Company NameSterling Asset Management & Services Limited
Company StatusDissolved
Company Number04098428
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameSterling Asset And Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 March 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed24 December 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(20 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameStuart Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address99 Wigston Lane
Aylestone
Leicester
LE2 8TJ
Director NameMr Mark Houldey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vernon Street
Derby
Derbyshire
DE1 1FR
Director NameSimon Maurice Knighton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House
Beveridge Lane Bardon Hill
Leicester
Leicestershire
LE67 1TB
Secretary NameSimon Maurice Knighton
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House
Beveridge Lane Bardon Hill
Leicester
Leicestershire
LE67 1TB
Director NameIan Paul Cooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2004)
RoleDirector Fin Services Company
Correspondence AddressThe Terraces
Mount Pleasant
Milford
Derbyshire
DE56 0QS
Director NameMr Andrew John Rastrick
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 December 2020)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressPine Grange Rushes Lane
Lubenham
Leicestershire
LE16 9TN
Secretary NameStuart Smith
NationalityBritish
StatusResigned
Appointed14 November 2006(6 years after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address99 Wigston Lane
Aylestone
Leicester
LE2 8TJ
Director NameMr David Richard Hindle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vernon Street
Derby
Derbyshire
DE1 1FR
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2020(20 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sterlingam.co.uk
Telephone0115 9816896
Telephone regionNottingham

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Financials

Year2013
Net Worth£160,529
Cash£212,690
Current Liabilities£71,917

Accounts

Latest Accounts24 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Filing History

