Company NameSterling Wholesale Limited
DirectorsSteven Richard Ellis and Lawrence David Ellis
Company StatusActive
Company Number03923175
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Steven Richard Ellis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address28 Shaftesbury Road
Epping
Essex
CM16 5BH
Director NameLawrence David Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSales Director
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Director NameChristine Margaret Ellis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Fairfield Road
Epping
Essex
CM16 6ST
Secretary NameJeffrey Martin Ellis
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleAccountant
Correspondence Address67 Fairfield Road
Epping
Essex
CM16 6ST
Secretary NameMr Steven Richard Ellis
NationalityBritish
StatusResigned
Appointed31 December 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Shaftesbury Road
Epping
Essex
CM16 5BH
Secretary NameChristine Margaret Ellis
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 September 2018)
RoleCompany Director
Correspondence Address67 Fairfield Road
Epping
Essex
CM16 6ST
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSterling House
9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

35 at £1Lawrence Ellis
35.00%
Ordinary
35 at £1Steven Richard Ellis
35.00%
Ordinary
30 at £1Jeffrey Martin Ellis
30.00%
Ordinary

Financials

Year2014
Net Worth£4,026
Current Liabilities£439,925

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

4 February 2022Delivered on: 10 February 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 August 2020Delivered on: 6 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 July 2020Delivered on: 20 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 19 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 April 2014Delivered on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
15 April 2013Delivered on: 16 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2008Delivered on: 25 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
3 November 2022Satisfaction of charge 1 in full (1 page)
16 June 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
10 February 2022Registration of charge 039231750007, created on 4 February 2022 (38 pages)
3 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
24 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 August 2020Satisfaction of charge 039231750004 in full (1 page)
10 August 2020Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ to Sterling House 9 East Road Harlow Essex CM20 2BJ on 10 August 2020 (1 page)
6 August 2020Registration of charge 039231750006, created on 6 August 2020 (31 pages)
20 July 2020Registration of charge 039231750005, created on 16 July 2020 (31 pages)
29 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
19 February 2020Registration of charge 039231750004, created on 18 February 2020 (41 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
27 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Christine Margaret Ellis as a secretary on 8 September 2018 (1 page)
3 October 2018Appointment of Mr Laurence David Ellis as a director on 1 October 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
12 May 2018Satisfaction of charge 039231750003 in full (1 page)
12 May 2018Satisfaction of charge 039231750002 in full (1 page)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
18 May 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2014Registered office address changed from 5 Acorn Mews Bushfair Harlow CM18 6NA on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 5 Acorn Mews Bushfair Harlow CM18 6NA on 19 June 2014 (1 page)
3 April 2014Registration of charge 039231750003 (44 pages)
3 April 2014Registration of charge 039231750003 (44 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Registration of charge 039231750002 (45 pages)
16 April 2013Registration of charge 039231750002 (45 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 March 2010Director's details changed for Steven Richard Ellis on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Steven Richard Ellis on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 10/02/09; full list of members (4 pages)
28 April 2009Return made up to 10/02/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 July 2008Return made up to 10/02/08; no change of members (6 pages)
4 July 2008Return made up to 10/02/08; no change of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 April 2007Return made up to 10/02/07; full list of members (6 pages)
19 April 2007Return made up to 10/02/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Return made up to 10/02/06; full list of members (6 pages)
2 March 2006Return made up to 10/02/06; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Registered office changed on 21/02/05 from: 6-8 sevenways parade woodford avenue ilford essex IG2 6XH (1 page)
21 February 2005Registered office changed on 21/02/05 from: 6-8 sevenways parade woodford avenue ilford essex IG2 6XH (1 page)
12 May 2004Return made up to 10/02/04; full list of members (6 pages)
12 May 2004Return made up to 10/02/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Return made up to 10/02/03; full list of members (7 pages)
29 April 2003Return made up to 10/02/03; full list of members (7 pages)
29 April 2003Secretary resigned (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
9 May 2002Return made up to 10/02/02; full list of members (6 pages)
9 May 2002Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002Return made up to 10/02/02; full list of members (6 pages)
9 May 2002Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 April 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
18 April 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
21 February 2001Return made up to 10/02/01; full list of members (6 pages)
21 February 2001Return made up to 10/02/01; full list of members (6 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
10 February 2000Incorporation (16 pages)
10 February 2000Incorporation (16 pages)