Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 March 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 24 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Stuart Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 99 Wigston Lane Aylestone Leicester LE2 8TJ |
Director Name | Mr Mark Houldey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vernon Street Derby Derbyshire DE1 1FR |
Director Name | Simon Maurice Knighton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Beveridge Lane Bardon Hill Leicester Leicestershire LE67 1TB |
Secretary Name | Simon Maurice Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Beveridge Lane Bardon Hill Leicester Leicestershire LE67 1TB |
Director Name | Ian Paul Cooper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2004) |
Role | Director Fin Services Company |
Correspondence Address | The Terraces Mount Pleasant Milford Derbyshire DE56 0QS |
Director Name | Mr Andrew John Rastrick |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 December 2020) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Pine Grange Rushes Lane Lubenham Leicestershire LE16 9TN |
Secretary Name | Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 99 Wigston Lane Aylestone Leicester LE2 8TJ |
Director Name | Mr David Richard Hindle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vernon Street Derby Derbyshire DE1 1FR |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sterlingam.co.uk |
---|---|
Telephone | 0115 9816896 |
Telephone region | Nottingham |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £160,529 |
Cash | £212,690 |
Current Liabilities | £71,917 |
Latest Accounts | 24 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
16 February 2021 | Previous accounting period extended from 31 October 2020 to 24 December 2020 (1 page) |
---|---|
20 January 2021 | Resolutions
|
11 January 2021 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 January 2021 | Appointment of Mr Tom Taylor as a director on 24 December 2020 (2 pages) |
11 January 2021 | Cessation of Simon Knighton as a person with significant control on 24 December 2020 (1 page) |
11 January 2021 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 January 2021 | Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 11 January 2021 (1 page) |
8 January 2021 | Cessation of Andrew John Rastrick as a person with significant control on 24 December 2020 (1 page) |
8 January 2021 | Termination of appointment of Mark Houldey as a director on 24 December 2020 (1 page) |
8 January 2021 | Notification of Fairstone Holdings Limited as a person with significant control on 24 December 2020 (2 pages) |
8 January 2021 | Appointment of Mr Iain Alexander Jamieson as a director on 24 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Andrew John Rastrick as a director on 24 December 2020 (1 page) |
8 January 2021 | Cessation of Mark Houldey as a person with significant control on 24 December 2020 (1 page) |
8 January 2021 | Appointment of Mr Lee Graham Hartley as a director on 24 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of David Richard Hindle as a director on 24 December 2020 (1 page) |
8 January 2021 | Appointment of Mr Iain Alexander Jamieson as a secretary on 24 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Simon Maurice Knighton as a director on 24 December 2020 (1 page) |
23 December 2020 | Second filing of Confirmation Statement dated 30 October 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 30 October 2020 with updates
|
13 November 2020 | Director's details changed for Mr David Richard Hindle on 12 November 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (9 pages) |
20 June 2019 | Resolutions
|
18 June 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
3 June 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
9 May 2019 | Resolutions
|
25 March 2019 | Appointment of Mr David Richard Hindle as a director on 19 December 2018 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 March 2018 | Director's details changed for Mr Mark Houldey on 28 March 2018 (2 pages) |
8 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (10 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (10 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 May 2014 | Registered office address changed from 5 Trinity Terrace London Road Derby DE1 2QS on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 5 Trinity Terrace London Road Derby DE1 2QS on 19 May 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
10 January 2013 | Director's details changed for Mr Andrew John Rastrick on 30 May 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Andrew John Rastrick on 30 May 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Director's details changed for Mark Houldey on 12 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mark Houldey on 12 October 2012 (2 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
21 March 2011 | Purchase of own shares. (3 pages) |
21 March 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Termination of appointment of Stuart Smith as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Stuart Smith as a director (2 pages) |
14 January 2011 | Termination of appointment of Stuart Smith as a director (2 pages) |
14 January 2011 | Termination of appointment of Stuart Smith as a secretary (2 pages) |
5 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
12 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
12 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
12 January 2007 | Return made up to 30/10/06; full list of members (5 pages) |
12 January 2007 | Return made up to 30/10/06; full list of members (5 pages) |
2 January 2007 | Ad 03/11/06--------- £ si 750@1=750 £ ic 1350/2100 (4 pages) |
2 January 2007 | Ad 03/11/06--------- £ si 750@1=750 £ ic 1350/2100 (4 pages) |
14 December 2006 | Nc inc already adjusted 03/11/06 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Nc inc already adjusted 03/11/06 (2 pages) |
14 December 2006 | Resolutions
|
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
4 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 30/10/05; full list of members (5 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 30/10/05; full list of members (5 pages) |
13 January 2006 | Director's particulars changed (1 page) |
27 April 2005 | Ad 14/03/05--------- £ si 100@1=100 £ ic 1250/1350 (3 pages) |
27 April 2005 | Nc inc already adjusted 14/03/05 (2 pages) |
27 April 2005 | Ad 14/03/05--------- £ si 100@1=100 £ ic 1250/1350 (3 pages) |
27 April 2005 | Nc inc already adjusted 14/03/05 (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
14 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
14 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (11 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (11 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
22 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (11 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (11 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Return made up to 30/10/02; full list of members
|
26 November 2002 | Return made up to 30/10/02; full list of members
|
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 1050/1150 (3 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 850/950 (3 pages) |
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 1150/1250 (3 pages) |
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 950/1050 (3 pages) |
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 950/1050 (3 pages) |
29 October 2002 | £ nc 1000/1400 30/09/02 (1 page) |
29 October 2002 | £ nc 1000/1400 30/09/02 (1 page) |
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 1150/1250 (3 pages) |
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 850/950 (3 pages) |
29 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 1050/1150 (3 pages) |
29 October 2002 | Resolutions
|
10 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
20 December 2001 | Return made up to 30/10/01; full list of members (8 pages) |
20 December 2001 | Return made up to 30/10/01; full list of members (8 pages) |
1 March 2001 | Ad 23/02/01--------- £ si 100@1=100 £ ic 750/850 (3 pages) |
1 March 2001 | Ad 23/02/01--------- £ si 100@1=100 £ ic 750/850 (3 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
4 January 2001 | Ad 30/10/00--------- £ si 748@1=748 £ ic 2/750 (3 pages) |
4 January 2001 | Ad 30/10/00--------- £ si 748@1=748 £ ic 2/750 (3 pages) |
2 January 2001 | Company name changed sterling asset and management SE rvices LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed sterling asset and management SE rvices LIMITED\certificate issued on 02/01/01 (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
30 October 2000 | Incorporation (20 pages) |
30 October 2000 | Incorporation (20 pages) |