Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERITECH LIMITED
Company Information for

STERITECH LIMITED

UNIT 27, THE IO CENTRE SALBROOK ROAD, SALFORDS, REDHILL, SURREY, RH1 5GJ,
Company Registration Number
02200548
Private Limited Company
Active

Company Overview

About Steritech Ltd
STERITECH LIMITED was founded on 1987-11-30 and has its registered office in Redhill. The organisation's status is listed as "Active". Steritech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERITECH LIMITED
 
Legal Registered Office
UNIT 27, THE IO CENTRE SALBROOK ROAD
SALFORDS
REDHILL
SURREY
RH1 5GJ
Other companies in RH1
 
Filing Information
Company Number 02200548
Company ID Number 02200548
Date formed 1987-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB515298243  
Last Datalog update: 2023-11-06 05:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERITECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERITECH LIMITED
The following companies were found which have the same name as STERITECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERITECH ENGINEERING SERVICES LIMITED 10 VIXEN GROVE WIDNES ENGLAND CHESHIRE WA8 9DS Active Company formed on the 2012-09-28
STERITECH PHARMA LIMITED UNIT 27, THE IO CENTRE SALBROOK ROAD SALFORDS REDHILL SURREY RH1 5GJ Active Company formed on the 2010-03-04
STERITECH UK LIMITED STEEPLETON HOUSE ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4JL Active - Proposal to Strike off Company formed on the 1999-05-07
STERITECH HOLDINGS, LLC 16824 CAMINO LAGO DE CRISTAL RANCHO SANTA FE CA 92067-4575 CANCELED Company formed on the 2006-10-02
STERITECH SERVICES LLC 70 LANDIS CIRCLE - HAMILTON OH 45013 Active Company formed on the 2010-05-27
STERITECH PHARMA PRIVATE LIMITED VILLA NO 104 A/10 SAKETCOMPLEX KISHAN KOTI MARG EXTN MAJWADA THANE Maharashtra 400601 ACTIVE Company formed on the 1995-12-29
STERITECH PTY. LTD. Active Company formed on the 1989-09-22
Steritech L.L.C. Delaware Unknown
STERITECH CANADA INC Delaware Unknown
Steritech Inc. Delaware Unknown
STERITECH GROUP, INC. THE 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2001-03-14
STERITECH GROUP INCORPORATED Michigan UNKNOWN
STERITECH INCORPORATED New Jersey Unknown
STERITECH SOLUTIONS LLC New Jersey Unknown
STERITECH GROUP INCORPORATED California Unknown
Steritech usa Inc Indiana Unknown
STERITECH PROCESS SOLUTIONS LIMITED 4 THE MALL CO. SLIGO, SLIGO, F91YV8A, IRELAND F91YV8A Active Company formed on the 2019-07-30
STERITECH, INC. 4610 N ASH ST STE 204 SPOKANE WA 992051482 Dissolved Company formed on the 2004-05-24

Company Officers of STERITECH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANDREWS
Director 2016-06-30
DARREN BECKETT
Director 2007-01-01
DARREN LEE MULHALL
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT JONES
Director 2010-06-17 2016-06-30
DARREN KELLY
Director 2013-07-01 2015-07-09
PETER STUART BEDINGFIELD
Director 2000-10-01 2013-01-18
PETER ROBERT JONES
Company Secretary 2005-03-31 2009-03-25
TONY EDWARD BELLCHAMBERS
Director 1992-04-30 2007-01-01
MICHAEL GWILYM POWELL
Company Secretary 1992-04-30 2005-03-31
MICHAEL GWILYM POWELL
Director 1992-04-30 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANDREWS BRIGHTFORD BUSINESS BROKERS LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
MICHAEL JOHN ANDREWS BRIGHTHELMSTONE BUSINESS BROKERS LIMITED Director 2017-12-28 CURRENT 2017-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS MJA FD SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
MICHAEL JOHN ANDREWS GLOBAL IMMERSION LIMITED Director 2009-12-01 CURRENT 2007-04-23 Dissolved 2017-04-06
DARREN BECKETT STERITECH PHARMA LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
DARREN LEE MULHALL STERITECH PHARMA LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED ALFRED GREGG
2023-04-11DIRECTOR APPOINTED DARREN KELLY
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BECKETT
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022005480005
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR GAVIN WILLIAMS
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT JONES
2016-08-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1138
2016-07-01AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-01CH01Director's details changed for Mr Darren Lee Mulhall on 2016-01-29
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KELLY
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1138
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1138
2014-05-09AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM 31 Castle Street High Wycombe Bucks HP13 6RU
2013-07-30AP01DIRECTOR APPOINTED DARREN KELLY
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-03AR0130/04/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEDINGFIELD
2012-05-14AR0130/04/12 FULL LIST
2012-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-17AR0130/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE MULHALL / 30/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JONES / 30/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BEDINGFIELD / 30/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BECKETT / 30/04/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03AP01DIRECTOR APPOINTED MR DARREN LEE MULHALL
2010-08-03AP01DIRECTOR APPOINTED MR PETER ROBERT JONES
2010-05-27AR0130/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BEDINGFIELD / 30/04/2010
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-02363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY PETER JONES
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-1288(2)RAD 31/01/07--------- £ SI 70@1=70
2007-05-29363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-1188(2)RAD 30/04/06--------- £ SI 20@1=20
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-05123NC INC ALREADY ADJUSTED 09/12/02
2006-05-04363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-10-23288aNEW DIRECTOR APPOINTED
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-10363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-04288cDIRECTOR'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-05363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-07363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to STERITECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERITECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-07 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-04-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-09-01 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-03-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STERITECH LIMITED registering or being granted any patents
Domain Names

STERITECH LIMITED owns 1 domain names.

steritech.co.uk  

Trademarks
We have not found any records of STERITECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERITECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as STERITECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERITECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STERITECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-12-0184192000Medical, surgical or laboratory sterilizers
2014-10-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2014-10-0184192000Medical, surgical or laboratory sterilizers
2014-10-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-09-0184192000Medical, surgical or laboratory sterilizers
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-02-0184192000Medical, surgical or laboratory sterilizers
2013-12-0184192000Medical, surgical or laboratory sterilizers
2013-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0184192000Medical, surgical or laboratory sterilizers
2013-06-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2013-05-0184192000Medical, surgical or laboratory sterilizers
2012-11-0184192000Medical, surgical or laboratory sterilizers
2012-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-07-0184192000Medical, surgical or laboratory sterilizers
2011-10-0184192000Medical, surgical or laboratory sterilizers
2011-07-0184192000Medical, surgical or laboratory sterilizers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERITECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERITECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.