FORT STERLING LIMITED

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

    Company NameFORT STERLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00446297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FORT STERLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING MANSELL LIMITEDDec 08, 1947Dec 08, 1947

    What are the latest accounts for FORT STERLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORT STERLING LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for FORT STERLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    1 pagesAA

    Change of details for Georgia-Pacific Gb Limited as a person with significant control on Apr 22, 2024

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Andreas Samuel Westhuis as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Timothy Jason Berryman as a director on Nov 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Timothy Jason Berryman on Jun 08, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Julie Ann Anderson as a director on Mar 02, 2023

    2 pagesAP01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Change of details for Georgia-Pacific Gb Limited as a person with significant control on Dec 03, 2019

    2 pagesPSC05

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Termination of appointment of Abogado Nominees Limited as a secretary on Dec 01, 2019

    1 pagesTM02

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    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 pagesAD01

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of FORT STERLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Julie Ann
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    Director
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    United StatesAmericanChief Financial Officer306397100001
    WESTHUIS, Andreas Samuel
    Brockworth
    GL3 4HP Gloucester
    Ermin Street
    England
    Director
    Brockworth
    GL3 4HP Gloucester
    Ermin Street
    England
    United KingdomDutchDirector Business Ops241204430003
    BEAVIS, Lorraine Grace
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Secretary
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    British52221890004
    HAMMOND, Michael
    10 The West Wing
    Bostock Hall
    CW10 9JN Bostock Green
    Cheshire
    Secretary
    10 The West Wing
    Bostock Hall
    CW10 9JN Bostock Green
    Cheshire
    British14063060006
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    BERRYMAN, Timothy Jason
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    Director
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    United StatesAmericanVice President170557980001
    BOURDON, Richard Charles
    Silver Fir
    2 Parish Ghyll Lane
    LS29 9QP Ilkley
    West Yorkshire
    Director
    Silver Fir
    2 Parish Ghyll Lane
    LS29 9QP Ilkley
    West Yorkshire
    United KingdomBritishManaging Director69593440002
    CLINTON, Peter Edward
    Graceland Lakeside
    OL15 0DD Littleborough
    Lancashire
    Director
    Graceland Lakeside
    OL15 0DD Littleborough
    Lancashire
    BritishManaging Director14063070001
    DEMEUSE, Donald Howard
    9489 Lovers Lane Road
    54174 Suring
    Wisconsin
    Usa
    Director
    9489 Lovers Lane Road
    54174 Suring
    Wisconsin
    Usa
    AmericanGroup Chief Executive14204390003
    HAMMOND, Michael
    The Chase
    55 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    Director
    The Chase
    55 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    BritishCompany Secretary14063060004
    HEMPEL, Kathleen Jane
    2540 Parkwood Drive
    54304 Green Bay
    Wisconsin
    Usa
    Director
    2540 Parkwood Drive
    54304 Green Bay
    Wisconsin
    Usa
    AmericanSenior Executive Vice Presiden30526360003
    MAKIN, Bernard Thomas
    Chapelcroft
    95 Chapeltown Road
    BL7 9LZ Bromley Cross Bolton
    Lancashire
    Director
    Chapelcroft
    95 Chapeltown Road
    BL7 9LZ Bromley Cross Bolton
    Lancashire
    EnglandBritishDeputy Managing Director30526350001
    MCGLASSON, Hugh
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    EnglandBritishDirector122063920002
    MURPHY, John
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    Director
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    EnglandBritishFinance Director87597260001
    PRICE, Gary Leon
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United StatesAmericanBusiness Executive170559520001
    RIORDAN, Michael Thomas
    2576 South Trillium Circle
    54313 Green Bay
    Wisconsin
    Usa
    Director
    2576 South Trillium Circle
    54313 Green Bay
    Wisconsin
    Usa
    AmericanDirector50495260001
    SHAH, Ashok Velji
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    Director
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    BritishCompany Secretary43579440001

    Who are the persons with significant control of FORT STERLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AF London
    20
    England
    Apr 06, 2016
    Wood Street
    EC2V 7AF London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number2186119
    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.

    Does FORT STERLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC, as Trustee
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC, as Trustee
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Mercantile Industrial Leasing Limited
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Jun 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jul 15, 1980Registration of a charge

    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