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

STERI-BOTTLE UK LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
03890472
Private Limited Company
Active

Company Overview

About Steri-bottle Uk Ltd
STERI-BOTTLE UK LIMITED was founded on 1999-12-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Steri-bottle Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERI-BOTTLE UK LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
Other companies in NE23
 
Filing Information
Company Number 03890472
Company ID Number 03890472
Date formed 1999-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 09:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERI-BOTTLE UK 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 STERI-BOTTLE UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN STANLEY HALL
Company Secretary 2014-04-30 2017-01-19
MARK ALAN STANLEY HALL
Director 2014-04-30 2017-01-19
MARK STANWORTH
Company Secretary 2006-09-01 2014-04-30
MARK STANWORTH
Director 2006-09-01 2014-04-30
NISHPANK RAMESHBABU KANKIWALA
Director 2006-09-01 2011-08-19
IAN MICHAEL HARTLEY
Company Secretary 2003-06-06 2006-09-07
IAN MICHAEL HARTLEY
Director 2003-06-06 2006-09-07
MICHAEL JOHN SAMUEL
Director 2003-06-06 2006-09-07
LUKE EDWARD FISHER
Director 2000-06-20 2003-06-06
GRAEME HOSSIE
Director 2000-06-28 2003-06-06
CHRISTOPHER HUW DOUGLAS MALLET
Director 2000-06-28 2003-06-06
CHT SECRETARIES LIMITED
Company Secretary 2002-08-20 2003-06-02
RAYMOND ALAN RUBENSTEIN
Company Secretary 1999-12-08 2002-02-19
JOHN CHRISTIAN CLAASEN CARRUTH
Director 1999-12-08 2002-02-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-08 1999-12-08
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-08 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 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
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14PSC05Change of details for Mayborn Group Limited as a person with significant control on 2018-09-28
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL
2017-01-19TM02Termination of appointment of Mark Alan Stanley Hall on 2017-01-19
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0111/05/15 ANNUAL RETURN FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-24AP03Appointment of Mr Mark Alan Stanley Hall as company secretary
2014-05-24AP01DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH
2014-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK STANWORTH
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01Director's details changed for Stephen William Parkin on 2013-11-06
2013-12-12CH01Director's details changed for Mark Stanworth on 2013-12-12
2013-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MARK STANWORTH on 2013-12-11
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24MEM/ARTSARTICLES OF ASSOCIATION
2013-01-24RES01ALTER ARTICLES 20/12/2012
2012-12-31AR0108/12/12 FULL LIST
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0108/12/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA
2010-12-15AR0108/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AR0109/12/09 FULL LIST
2009-12-23AR0108/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHPANK RAMESH KANKIWALA / 01/10/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD
2008-01-03363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-02288bSECRETARY RESIGNED
2003-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-1888(2)RAD 02/05/03-30/05/03 £ SI 998@1=998 £ IC 2/1000
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bDIRECTOR RESIGNED
2003-06-11MISCAUDITORS RES
2003-06-10288bSECRETARY RESIGNED
2003-02-14288cSECRETARY'S PARTICULARS CHANGED
2002-12-08287REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2002-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/02
2002-12-07363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-02288aNEW SECRETARY APPOINTED
2002-02-25363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2002-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERI-BOTTLE UK 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 STERI-BOTTLE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
GUARANTEE AND DEBENTURE 2000-12-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STERI-BOTTLE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERI-BOTTLE UK LIMITED
Trademarks
We have not found any records of STERI-BOTTLE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERI-BOTTLE UK 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as STERI-BOTTLE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERI-BOTTLE UK 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 STERI-BOTTLE UK 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 STERI-BOTTLE UK 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.