director 1996-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY WARREN ZEMMEL
Director 1995-11-08 1997-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-08 1995-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON STERLING ZEMMEL JBZ PEELS LIMITED Director 2003-01-13 CURRENT 1999-01-11 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
2024-03-16CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-05-17CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTAFA ROBERTO RAJABI
2022-12-16CESSATION OF JASON ZEMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16DIRECTOR APPOINTED MR MOSTAFA ROBERTO RAJABI
2022-12-16Termination of appointment of Jason Sterling Zemmel on 2022-12-16
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JASON STERLING ZEMMEL
2022-12-16APPOINTMENT TERMINATED, DIRECTOR NATALIE BERNICE ZEMMEL
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 103 Lapwing Lane Manchester M20 6UR
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 031236150007
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 031236150008
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 031236150009
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 103 Lapwing Lane Manchester M20 6UR
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON STERLING ZEMMEL
2022-12-16TM02Termination of appointment of Jason Sterling Zemmel on 2022-12-16
2022-12-16AP01DIRECTOR APPOINTED MR MOSTAFA ROBERTO RAJABI
2022-12-16PSC07CESSATION OF JASON ZEMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTAFA ROBERTO RAJABI
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031236150009
2022-11-29AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-05-10RP04CS01
2021-05-07SH0101/12/20 STATEMENT OF CAPITAL GBP 1850
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031236150005
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-05-28AA01Previous accounting period extended from 28/08/18 TO 31/08/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0118/03/16 ANNUAL RETURN FULL LIST
2015-05-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0118/03/15 ANNUAL RETURN FULL LIST
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031236150006
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031236150005
2014-03-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BERNICE ZEMMEL / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STERLING ZEMMEL / 18/03/2014
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON STERLING ZEMMEL on 2014-03-18
2013-12-04AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-10SH0124/08/13 STATEMENT OF CAPITAL GBP 2
2013-08-02SH0123/07/13 STATEMENT OF CAPITAL GBP 8
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-07AR0108/11/12 FULL LIST
2012-01-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-05AR0108/11/11 FULL LIST
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-17AR0108/11/10 FULL LIST
2010-03-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-17AR0108/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BERNICE ZEMMEL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STERLING ZEMMEL / 17/11/2009
2009-02-18AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-03-04AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-22363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-16363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-28363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 28/08/04
2003-10-31363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-29363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 84-86 YORKSHIRE STREET ROCHDALE LANCS OL16 1JX
1999-01-04363(288)DIRECTOR RESIGNED
1999-01-04363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-14363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/97
1997-03-04363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-10-30288aNEW DIRECTOR APPOINTED
1996-08-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-11-13288SECRETARY RESIGNED
1995-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to STERLING PHARMACY 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 PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding SANTANDER UK PLC
2015-01-30 Outstanding SANTANDER UK PLC
ALL ASSETS DEBENTURE 2011-08-13 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2004-05-18 Outstanding BARRIE ZEMMEL & ESTHER ZEMMEL AND TYNWALD PENSIONS LIMITED
DEBENTURE 2002-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2013-08-31 £ 508
Provisions For Liabilities Charges 2012-08-31 £ 668
Provisions For Liabilities Charges 2012-08-31 £ 668
Provisions For Liabilities Charges 2011-08-31 £ 500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PHARMACY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 100
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2011-08-31 £ 100
Cash Bank In Hand 2013-08-31 £ 86,290
Cash Bank In Hand 2012-08-31 £ 18,959
Cash Bank In Hand 2012-08-31 £ 18,959
Cash Bank In Hand 2011-08-31 £ 24,056
Current Assets 2013-08-31 £ 358,457
Current Assets 2012-08-31 £ 464,461
Current Assets 2012-08-31 £ 464,461
Current Assets 2011-08-31 £ 514,688
Debtors 2013-08-31 £ 82,065
Debtors 2012-08-31 £ 189,862
Debtors 2012-08-31 £ 189,862
Debtors 2011-08-31 £ 187,711
Fixed Assets 2013-08-31 £ 257,348
Fixed Assets 2012-08-31 £ 262,589
Fixed Assets 2012-08-31 £ 262,589
Fixed Assets 2011-08-31 £ 266,688
Shareholder Funds 2013-08-31 £ 2,292
Shareholder Funds 2012-08-31 £ 24,496
Shareholder Funds 2012-08-31 £ 24,496
Shareholder Funds 2011-08-31 £ 15,332
Stocks Inventory 2013-08-31 £ 190,102
Stocks Inventory 2012-08-31 £ 255,640
Stocks Inventory 2012-08-31 £ 255,640
Stocks Inventory 2011-08-31 £ 302,921
Tangible Fixed Assets 2013-08-31 £ 148,348
Tangible Fixed Assets 2012-08-31 £ 153,589
Tangible Fixed Assets 2012-08-31 £ 153,589
Tangible Fixed Assets 2011-08-31 £ 157,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERLING PHARMACY LIMITED registering or being granted any patents
Domain Names

STERLING PHARMACY LIMITED owns 4 domain names.

highstreetchemist.co.uk   inscentive.co.uk   inscentives.co.uk   inscentivise.co.uk  

Trademarks
We have not found any records of STERLING PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING PHARMACY 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 (47730 - Dispensing chemist in specialised stores) as STERLING PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERLING PHARMACY 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.
Import/Export of Goods
Goods imported/exported by STERLING PHARMACY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2012-11-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2011-07-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2011-03-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2011-01-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2010-12-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2010-10-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2010-09-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2010-07-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2010-03-0133030010Perfumes (excl. aftershave lotions and personal deodorants)

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 PHARMACY 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 PHARMACY 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.