STERLING HYDROTECH LIMITED

STERLING HYDROTECH LIMITED

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

    Company NameSTERLING HYDROTECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02275897
    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 STERLING HYDROTECH LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is STERLING HYDROTECH LIMITED located?

    Registered Office Address
    Level 12, The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING HYDROTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIRLING HYDROTECH LIMITEDJul 11, 1988Jul 11, 1988

    What are the latest accounts for STERLING HYDROTECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for STERLING HYDROTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Sterling Hydrotech Holdings Limited as a person with significant control on Aug 04, 2025

    2 pagesPSC05

    Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025

    1 pagesTM01

    Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025

    1 pagesTM01

    Termination of appointment of Tim Gaston as a director on Aug 14, 2025

    1 pagesTM01

    Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025

    2 pagesAP04

    Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025

    1 pagesTM02

    Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on Aug 21, 2025

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 03, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Jun 17, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024

    2 pagesAP01

    Who are the officers of STERLING HYDROTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish286359510001
    WOODS, Katherine Louise
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish237400250002
    YOUNG, Peter Hugo
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish339104710001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    288088340001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312837200001
    GLEESON, Darryl Philip
    Lyndon Chander Hill
    Holymoorside
    S42 7BW Chesterfield
    Derbyshire
    Secretary
    Lyndon Chander Hill
    Holymoorside
    S42 7BW Chesterfield
    Derbyshire
    British5812010003
    LEIVERS, Paul
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    259910550001
    ADAMI, Jonathan Charles
    Brambles
    Dauxwood Close
    RH14 9TA Billingshurst
    West Sussex
    Director
    Brambles
    Dauxwood Close
    RH14 9TA Billingshurst
    West Sussex
    British40982380001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish241638640001
    BOLTON, Stephen Jeremy
    6 Lumsdale Terrace
    Upper Lumsdale
    DE4 5LB Matlock
    Derbyshire
    Director
    6 Lumsdale Terrace
    Upper Lumsdale
    DE4 5LB Matlock
    Derbyshire
    United KingdomBritish60580750001
    COUNCELL, Adam Thomas
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish287994700001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    GASTON, Tim
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish320697410001
    GLEESON, Darryl Philip
    Lyndon Chander Hill
    Holymoorside
    S42 7BW Chesterfield
    Derbyshire
    Director
    Lyndon Chander Hill
    Holymoorside
    S42 7BW Chesterfield
    Derbyshire
    EnglandBritish5812010003
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    HARRIES, Raymond Louis
    103 Park Road
    Hampton Hill
    TW12 1HU Hampton
    Middlesex
    Director
    103 Park Road
    Hampton Hill
    TW12 1HU Hampton
    Middlesex
    British30846190001
    HITCHCOCK, Jamie Alexander
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish243374300003
    HOOLE, Michael John
    Green Bank
    Fishwick Lane, Wheelton
    PR6 8HT Chorley
    Lancashire
    Director
    Green Bank
    Fishwick Lane, Wheelton
    PR6 8HT Chorley
    Lancashire
    EnglandBritish71327520001
    HUBBOLD, Graham John
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish258972390002
    HUTCHINSON, Darryl
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish125651990001
    JACKSON, Keith
    19 Knowl Avenue
    DE56 2TL Belper
    Derbyshire
    Director
    19 Knowl Avenue
    DE56 2TL Belper
    Derbyshire
    United KingdomBritish92317140001
    LLEWELLYN, Paul
    Whitecroft
    Surrey Gardens
    KT24 5HH Effingham
    Surrey
    Director
    Whitecroft
    Surrey Gardens
    KT24 5HH Effingham
    Surrey
    British46895810001
    THOMPSON, Stephen Paul
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish5812030002
    WALLS, Andrew Raymond
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    United KingdomBritish241271690002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sterling Hydrotech Holdings Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Oct 06, 2021
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12123123
    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.
    Sterling Hydrotech Holdings Limited
    Holmewood Industrial Park
    Holmewood
    S42 5UY Chesterfield
    Freshwaters Park Road
    England
    Aug 28, 2019
    Holmewood Industrial Park
    Holmewood
    S42 5UY Chesterfield
    Freshwaters Park Road
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number12123123
    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.
    Mr Stephen Paul Thompson
    Freshwaters
    Park Road Holmewood
    S42 5UY Chesterfield
    Derbyshire
    Apr 06, 2016
    Freshwaters
    Park Road Holmewood
    S42 5UY Chesterfield
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Darryl Philip Gleeson
    Freshwaters
    Park Road Holmewood
    S42 5UY Chesterfield
    Derbyshire
    Apr 06, 2016
    Freshwaters
    Park Road Holmewood
    S42 5UY Chesterfield
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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