Background WavePink WaveYellow Wave

STERISEAL LIMITED (00234657)

STERISEAL LIMITED (00234657) is an active UK company. incorporated on 8 November 1928. with registered office in Flintshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STERISEAL LIMITED has been registered for 97 years. Current directors include BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk.

Company Number
00234657
Status
active
Type
ltd
Incorporated
8 November 1928
Age
97 years
Address
Gdc Building First Avenue Deeside Industrial Park, Flintshire, CH5 2NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERISEAL LIMITED

STERISEAL LIMITED is an active company incorporated on 8 November 1928 with the registered office located in Flintshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STERISEAL LIMITED was registered 97 years ago.(SIC: 74990)

Status

active

Active since 97 years ago

Company No

00234657

LTD Company

Age

97 Years

Incorporated 8 November 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CHARLES SPENCER LIMITED
From: 8 November 1928To: 1 January 1988
Contact
Address

Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire, CH5 2NU,

Previous Addresses

Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
From: 17 August 2011To: 3 October 2011
First Floor, West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW
From: 8 November 1928To: 17 August 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Capital Update
Dec 11
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
Director Joined
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BROWNLEE, William

Active
First Avenue, DeesideCH5 2NU
Born November 1973
Director
Appointed 01 Dec 2023

CLOVER, Lorraine Rachel Sztyk

Active
Deeside Industrial Park, FlintshireCH5 2NU
Born September 1972
Director
Appointed 29 Sept 2025

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Secretary
Appointed 14 Apr 2000
Resigned 31 Jul 2000

BATES, Clare Jane

Resigned
23 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 28 May 2019
Resigned 16 Apr 2021

JACKSON, Christopher Richard

Resigned
49 Mason Road, RedditchB97 5DT
Secretary
Appointed N/A
Resigned 14 Apr 2000

MARSDEN, Susan

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Secretary
Appointed 16 Apr 2021
Resigned 11 Nov 2022

STAITE, Neil Anthony

Resigned
Oak Tree Cottage, MalvernWR13 6BT
Secretary
Appointed 31 Jul 2000
Resigned 28 Mar 2012

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 28 May 2019

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 28 Mar 2012
Resigned 20 Aug 2018

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Born April 1955
Director
Appointed 31 Mar 1999
Resigned 20 Jan 2010

AUGER, Lee

Resigned
Forbury Place, ReadingRG1 3JH
Born March 1977
Director
Appointed 29 Jul 2022
Resigned 01 Dec 2023

BATES, Clare Jane

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1976
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2021

BROWN, Jason Conrad

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born December 1979
Director
Appointed 26 Feb 2021
Resigned 31 Jan 2022

CHADAWAY, Graham John

Resigned
8 Green Avenue, BirminghamB28 8DE
Born April 1950
Director
Appointed N/A
Resigned 02 Oct 1992

COTTRILL, Stephen Hedley

Resigned
First Avenue, DeesideCH5 2NU
Born May 1962
Director
Appointed 20 Jan 2010
Resigned 24 Sept 2018

CRAMER, Remy Rikardt

Resigned
Naerum Gadekaer 15, 2850 Naerum
Born February 1945
Director
Appointed N/A
Resigned 07 Apr 2003

DURHAM, Neil

Resigned
8 Little Lane, BanburyOX17 3BJ
Born June 1945
Director
Appointed N/A
Resigned 26 Feb 1992

FISHLOCK, Lisa Patricia

Resigned
Deeside Industrial Park, DeesideCH5 2NU
Born February 1983
Director
Appointed 31 Jan 2022
Resigned 29 Jul 2022

JACKSON, Christopher Richard

Resigned
49 Mason Road, RedditchB97 5DT
Born May 1943
Director
Appointed N/A
Resigned 26 Mar 1993

LEWIS, Sarah Jane

Resigned
First Avenue, DeesideCH5 2NU
Born October 1970
Director
Appointed 20 Jan 2010
Resigned 31 Jan 2019

MANNING, Malcolm Stanley

Resigned
27 Stone Delf, SheffieldS10 3QX
Born June 1945
Director
Appointed N/A
Resigned 31 Mar 1999

MARSDEN, Susan

Resigned
23 Forbury Road, ReadingRG1 3JH
Born November 1959
Director
Appointed 16 Apr 2021
Resigned 11 Nov 2022

MCCALLA, Grace

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born June 1990
Director
Appointed 28 Nov 2022
Resigned 29 Sept 2025

SEDWELL, Christopher John

Resigned
First Avenue, DeesideCH5 2NU
Born June 1976
Director
Appointed 24 Sept 2018
Resigned 26 Feb 2021

Persons with significant control

1

First Avenue, DeesideCH5 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 July 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Move Registers To Sail Company
5 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
9 December 2011
SH19Statement of Capital
Legacy
9 December 2011
SH20SH20
Legacy
9 December 2011
CAP-SSCAP-SS
Resolution
9 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Legacy
19 October 1992
288288
Accounts With Accounts Type Dormant
2 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Accounts With Accounts Type Dormant
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
13 May 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
19 October 1990
288288
Legacy
19 October 1990
288288
Legacy
9 April 1990
288288
Legacy
29 March 1990
288288
Legacy
29 January 1990
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Dormant
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
14 September 1989
288288
Legacy
9 August 1989
288288
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
6 June 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1987
287Change of Registered Office
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
27 March 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363