STERLING HYDROTECH LIMITED
Overview
| Company Name | STERLING HYDROTECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02275897 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STERLING HYDROTECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| STIRLING HYDROTECH LIMITED | Jul 11, 1988 | Jul 11, 1988 |
What are the latest accounts for STERLING HYDROTECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STERLING HYDROTECH LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for STERLING HYDROTECH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Sterling Hydrotech Holdings Limited as a person with significant control on Aug 04, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Gaston as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of STERLING HYDROTECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 32 London Bridge Street SE1 9SG London Level 12, The Shard England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 229653270003 | |||||||||
| PEACOCK, Matthew Robert | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 286359510001 | |||||||||
| WOODS, Katherine Louise | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 237400250002 | |||||||||
| YOUNG, Peter Hugo | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 339104710001 | |||||||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 288088340001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312837200001 | |||||||||||
| GLEESON, Darryl Philip | Secretary | Lyndon Chander Hill Holymoorside S42 7BW Chesterfield Derbyshire | British | 5812010003 | ||||||||||
| LEIVERS, Paul | Secretary | Grosvenor Place SW1X 7HN London 20 England | 259910550001 | |||||||||||
| ADAMI, Jonathan Charles | Director | Brambles Dauxwood Close RH14 9TA Billingshurst West Sussex | British | 40982380001 | ||||||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||||||
| BOLTON, Stephen Jeremy | Director | 6 Lumsdale Terrace Upper Lumsdale DE4 5LB Matlock Derbyshire | United Kingdom | British | 60580750001 | |||||||||
| COUNCELL, Adam Thomas | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 287994700001 | |||||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| GASTON, Tim | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 320697410001 | |||||||||
| GLEESON, Darryl Philip | Director | Lyndon Chander Hill Holymoorside S42 7BW Chesterfield Derbyshire | England | British | 5812010003 | |||||||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||||||
| HARRIES, Raymond Louis | Director | 103 Park Road Hampton Hill TW12 1HU Hampton Middlesex | British | 30846190001 | ||||||||||
| HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 243374300003 | |||||||||
| HOOLE, Michael John | Director | Green Bank Fishwick Lane, Wheelton PR6 8HT Chorley Lancashire | England | British | 71327520001 | |||||||||
| HUBBOLD, Graham John | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 258972390002 | |||||||||
| HUTCHINSON, Darryl | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 125651990001 | |||||||||
| JACKSON, Keith | Director | 19 Knowl Avenue DE56 2TL Belper Derbyshire | United Kingdom | British | 92317140001 | |||||||||
| LLEWELLYN, Paul | Director | Whitecroft Surrey Gardens KT24 5HH Effingham Surrey | British | 46895810001 | ||||||||||
| THOMPSON, Stephen Paul | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 5812030002 | |||||||||
| WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | 241271690002 |
Who are the persons with significant control of STERLING HYDROTECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sterling Hydrotech Holdings Limited | Oct 06, 2021 | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sterling Hydrotech Holdings Limited | Aug 28, 2019 | Holmewood Industrial Park Holmewood S42 5UY Chesterfield Freshwaters Park Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Paul Thompson | Apr 06, 2016 | Freshwaters Park Road Holmewood S42 5UY Chesterfield Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darryl Philip Gleeson | Apr 06, 2016 | Freshwaters Park Road Holmewood S42 5UY Chesterfield Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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