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

STERLING GRAPHIC EQUIPMENT LIMITED

BOOTH & CO, COOPERS HOUSE, OSSETT, WEST YORKSHIRE, WF5 0RG,
Company Registration Number
05693092
Private Limited Company
Liquidation

Company Overview

About Sterling Graphic Equipment Ltd
STERLING GRAPHIC EQUIPMENT LIMITED was founded on 2006-01-31 and has its registered office in Ossett. The organisation's status is listed as "Liquidation". Sterling Graphic Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STERLING GRAPHIC EQUIPMENT LIMITED
 
Legal Registered Office
BOOTH & CO
COOPERS HOUSE
OSSETT
WEST YORKSHIRE
WF5 0RG
Other companies in LS18
 
Previous Names
STIRLING GRAPHIC EQUIPMENT LIMITED07/02/2006
Filing Information
Company Number 05693092
Company ID Number 05693092
Date formed 2006-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2016
Account next due 30/11/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 14:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING GRAPHIC EQUIPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ICSE LTD   JLG FINANCE LIMITED   WHS ACCOUNTANTS 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 GRAPHIC EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM ODDIE
Company Secretary 2008-04-18
DAVID WILLIAM ODDIE
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID KENT ODDIE
Director 2013-03-25 2015-04-27
JONATHAN BENJAMIN HICK
Director 2006-01-31 2011-11-30
RACHAEL FRANCES CLARE BATESON
Director 2006-01-31 2007-03-30
RACHAEL FRANCES CLARE BATESON
Company Secretary 2006-01-31 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM ODDIE STERLING INVESTMENTS (WEST YORKSHIRE) LIMITED Company Secretary 2009-04-07 CURRENT 2009-04-07 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
2021-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-14
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-14
2017-06-14LIQ02Voluntary liquidation Statement of affairs
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
2017-05-31600Appointment of a voluntary liquidator
2017-05-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-15
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID KENT ODDIE
2015-06-17RES12VARYING SHARE RIGHTS AND NAMES
2015-06-17RES01ADOPT ARTICLES 17/06/15
2015-06-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056930920003
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056930920003
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Mr William David Kent Oddie on 2014-02-01
2015-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WILLIAM ODDIE on 2014-02-01
2015-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056930920002
2014-10-20CH01Director's details changed for Mr David William Oddie on 2014-09-09
2014-07-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056930920002
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Thornes Lane Wharf Wakefield West Yorkshire WF1 5RF
2014-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056930920001
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AP01DIRECTOR APPOINTED MR WILLIAM DAVID KENT ODDIE
2013-02-11AR0131/01/13 FULL LIST
2012-05-16AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-13AR0131/01/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICK
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ODDIE / 11/07/2011
2011-04-08AR0131/01/11 FULL LIST
2010-09-06AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-15AR0131/01/10 FULL LIST
2009-05-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ODDIE / 01/02/2009
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 45A STANDBRIDGE LANE WAKEFIELD WEST YORKSHIRE WF2 7EE
2008-12-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-28363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-05-21288aSECRETARY APPOINTED DAVID WILLIAM ODDIE
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-19225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07
2007-04-02288bDIRECTOR RESIGNED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 181 OAKENSHAW LANE, WALTON WAKEFIELD WEST YORKSHIRE WF2 6NL
2007-03-30288bSECRETARY RESIGNED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-03-06ELRESS386 DISP APP AUDS 22/02/06
2006-03-06ELRESS366A DISP HOLDING AGM 22/02/06
2006-02-07CERTNMCOMPANY NAME CHANGED STIRLING GRAPHIC EQUIPMENT LIMIT ED CERTIFICATE ISSUED ON 07/02/06
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to STERLING GRAPHIC EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-23
Resolution2017-05-23
Fines / Sanctions
No fines or sanctions have been issued against STERLING GRAPHIC EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-14 Outstanding BUCKLE BARTON PENSIONEER TRUSTEES LIMITED AS TRUSTEE OF THE STERLING GRAPHIC EQUIPMENT LIMITED DIRECTORS PENSION SCHEME
2014-04-29 Satisfied BUCKLE BARTON PENSIONEER TRUSTEES LTD AS TRUSTEES OF THE STERLING GRAPHIC EQUIPMENT LTD DIRECTORS PENSION SCHEME
2014-03-29 Outstanding BUCKLE BARTON PENSIONEER TRUSTEES LTD AS TRUSTEES OF THE STERLING GRAPHIC EQUIPMENT LTD DIRECTORS PENSION SCHEME
Intangible Assets
Patents
We have not found any records of STERLING GRAPHIC EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING GRAPHIC EQUIPMENT LIMITED
Trademarks
We have not found any records of STERLING GRAPHIC EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING GRAPHIC EQUIPMENT 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 (46180 - Agents specialized in the sale of other particular products) as STERLING GRAPHIC EQUIPMENT LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where STERLING GRAPHIC EQUIPMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTERLING GRAPHIC EQUIPMENT LIMITEDEvent Date2017-05-15
Liquidator's name and address: Philip R Booth (IP No. 9470 ) of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG : Ag IF21130
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTERLING GRAPHIC EQUIPMENT LIMITEDEvent Date2017-05-15
At a general meeting of the above named company duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 15 May 2017 at 1.00 pm the following special and ordinary resolutions were duly passed: That the company be wound up voluntarily and that Philip Booth (IP No. 9470 ) of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. The Convenor has received no valid objections to the nomination of Philip Richard Booth as Liquidator and the last day for receipt of objections was 15 May 2017, the Decision Date. Therefore the creditors have confirmed the appointment of Philip Richard Booth by deemed consent. Further details contact: Philip Booth, Tel: 01924 263777. Ag IF21130
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING GRAPHIC EQUIPMENT 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 GRAPHIC EQUIPMENT 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.