Company NameSteri-Bottle UK Limited
DirectorStephen William Parkin
Company StatusActive
Company Number03890472
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameJohn Christian Claasen Carruth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleAccountant
Correspondence Address19 Wellington Road
Enfield
Middlesex
EN1 2PE
Secretary NameRaymond Alan Rubenstein
NationalityAmerican
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NameMr Luke Edward Fisher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2003)
RoleMarketer
Country of ResidenceEngland
Correspondence Address1 Thornwood Road
London
SE13 5RG
Director NameMr Christopher Huw Douglas Mallet
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2003)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage
69 The Street
Marden
Wiltshire
SN10 3RQ
Director NameGraeme Hossie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2003)
RoleCompany Developer
Correspondence Address9c Eaton Square
London
SW1W 9DB
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 2003)
Correspondence Address3 Sheldon Square
London
W2 6PS

Contact

Websitewww.mayborngroup.com
Telephone0191 2501864
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£39,000
Net Worth£214,000
Current Liabilities£43,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

20 December 2012Delivered on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
13 December 2000Delivered on: 21 December 2000
Satisfied on: 10 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or steribottle LTD. To the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

22 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
14 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
28 September 2018Registered office address changed from C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(14 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(14 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(14 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(14 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(14 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(14 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
12 December 2013Director's details changed for Mark Stanworth on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Stanworth on 12 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mark Stanworth on 11 December 2013 (1 page)
11 December 2013Secretary's details changed for Mark Stanworth on 11 December 2013 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Memorandum and Articles of Association (9 pages)
24 January 2013Memorandum and Articles of Association (9 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 September 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Nishpank Ramesh Kankiwala on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Nishpank Ramesh Kankiwala on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Nishpank Ramesh Kankiwala on 1 October 2009 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 January 2009Return made up to 08/12/08; full list of members (3 pages)
22 January 2009Return made up to 08/12/08; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
20 December 2006Return made up to 08/12/06; full list of members (2 pages)
20 December 2006Return made up to 08/12/06; full list of members (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
22 December 2005Return made up to 08/12/05; full list of members (2 pages)
22 December 2005Return made up to 08/12/05; full list of members (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
23 December 2004Return made up to 08/12/04; full list of members (7 pages)
23 December 2004Return made up to 08/12/04; full list of members (7 pages)
27 July 2004Full accounts made up to 31 December 2003 (12 pages)
27 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 January 2004Return made up to 08/12/03; full list of members (7 pages)
15 January 2004Return made up to 08/12/03; full list of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (13 pages)
29 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 3 sheldon square london W2 6PS (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New director appointed (3 pages)
30 June 2003Registered office changed on 30/06/03 from: 3 sheldon square london W2 6PS (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Ad 02/05/03-30/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 2003Ad 02/05/03-30/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
11 June 2003Auditors res (1 page)
11 June 2003Auditors res (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
8 December 2002Registered office changed on 08/12/02 from: 3 sheldon square london W2 6PS (1 page)
8 December 2002Registered office changed on 08/12/02 from: 3 sheldon square london W2 6PS (1 page)
7 December 2002Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/12/02
(7 pages)
7 December 2002Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/12/02
(7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Return made up to 08/12/01; full list of members (7 pages)
25 February 2002Return made up to 08/12/01; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
1 May 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
8 December 1999Incorporation (20 pages)
8 December 1999Incorporation (20 pages)