STERLING HYDROTECH LIMITED

Register to unlock more data on OkredoRegister

STERLING HYDROTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02275897

Incorporation date

11/07/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1990)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/02/2026
Appointment of Mr Stuart Bleazard as a director on 2026-01-23
dot icon28/10/2025
Change of details for Sterling Hydrotech Holdings Limited as a person with significant control on 2025-08-04
dot icon17/10/2025
Termination of appointment of Andrew Raymond Walls as a director on 2025-10-03
dot icon22/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon21/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21
dot icon21/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon21/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon21/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon21/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon21/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon21/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon21/08/2025
Termination of appointment of Tim Gaston as a director on 2025-08-14
dot icon21/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Solvency Statement dated 26/06/25
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon02/07/2025
Statement by Directors
dot icon03/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/12/2024
Termination of appointment of Graham John Hubbold as a director on 2024-11-22
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon18/03/2024
Appointment of Mr Tim Gaston as a director on 2024-03-18
dot icon18/03/2024
Appointment of Mr Graham Hubbold as a director on 2024-03-18
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16
dot icon16/11/2023
Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon24/01/2023
Elect to keep the directors' register information on the public register
dot icon24/01/2023
Elect to keep the secretaries register information on the public register
dot icon24/01/2023
Elect to keep the directors' residential address register information on the public register
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/01/1995
Return made up to 25/01/95; full list of members
dot icon13/03/1994
Return made up to 25/01/94; change of members
dot icon25/03/1992
Return made up to 25/01/92; full list of members
dot icon19/04/1990
Return made up to 25/01/90; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£106,363.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.11M
-
0.00
106.36K
-
2021
39
1.11M
-
0.00
106.36K
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

1.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Dacre, Alexander Peter
Director
06/10/2021 - 22/05/2024
180
Councell, Adam Thomas
Director
06/10/2021 - 15/08/2025
219
Hubbold, Graham
Director
18/03/2024 - 22/11/2024
12
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/08/2025 - Present
58

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About STERLING HYDROTECH LIMITED

STERLING HYDROTECH LIMITED is an(a) Active company incorporated on 11/07/1988 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of STERLING HYDROTECH LIMITED?

toggle

STERLING HYDROTECH LIMITED is currently Active. It was registered on 11/07/1988 .

Where is STERLING HYDROTECH LIMITED located?

toggle

STERLING HYDROTECH LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does STERLING HYDROTECH LIMITED do?

toggle

STERLING HYDROTECH LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

How many employees does STERLING HYDROTECH LIMITED have?

toggle

STERLING HYDROTECH LIMITED had 39 employees in 2021.

What is the latest filing for STERLING HYDROTECH LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.