STERISEAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERISEAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00234657
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STERISEAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STERISEAL LIMITED located?

    Registered Office Address
    Gdc Building First Avenue Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STERISEAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES SPENCER LIMITEDNov 08, 1928Nov 08, 1928

    What are the latest accounts for STERISEAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STERISEAL LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for STERISEAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Grace Mccalla as a director on Sep 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD03

    Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Appointment of Miss Grace Mccalla as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Termination of appointment of Susan Marsden as a director on Nov 11, 2022

    1 pagesTM01

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01

    Who are the officers of STERISEAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish316751240001
    CLOVER, Lorraine Rachel Sztyk
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    United KingdomBritish230673240001
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Secretary
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Danish63540650001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259379380001
    JACKSON, Christopher Richard
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    Secretary
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    British100424500001
    MARSDEN, Susan
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    Secretary
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    282550510001
    STAITE, Neil Anthony
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    Secretary
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    British71562900005
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Director
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Danish63540650001
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritish298546960001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish178363560001
    BROWN, Jason Conrad
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    EnglandBritish168053810002
    CHADAWAY, Graham John
    8 Green Avenue
    Hall Green
    B28 8DE Birmingham
    West Midlands
    Director
    8 Green Avenue
    Hall Green
    B28 8DE Birmingham
    West Midlands
    British16266950001
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritish160001530002
    CRAMER, Remy Rikardt
    Naerum Gadekaer 15
    2850 Naerum
    Denmark
    Director
    Naerum Gadekaer 15
    2850 Naerum
    Denmark
    Danish13659090001
    DURHAM, Neil
    8 Little Lane
    Aynho
    OX17 3BJ Banbury
    Oxfordshire
    Director
    8 Little Lane
    Aynho
    OX17 3BJ Banbury
    Oxfordshire
    Welsh16266960001
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritish292287930001
    JACKSON, Christopher Richard
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    Director
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    British100424500001
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritish134578980015
    MANNING, Malcolm Stanley
    27 Stone Delf
    S10 3QX Sheffield
    South Yorkshire
    Director
    27 Stone Delf
    S10 3QX Sheffield
    South Yorkshire
    United KingdomBritish70744660001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish258807410001
    MCCALLA, Grace
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    EnglandBritish299226890001
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritish290688980001

    Who are the persons with significant control of STERISEAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Apr 06, 2016
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00476536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0