16 February 2021Previous accounting period extended from 31 October 2020 to 24 December 2020 (1 page)
20 January 2021Resolutions
  • RES13 ‐ Interim dividend 23/12/2020
(1 page)
11 January 2021Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 January 2021Appointment of Mr Tom Taylor as a director on 24 December 2020 (2 pages)
11 January 2021Cessation of Simon Knighton as a person with significant control on 24 December 2020 (1 page)
11 January 2021Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 January 2021Registered 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 2021Cessation of Andrew John Rastrick as a person with significant control on 24 December 2020 (1 page)
8 January 2021Termination of appointment of Mark Houldey as a director on 24 December 2020 (1 page)
8 January 2021Notification of Fairstone Holdings Limited as a person with significant control on 24 December 2020 (2 pages)
8 January 2021Appointment of Mr Iain Alexander Jamieson as a director on 24 December 2020 (2 pages)
8 January 2021Termination of appointment of Andrew John Rastrick as a director on 24 December 2020 (1 page)
8 January 2021Cessation of Mark Houldey as a person with significant control on 24 December 2020 (1 page)
8 January 2021Appointment of Mr Lee Graham Hartley as a director on 24 December 2020 (2 pages)
8 January 2021Termination of appointment of David Richard Hindle as a director on 24 December 2020 (1 page)
8 January 2021Appointment of Mr Iain Alexander Jamieson as a secretary on 24 December 2020 (2 pages)
8 January 2021Termination of appointment of Simon Maurice Knighton as a director on 24 December 2020 (1 page)
23 December 2020Second filing of Confirmation Statement dated 30 October 2020 (7 pages)
23 November 2020Confirmation statement made on 30 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/12/2020
(10 pages)
13 November 2020Director's details changed for Mr David Richard Hindle on 12 November 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (9 pages)
20 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 4,218.00
(17 pages)
3 June 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,800
(8 pages)
9 May 2019Resolutions
  • RES13 ‐ Share capital of the company be increased 19/12/2018
(1 page)
25 March 2019Appointment of Mr David Richard Hindle as a director on 19 December 2018 (2 pages)
23 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr Mark Houldey on 28 March 2018 (2 pages)
8 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (10 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (10 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,725
(8 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,725
(8 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,725
(8 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,725
(8 pages)
19 May 2014Registered office address changed from 5 Trinity Terrace London Road Derby DE1 2QS on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 5 Trinity Terrace London Road Derby DE1 2QS on 19 May 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,725
(8 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,725
(8 pages)
10 January 2013Director's details changed for Mr Andrew John Rastrick on 30 May 2012 (2 pages)
10 January 2013Director's details changed for Mr Andrew John Rastrick on 30 May 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
13 November 2012Director's details changed for Mark Houldey on 12 October 2012 (2 pages)
13 November 2012Director's details changed for Mark Houldey on 12 October 2012 (2 pages)
25 May 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,725
(12 pages)
25 May 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,725
(12 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Change of share class name or designation (2 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 1,625
(8 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 1,625
(8 pages)
21 March 2011Purchase of own shares. (3 pages)
21 March 2011Purchase of own shares. (3 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Termination of appointment of Stuart Smith as a secretary (2 pages)
14 January 2011Termination of appointment of Stuart Smith as a director (2 pages)
14 January 2011Termination of appointment of Stuart Smith as a director (2 pages)
14 January 2011Termination of appointment of Stuart Smith as a secretary (2 pages)
5 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 November 2008Return made up to 30/10/08; full list of members (7 pages)
27 November 2008Return made up to 30/10/08; full list of members (7 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
14 November 2007Return made up to 30/10/07; full list of members (6 pages)
14 November 2007Return made up to 30/10/07; full list of members (6 pages)
12 June 2007Full accounts made up to 31 October 2006 (22 pages)
12 June 2007Full accounts made up to 31 October 2006 (22 pages)
12 January 2007Return made up to 30/10/06; full list of members (5 pages)
12 January 2007Return made up to 30/10/06; full list of members (5 pages)
2 January 2007Ad 03/11/06--------- £ si 750@1=750 £ ic 1350/2100 (4 pages)
2 January 2007Ad 03/11/06--------- £ si 750@1=750 £ ic 1350/2100 (4 pages)
14 December 2006Nc inc already adjusted 03/11/06 (2 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Nc inc already adjusted 03/11/06 (2 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
4 September 2006Full accounts made up to 31 October 2005 (17 pages)
4 September 2006Full accounts made up to 31 October 2005 (17 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 30/10/05; full list of members (5 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 30/10/05; full list of members (5 pages)
13 January 2006Director's particulars changed (1 page)
27 April 2005Ad 14/03/05--------- £ si 100@1=100 £ ic 1250/1350 (3 pages)
27 April 2005Nc inc already adjusted 14/03/05 (2 pages)
27 April 2005Ad 14/03/05--------- £ si 100@1=100 £ ic 1250/1350 (3 pages)
27 April 2005Nc inc already adjusted 14/03/05 (2 pages)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
14 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
14 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 November 2004Return made up to 30/10/04; full list of members (11 pages)
26 November 2004Return made up to 30/10/04; full list of members (11 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
22 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 November 2003Return made up to 30/10/03; full list of members (11 pages)
20 November 2003Return made up to 30/10/03; full list of members (11 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 1050/1150 (3 pages)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 850/950 (3 pages)
29 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 1150/1250 (3 pages)
29 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 950/1050 (3 pages)
29 October 2002Ad 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 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 1150/1250 (3 pages)
29 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 850/950 (3 pages)
29 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 1050/1150 (3 pages)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
20 December 2001Return made up to 30/10/01; full list of members (8 pages)
20 December 2001Return made up to 30/10/01; full list of members (8 pages)
1 March 2001Ad 23/02/01--------- £ si 100@1=100 £ ic 750/850 (3 pages)
1 March 2001Ad 23/02/01--------- £ si 100@1=100 £ ic 750/850 (3 pages)
1 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 January 2001Ad 30/10/00--------- £ si 748@1=748 £ ic 2/750 (3 pages)
4 January 2001Ad 30/10/00--------- £ si 748@1=748 £ ic 2/750 (3 pages)
2 January 2001Company name changed sterling asset and management SE rvices LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed sterling asset and management SE rvices LIMITED\certificate issued on 02/01/01 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
30 October 2000Incorporation (20 pages)
30 October 2000Incorporation (20 pages)