Company NameSterling Northern Limited
DirectorsAndrew Keith Farrington and Leonard Martin Maycroft
Company StatusActive
Company Number03219424
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Keith Farrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Davies & Co, 9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Director NameLeonard Martin Maycroft
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Davies & Co, 9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Secretary NameMr Andrew Keith Farrington
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Davies & Co, 9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Director NameMr John Baxter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Davies & Co, 9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Davies & Co, 9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Keith Farrington
50.00%
Ordinary
50 at £1Leonard Martin Maycroet
50.00%
Ordinary

Financials

Year2014
Net Worth£165,998
Cash£167,445
Current Liabilities£64,250

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

14 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
28 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
28 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of John Baxter as a director (1 page)
2 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of John Baxter as a director (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Secretary's details changed for Andrew Keith Farrington on 2 July 2011 (1 page)
20 September 2011Director's details changed for Leonard Martin Maycroft on 2 July 2011 (2 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 September 2011Secretary's details changed for Andrew Keith Farrington on 2 July 2011 (1 page)
20 September 2011Secretary's details changed for Andrew Keith Farrington on 2 July 2011 (1 page)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for John Baxter on 2 July 2011 (2 pages)
20 September 2011Director's details changed for Andrew Keith Farrington on 2 July 2011 (2 pages)
20 September 2011Director's details changed for John Baxter on 2 July 2011 (2 pages)
20 September 2011Director's details changed for Leonard Martin Maycroft on 2 July 2011 (2 pages)
20 September 2011Director's details changed for John Baxter on 2 July 2011 (2 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Andrew Keith Farrington on 2 July 2011 (2 pages)
20 September 2011Director's details changed for Andrew Keith Farrington on 2 July 2011 (2 pages)
20 September 2011Director's details changed for Leonard Martin Maycroft on 2 July 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Andrew Keith Farrington on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Leonard Martin Maycroft on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Andrew Keith Farrington on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Leonard Martin Maycroft on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Keith Farrington on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Leonard Martin Maycroft on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Return made up to 02/07/09; full list of members (4 pages)
21 August 2009Return made up to 02/07/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: c/o davies & co 44-46 lower bridgeman street bolton lancs BL2 1DG (1 page)
17 September 2007Return made up to 02/07/07; full list of members (3 pages)
17 September 2007Return made up to 02/07/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: c/o davies & co 44-46 lower bridgeman street bolton lancs BL2 1DG (1 page)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Return made up to 02/07/06; full list of members (3 pages)
6 October 2006Return made up to 02/07/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Return made up to 02/07/05; full list of members (3 pages)
23 November 2005Return made up to 02/07/05; full list of members (3 pages)
18 November 2005Registered office changed on 18/11/05 from: unit 6 phoenix industrial estate booth road little lever bolton lancashire BL3 1JY (1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 6 phoenix industrial estate booth road little lever bolton lancashire BL3 1JY (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2004Return made up to 02/07/04; full list of members (7 pages)
1 September 2004Return made up to 02/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003New director appointed (2 pages)
4 September 2002Return made up to 02/07/02; full list of members (7 pages)
4 September 2002Return made up to 02/07/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 August 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Registered office changed on 31/08/01 from: unit 47 water lane street radcliffe manchester M26 4BG (2 pages)
31 August 2001Registered office changed on 31/08/01 from: unit 47 water lane street radcliffe manchester M26 4BG (2 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 August 2000Return made up to 02/07/00; full list of members (6 pages)
2 August 2000Return made up to 02/07/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 July 1999Return made up to 02/07/99; no change of members (4 pages)
28 July 1999Return made up to 02/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 July 1998Return made up to 02/07/98; no change of members (4 pages)
7 July 1998Return made up to 02/07/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 September 1996Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1996Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
2 July 1996Incorporation (18 pages)
2 July 1996Incorporation (18 pages)