STERLING DEESIDE LIMITED

STERLING DEESIDE LIMITED

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

    Company NameSTERLING DEESIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07235280
    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 DEESIDE LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is STERLING DEESIDE LIMITED located?

    Registered Office Address
    Unit 103 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING DEESIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADC BIOTECHNOLOGY LIMITEDMay 18, 2010May 18, 2010
    REAXA BIOTECH LTDApr 26, 2010Apr 26, 2010

    What are the latest accounts for STERLING DEESIDE LIMITED?

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

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

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for STERLING DEESIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Matthew David Anderson as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Tushar Jain Bahadur as a director on Nov 21, 2024

    1 pagesTM01

    Registration of charge 072352800005, created on Nov 20, 2024

    15 pagesMR01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 072352800004 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    10 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 31, 2022

    8 pagesRP04CS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    10 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 31, 2022 with updates

    10 pagesCS01
    Annotations
    DateAnnotation
    Jan 17, 2023Clarification A second filed CS01 (Shareholder Information) was registered on 17/01/2023.

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    10 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    52 pagesPARENT_ACC

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of STERLING DEESIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Matthew David
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    Director
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    EnglandAmericanChief Financial Officer329827200001
    COOK, Kevin Peter
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    Director
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    United KingdomBritishCompany Director (Ceo)89017900001
    BANKS, Russell Anthony
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Secretary
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    239552100001
    COLLINS, Christopher Castiel
    Ffordd William Morgan, St. Asaph Business Park
    LL17 0JD St. Asaph
    Optic Technium
    Wales
    Secretary
    Ffordd William Morgan, St. Asaph Business Park
    LL17 0JD St. Asaph
    Optic Technium
    Wales
    204500510001
    RENNISON, Anita Isabella
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    Secretary
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    276579420001
    RODRIGUEZ, James
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Secretary
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    268906200001
    THORN, Simon William
    9th Floor, Lowry House
    17 Marble Street
    M2 3AW Manchester
    C/O Acceleris Plc
    England
    Secretary
    9th Floor, Lowry House
    17 Marble Street
    M2 3AW Manchester
    C/O Acceleris Plc
    England
    150812270001
    BAHADUR, Tushar Jain
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    Director
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    EnglandIndianCompany Director (Cfo)277485290001
    BANKS, Russell Anthony
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Director
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    EnglandBritishFinance Director183287230001
    DAVIES, John William
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    Director
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    United KingdomBritishInvestment Director320969790001
    EVANS, David John, Dr
    Ffordd William Morgan, St. Asaph Business Park
    LL17 0JD St. Asaph
    Optic Technium
    Wales
    Director
    Ffordd William Morgan, St. Asaph Business Park
    LL17 0JD St. Asaph
    Optic Technium
    Wales
    EnglandBritishCompany Director150812280001
    FERGUSON, John Alasdair Kerr Jamie, Dr
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Director
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    EnglandBritishCommercial Director105951160001
    GOWARD, Melanie Elizabeth Anne
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Director
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    EnglandBritishInvestment Director202331350001
    JACKSON, Peter, Dr
    9th Floor, Lowry House
    17 Marble Street
    M2 3AW Manchester
    C/O Acceleris Plc
    England
    Director
    9th Floor, Lowry House
    17 Marble Street
    M2 3AW Manchester
    C/O Acceleris Plc
    England
    United KingdomBritishDirector99412910001
    JOHNSON, Charles Ian Robert
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Director
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    United KingdomBritishCeo154413280002
    JONES, Howard Lee
    9th Floor, Lowry House
    17 Marble Street
    M2 3AW Manchester
    C/O Acceleris Plc
    England
    Director
    9th Floor, Lowry House
    17 Marble Street
    M2 3AW Manchester
    C/O Acceleris Plc
    England
    EnglandBritishAccountant33514810002
    RAYMOND, Alan Michael, Dr
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    Director
    Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Unit 103
    Wales
    EnglandBritishDirector196674870001
    SAXBY, Simon James Yvon
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    Director
    Friarsgate
    Whitefriars
    CH1 1XG Chester
    4
    Cheshire
    United Kingdom
    EnglandBritishNon Executive Director246413180001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sterling Pharma Solutions Limited
    Dudley
    NE23 7QG Cramlington
    Sterling Place
    Northumberland
    United Kingdom
    Nov 30, 2020
    Dudley
    NE23 7QG Cramlington
    Sterling Place
    Northumberland
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number05712796
    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.
    Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    1
    United Kingdom
    Sep 21, 2017
    Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10965662
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for STERLING DEESIDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Sep 21, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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