STERLING DEESIDE LIMITED
Overview
Company Name | STERLING DEESIDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07235280 |
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 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 Address | No |
What were the previous names of STERLING DEESIDE LIMITED?
Company Name | From | Until |
---|---|---|
ADC BIOTECHNOLOGY LIMITED | May 18, 2010 | May 18, 2010 |
REAXA BIOTECH LTD | Apr 26, 2010 | Apr 26, 2010 |
What are the latest accounts for STERLING DEESIDE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STERLING DEESIDE LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for STERLING DEESIDE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
legacy | 48 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
Appointment of Mr Matthew David Anderson as a director on Nov 22, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Tushar Jain Bahadur as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||
Registration of charge 072352800005, created on Nov 20, 2024 | 15 pages | MR01 | ||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 072352800004 in full | 1 pages | MR04 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
legacy | 46 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated May 31, 2022 | 8 pages | RP04CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||
legacy | 47 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on May 31, 2022 with updates | 10 pages | CS01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 52 pages | PARENT_ACC | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Who are the officers of STERLING DEESIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Matthew David | Director | Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Unit 103 Wales | England | American | Chief Financial Officer | 329827200001 | ||||
COOK, Kevin Peter | Director | Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Unit 103 Wales | United Kingdom | British | Company Director (Ceo) | 89017900001 | ||||
BANKS, Russell Anthony | Secretary | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | 239552100001 | |||||||
COLLINS, Christopher Castiel | Secretary | Ffordd William Morgan, St. Asaph Business Park LL17 0JD St. Asaph Optic Technium Wales | 204500510001 | |||||||
RENNISON, Anita Isabella | Secretary | Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Unit 103 Wales | 276579420001 | |||||||
RODRIGUEZ, James | Secretary | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | 268906200001 | |||||||
THORN, Simon William | Secretary | 9th Floor, Lowry House 17 Marble Street M2 3AW Manchester C/O Acceleris Plc England | 150812270001 | |||||||
BAHADUR, Tushar Jain | Director | Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Unit 103 Wales | England | Indian | Company Director (Cfo) | 277485290001 | ||||
BANKS, Russell Anthony | Director | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | England | British | Finance Director | 183287230001 | ||||
DAVIES, John William | Director | Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Unit 103 Wales | United Kingdom | British | Investment Director | 320969790001 | ||||
EVANS, David John, Dr | Director | Ffordd William Morgan, St. Asaph Business Park LL17 0JD St. Asaph Optic Technium Wales | England | British | Company Director | 150812280001 | ||||
FERGUSON, John Alasdair Kerr Jamie, Dr | Director | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | England | British | Commercial Director | 105951160001 | ||||
GOWARD, Melanie Elizabeth Anne | Director | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | England | British | Investment Director | 202331350001 | ||||
JACKSON, Peter, Dr | Director | 9th Floor, Lowry House 17 Marble Street M2 3AW Manchester C/O Acceleris Plc England | United Kingdom | British | Director | 99412910001 | ||||
JOHNSON, Charles Ian Robert | Director | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | United Kingdom | British | Ceo | 154413280002 | ||||
JONES, Howard Lee | Director | 9th Floor, Lowry House 17 Marble Street M2 3AW Manchester C/O Acceleris Plc England | England | British | Accountant | 33514810002 | ||||
RAYMOND, Alan Michael, Dr | Director | Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Unit 103 Wales | England | British | Director | 196674870001 | ||||
SAXBY, Simon James Yvon | Director | Friarsgate Whitefriars CH1 1XG Chester 4 Cheshire United Kingdom | England | British | Non Executive Director | 246413180001 |
Who are the persons with significant control of STERLING DEESIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sterling Pharma Solutions Limited | Nov 30, 2020 | Dudley NE23 7QG Cramlington Sterling Place Northumberland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dbw Holdings Limited | Sep 21, 2017 | Capital Quarter Tyndall Street CF10 4BZ Cardiff 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for STERLING DEESIDE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | Sep 21, 2017 | The 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