Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING 2000 (HOLDINGS) LIMITED
Company Information for

STERLING 2000 (HOLDINGS) LIMITED

STERLING HOUSE 810 MANDARIN COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1GG,
Company Registration Number
06545164
Private Limited Company
Active

Company Overview

About Sterling 2000 (holdings) Ltd
STERLING 2000 (HOLDINGS) LIMITED was founded on 2008-03-26 and has its registered office in Warrington. The organisation's status is listed as "Active". Sterling 2000 (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STERLING 2000 (HOLDINGS) LIMITED
 
Legal Registered Office
STERLING HOUSE 810 MANDARIN COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1GG
Other companies in WA1
 
Filing Information
Company Number 06545164
Company ID Number 06545164
Date formed 2008-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING 2000 (HOLDINGS) 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.

Company Officers of STERLING 2000 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JANENE RUDGE
Company Secretary 2008-03-26
IAN ALEXANDER BLACK
Director 2008-03-26
SARAH ANN MCIVER
Director 2016-10-01
SIMON ANDREW MCLEAN
Director 2008-03-26
KAREN O'NEILL
Director 2015-07-01
JANENE LISA RUDGE
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-03-26 2008-03-26
7SIDE NOMINEES LIMITED
Director 2008-03-26 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANENE RUDGE CENTRE PARK RESOURCES LIMITED Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
JANENE RUDGE STERLING (CIS) LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
JANENE RUDGE STERLING SOLUTIONS UMBRELLA LTD Company Secretary 2003-07-19 CURRENT 2003-07-19 Active
JANENE RUDGE FARADAY MORTGAGE ASSOCIATES LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
JANENE RUDGE STERLING (2000) LIMITED Company Secretary 1998-11-03 CURRENT 1998-11-03 Active
IAN ALEXANDER BLACK STERLING PROFESSIONAL CONSULTANCY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
IAN ALEXANDER BLACK STERLING NORWAY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
IAN ALEXANDER BLACK CENTRE PARK RESOURCES LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
IAN ALEXANDER BLACK STERLING (CIS) LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
IAN ALEXANDER BLACK STERLING SOLUTIONS UMBRELLA LTD Director 2003-07-19 CURRENT 2003-07-19 Active
IAN ALEXANDER BLACK STERLING (2000) LIMITED Director 1998-11-03 CURRENT 1998-11-03 Active
SARAH ANN MCIVER STERLING 2000 GROUP LIMITED Director 2017-02-01 CURRENT 2016-09-19 Active
SARAH ANN MCIVER STERLING (2000) LIMITED Director 2016-10-01 CURRENT 1998-11-03 Active
SARAH ANN MCIVER STERLING SOLUTIONS UMBRELLA LTD Director 2008-04-01 CURRENT 2003-07-19 Active
SARAH ANN MCIVER STERLING TECHSERV LIMITED Director 2008-04-01 CURRENT 2007-02-13 Active
SARAH ANN MCIVER STERLING (CIS) LIMITED Director 2008-04-01 CURRENT 2005-02-16 Active
SIMON ANDREW MCLEAN EV OPTIONS LIMITED Director 2013-07-01 CURRENT 2013-04-24 Active
SIMON ANDREW MCLEAN AGP ACCOUNTANCY & TAX SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
SIMON ANDREW MCLEAN UNITED OPTIONS LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
SIMON ANDREW MCLEAN CHESHIRE NOMINEES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
SIMON ANDREW MCLEAN CENTRE PARK RESOURCES LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
SIMON ANDREW MCLEAN FARADAY MORTGAGE ASSOCIATES LIMITED Director 2002-08-23 CURRENT 2002-07-30 Active
SIMON ANDREW MCLEAN STERLING (2000) LIMITED Director 1999-10-01 CURRENT 1998-11-03 Active
KAREN O'NEILL STERLING 2000 GROUP LIMITED Director 2017-02-01 CURRENT 2016-09-19 Active
KAREN O'NEILL STERLING (2000) LIMITED Director 2014-07-01 CURRENT 1998-11-03 Active
JANENE LISA RUDGE STERLING 2000 GROUP LIMITED Director 2017-02-01 CURRENT 2016-09-19 Active
JANENE LISA RUDGE STERLING PROFESSIONAL CONSULTANCY LIMITED Director 2014-12-23 CURRENT 2014-11-11 Active
JANENE LISA RUDGE STERLING NORWAY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JANENE LISA RUDGE CENTRE PARK RESOURCES LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
JANENE LISA RUDGE STERLING (2000) LIMITED Director 2004-11-09 CURRENT 1998-11-03 Active
JANENE LISA RUDGE FARADAY MORTGAGE ASSOCIATES LIMITED Director 2002-08-23 CURRENT 2002-07-30 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
2024-04-03CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-04-04CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-05-27AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN MCIVER
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW MCLEAN
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CH01Director's details changed for Ms Karen Smith on 2017-07-27
2017-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-11SH10Particulars of variation of rights attached to shares
2017-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-11RES12Resolution of varying share rights or name
2017-04-11RES01ADOPT ARTICLES 15/03/2017
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANENE RUDGE / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BLACK / 10/02/2017
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-14AP01DIRECTOR APPOINTED MRS SARAH ANN MCIVER
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-01AP01DIRECTOR APPOINTED MISS KAREN SMITH
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-01RES01ADOPT ARTICLES 01/08/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-26AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-25MR05All of the property or undertaking has been released from charge for charge number 1
2013-03-26AR0126/03/13 ANNUAL RETURN FULL LIST
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0126/03/12 FULL LIST
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-18AR0126/03/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0126/03/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANENE RUDGE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW MCLEAN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BLACK / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANENE RUDGE / 13/01/2010
2009-04-09363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MCLEAN / 26/03/2009
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29SASHARE AGREEMENT OTC
2008-04-29SASHARE AGREEMENT OTC
2008-04-2988(2)AD 03/04/08 GBP SI 260@1=260 GBP IC 140/400
2008-04-2988(2)AD 03/04/08 GBP SI 40@1=40 GBP IC 100/140
2008-04-14RES01ALTER ARTICLES 03/04/2008
2008-04-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-1488(2)AD 03/04/08 GBP SI 74@1=74 GBP IC 26/100
2008-04-1488(2)AD 03/04/08 GBP SI 25@1=25 GBP IC 1/26
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-04-09288aDIRECTOR APPOINTED IAN ALEXANDER BLACK
2008-04-09288aDIRECTOR APPOINTED SIMON ANDREW MCLEAN
2008-04-09288aDIRECTOR AND SECRETARY APPOINTED JANENE RUDGE
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STERLING 2000 (HOLDINGS) 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 STERLING 2000 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-11-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STERLING 2000 (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING 2000 (HOLDINGS) LIMITED
Trademarks
We have not found any records of STERLING 2000 (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING 2000 (HOLDINGS) 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 (70100 - Activities of head offices) as STERLING 2000 (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STERLING 2000 (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING 2000 (HOLDINGS) 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 STERLING 2000 (HOLDINGS) 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.