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

STERIZAR LIMITED

SUITE 11 THE OLD FUEL DEPOT, TWEMLOW LANE, TWEMLOW, CHESHIRE, CW4 8GJ,
Company Registration Number
05986391
Private Limited Company
Active

Company Overview

About Sterizar Ltd
STERIZAR LIMITED was founded on 2006-11-02 and has its registered office in Twemlow. The organisation's status is listed as "Active". Sterizar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STERIZAR LIMITED
 
Legal Registered Office
SUITE 11 THE OLD FUEL DEPOT
TWEMLOW LANE
TWEMLOW
CHESHIRE
CW4 8GJ
Other companies in CW11
 
Previous Names
CREATIVE SUPPLY SOLUTIONS LTD14/01/2022
SINGLETON SERVICES LTD21/03/2007
Filing Information
Company Number 05986391
Company ID Number 05986391
Date formed 2006-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB913229346  
Last Datalog update: 2024-05-05 06:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIZAR 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 STERIZAR LIMITED
The following companies were found which have the same name as STERIZAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERIZAR INC. 41 E. SUNRISE HIGHWAY Suffolk LINDENHURST NY 11757 Active Company formed on the 2020-08-19

Company Officers of STERIZAR LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW THOMPSON
Company Secretary 2009-11-01
PHILIP HOWARD
Director 2007-03-08
NIGEL PHILIP OAKES
Director 2008-08-28
WILLIAM ANDREW THOMPSON
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE GATES
Director 2015-05-29 2015-10-14
ANDREW MICHAEL GIBSON
Director 2010-05-01 2010-11-02
MICHAEL WATSON
Director 2007-03-08 2010-02-18
STEPHEN JOSEPH WARBURTON
Company Secretary 2007-03-08 2009-10-29
STEPHEN JOSEPH WARBURTON
Director 2007-03-08 2009-02-03
NIGEL PHILIP OAKES
Director 2007-03-08 2007-08-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-02 2007-01-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-02 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HOWARD CREATIVE SUPPLY SOLUTIONS LTD Director 2011-08-30 CURRENT 2011-08-30 Active
NIGEL PHILIP OAKES CREATIVE SUPPLY SOLUTIONS LTD Director 2011-08-30 CURRENT 2011-08-30 Active
NIGEL PHILIP OAKES STP JOINERY GROUP LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2013-09-03
NIGEL PHILIP OAKES PORTAFLOR LIMITED Director 2001-11-08 CURRENT 1970-06-05 Active - Proposal to Strike off
NIGEL PHILIP OAKES S.T.P. GROUP LIMITED Director 1992-02-01 CURRENT 1986-04-01 Dissolved 2014-03-02

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
2024-04-10CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-04-08CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-30CESSATION OF DAVION HEALTHCARE PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30Notification of Davion Healthcare Plc as a person with significant control on 2023-01-23
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 264 High Street Beckenham Kent BR3 1DZ England
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM 81 Lowfield Street Dartford Kent DA1 1HD England
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Unit 14 193 Garth Road Garth Business Centre Morden SM4 4LZ England
2022-01-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-14Company name changed creative supply solutions LTD\certificate issued on 14/01/22
2022-01-14CERTNMCompany name changed creative supply solutions LTD\certificate issued on 14/01/22
2022-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-31TM02Termination of appointment of William Andrew Thompson on 2021-10-29
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom
2021-04-07PSC02Notification of Davion Healthcare Plc as a person with significant control on 2021-02-02
2021-04-07PSC07CESSATION OF DAVION LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-10-05PSC05Change of details for Veriwan Ltd as a person with significant control on 2020-08-07
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 3 Crewe Road Sandbach Cheshire CW11 4NE
2020-09-17SH06Cancellation of shares. Statement of capital on 2020-06-25 GBP 100
2020-05-04PSC02Notification of Veriwan Ltd as a person with significant control on 2020-04-27
2020-05-04PSC07CESSATION OF MED CELL PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ANDREW THOMPSON on 2019-09-06
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-09-11PSC07CESSATION OF PHILIP HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11PSC02Notification of Med Cell Plc as a person with significant control on 2019-09-06
2019-09-05PSC04Change of details for Mr Philip Howard as a person with significant control on 2019-09-05
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-20PSC07CESSATION OF THORN MEDICAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WA THOMPSON
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PHILIP OAKES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HOWARD
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 54
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 105
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 105
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED MS CLAIRE GATES
2014-12-01AA01Current accounting period extended from 30/11/14 TO 31/12/14
2014-11-11SH0111/11/14 STATEMENT OF CAPITAL GBP 105
2014-11-11SH0111/11/14 STATEMENT OF CAPITAL GBP 105
2014-11-11SH0111/11/14 STATEMENT OF CAPITAL GBP 105
2014-11-11SH0111/11/14 STATEMENT OF CAPITAL GBP 105
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-11SH0111/11/14 STATEMENT OF CAPITAL GBP 105
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 95
2014-09-10AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-10CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW THOMPSON on 2014-08-01
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW THOMPSON / 01/08/2014
2014-05-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-02AR0130/08/13 FULL LIST
2013-05-22AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-17SH0120/11/12 STATEMENT OF CAPITAL GBP 90
2013-05-08SH0130/11/12 STATEMENT OF CAPITAL GBP 90
2012-09-04AR0130/08/12 FULL LIST
2012-08-02AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-23SH0123/01/12 STATEMENT OF CAPITAL GBP 85
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE OL6 7TW
2011-09-09AR0130/08/11 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-18TM01TERMINATE DIR APPOINTMENT
2010-11-17AR0102/11/10 FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2010-06-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL GIBSON
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2010-05-28AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-19SH0130/11/09 STATEMENT OF CAPITAL GBP 105
2009-11-15AR0102/11/09 FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW THOMPSON / 02/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP OAKES / 02/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWARD / 02/11/2009
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WARBURTON
2009-11-11AP03SECRETARY APPOINTED WILLIAM ANDREW THOMPSON
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WARBURTON
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-17288aDIRECTOR APPOINTED WILLIAM ANDREW THOMPSON
2009-02-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED NIGEL PHILIP OAKES
2008-02-12363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-06-1988(2)RAD 08/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-21CERTNMCOMPANY NAME CHANGED SINGLETON SERVICES LTD CERTIFICATE ISSUED ON 21/03/07
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-01-18288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-11-02NEWINCINCORPORATION 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
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to STERIZAR 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 STERIZAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERIZAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 STERIZAR LIMITED

Intangible Assets
Patents
We have not found any records of STERIZAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERIZAR LIMITED
Trademarks
We have not found any records of STERIZAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIZAR 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 (46460 - Wholesale of pharmaceutical goods) as STERIZAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERIZAR 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 STERIZAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0048189010Articles of paper pulp, paper, cellulose wadding or webs of cellulose fibre of a kind used for surgical, medical or hygienic purposes (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and goods put up for retail sale)
2018-05-0038089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2018-02-0038089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2017-02-0021042000Food preparations consisting of finely homogenised mixtures of two or more basic ingredients, such as meat, fish, vegetables or fruit, put up for retail sale as infant food or for dietetic purposes, in containers of <= 250 g
2016-11-0038089410Disinfectants, based on quaternary ammonium salts, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2016-02-0038089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2016-01-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)

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 STERIZAR 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 STERIZAR 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.