FORT STERLING LIMITED
Overview
Company Name | FORT STERLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00446297 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORT STERLING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FORT STERLING LIMITED located?
Registered Office Address | 20 Wood Street EC2V 7AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORT STERLING LIMITED?
Company Name | From | Until |
---|---|---|
STERLING MANSELL LIMITED | Dec 08, 1947 | Dec 08, 1947 |
What are the latest accounts for FORT STERLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FORT STERLING LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for FORT STERLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 1 pages | AA | ||
Change of details for Georgia-Pacific Gb Limited as a person with significant control on Apr 22, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on Apr 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Andreas Samuel Westhuis as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Jason Berryman as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Timothy Jason Berryman on Jun 08, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Julie Ann Anderson as a director on Mar 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Georgia-Pacific Gb Limited as a person with significant control on Dec 03, 2019 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on Dec 04, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of FORT STERLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Julie Ann | Director | Peachtree Street Ne GA 30303 Atlanta 133 United States | United States | American | Chief Financial Officer | 306397100001 | ||||||||
WESTHUIS, Andreas Samuel | Director | Brockworth GL3 4HP Gloucester Ermin Street England | United Kingdom | Dutch | Director Business Ops | 241204430003 | ||||||||
BEAVIS, Lorraine Grace | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | 52221890004 | ||||||||||
HAMMOND, Michael | Secretary | 10 The West Wing Bostock Hall CW10 9JN Bostock Green Cheshire | British | 14063060006 | ||||||||||
MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
BERRYMAN, Timothy Jason | Director | Peachtree Street Ne GA 30303 Atlanta 133 United States | United States | American | Vice President | 170557980001 | ||||||||
BOURDON, Richard Charles | Director | Silver Fir 2 Parish Ghyll Lane LS29 9QP Ilkley West Yorkshire | United Kingdom | British | Managing Director | 69593440002 | ||||||||
CLINTON, Peter Edward | Director | Graceland Lakeside OL15 0DD Littleborough Lancashire | British | Managing Director | 14063070001 | |||||||||
DEMEUSE, Donald Howard | Director | 9489 Lovers Lane Road 54174 Suring Wisconsin Usa | American | Group Chief Executive | 14204390003 | |||||||||
HAMMOND, Michael | Director | The Chase 55 Trafford Road SK9 7DN Alderley Edge Cheshire | British | Company Secretary | 14063060004 | |||||||||
HEMPEL, Kathleen Jane | Director | 2540 Parkwood Drive 54304 Green Bay Wisconsin Usa | American | Senior Executive Vice Presiden | 30526360003 | |||||||||
MAKIN, Bernard Thomas | Director | Chapelcroft 95 Chapeltown Road BL7 9LZ Bromley Cross Bolton Lancashire | England | British | Deputy Managing Director | 30526350001 | ||||||||
MCGLASSON, Hugh | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | England | British | Director | 122063920002 | ||||||||
MURPHY, John | Director | 4 Abbey Close WA14 3NA Altrincham Cheshire | England | British | Finance Director | 87597260001 | ||||||||
PRICE, Gary Leon | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | United States | American | Business Executive | 170559520001 | ||||||||
RIORDAN, Michael Thomas | Director | 2576 South Trillium Circle 54313 Green Bay Wisconsin Usa | American | Director | 50495260001 | |||||||||
SHAH, Ashok Velji | Director | 22 West Towers HA5 1UA Pinner Middlesex | British | Company Secretary | 43579440001 |
Who are the persons with significant control of FORT STERLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Georgia-Pacific Gb Limited | Apr 06, 2016 | Wood Street EC2V 7AF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FORT STERLING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental legal charge | Created On Jun 30, 1994 Delivered On Jul 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined) including further advances | |
Short particulars F/H land registered as part of t/no: LA701397. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Jun 30, 1994 Delivered On Jul 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) including further advances | |
Short particulars F/H land registered with other land under t/no: LA701397. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Jun 30, 1994 Delivered On Jul 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined) including further advances | |
Short particulars All that f/h property land registered with other land under t/no: LA701397. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 04, 1992 Delivered On Dec 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents (as defined) | |
Short particulars (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 04, 1992 Delivered On Dec 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents (as defined) | |
Short particulars (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 04, 1992 Delivered On Dec 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the finance documents (as defined) | |
Short particulars (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 15, 1992 Delivered On Oct 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge | |
Short particulars L/H land and buildings adjoining east lancashire railway nr stubbins lane bury greater manchester part t/no.GM602676 & all movable plant machinery and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings lying to the south west of chorley new road, horwich greater manchester t/no gm 164582. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of stubbins lane, stubbins, rossendale lancs t/no la 508752. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings lying to the south west of chorley new road horwich greater manchester t/no gm 164580. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stubbins mill, stubbins street ramsbottom rossendale lancs t/no ca 497113. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land to the west of mansell way, horwich greater manchester t/no gm 178402. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south west side of mansell way horwich, greater manchester t/no gm 225383. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the south west of chorley new road, horwich greater manchester t/no gm 164578. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings lying to the south west of chorley new road horwich greater manchester t/no gm 164581. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 09, 1980 Delivered On Jul 15, 1980 | Satisfied | Amount secured £800,000 and all other monies due or to become due from the company to the chargee under the terms of the charge & an agreement dated 27.6.79 | |
Short particulars L/H- land & premises more particularly described in paras 1, 2 & 3 of the second schedule of the said mortgage dated 24.10.79. | ||||
Persons Entitled
| ||||
Transactions
|
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