Background WavePink WaveYellow Wave

STERLING INSURANCE TRUSTEES LIMITED (02160833)

STERLING INSURANCE TRUSTEES LIMITED (02160833) is an active UK company. incorporated on 3 September 1987. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. STERLING INSURANCE TRUSTEES LIMITED has been registered for 38 years. Current directors include FISHER, Mark Andrew, SOUANCE, Emeric De, ROSS TRUSTEES SERVICES LIMITED.

Company Number
02160833
Status
active
Type
ltd
Incorporated
3 September 1987
Age
38 years
Address
A&B Mills, Halifax, HX3 5AX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FISHER, Mark Andrew, SOUANCE, Emeric De, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING INSURANCE TRUSTEES LIMITED

STERLING INSURANCE TRUSTEES LIMITED is an active company incorporated on 3 September 1987 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. STERLING INSURANCE TRUSTEES LIMITED was registered 38 years ago.(SIC: 66290)

Status

active

Active since 38 years ago

Company No

02160833

LTD Company

Age

38 Years

Incorporated 3 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DEVINFORM LIMITED
From: 3 September 1987To: 26 July 1996
Contact
Address

A&B Mills Dean Clough Halifax, HX3 5AX,

Previous Addresses

A&B Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 6 June 2023To: 6 June 2023
2 Norman Place Reading Berkshire RG1 8DA England
From: 13 February 2018To: 6 June 2023
50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX
From: 1 November 2013To: 13 February 2018
Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ
From: 3 September 1987To: 1 November 2013
Timeline

14 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Jan 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

LAWRY, Rebecca

Active
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 05 Dec 2023

FISHER, Mark Andrew

Active
Dean Clough, HalifaxHX3 5AX
Born February 1977
Director
Appointed 15 Nov 2019

SOUANCE, Emeric De

Active
Dean Clough, HalifaxHX3 5AX
Born March 1980
Director
Appointed 22 Jul 2024

ROSS TRUSTEES SERVICES LIMITED

Active
4th Floor, Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 08 Jan 2019

BLACKBURN, Alan

Resigned
Medlars Fairy Road, SeaviewPO34 5HF
Secretary
Appointed N/A
Resigned 31 Jul 1999

GREENLAND, Sara Elizabeth

Resigned
Bell Chapel Close, AshfordTN23 3NN
Secretary
Appointed 07 Aug 2008
Resigned 14 Oct 2008

ROBINSON, Sarah

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Aug 2023
Resigned 08 Dec 2023

SIMMONS, Timothy Kerry

Resigned
Tulip Tree House, AshfordTN25 4DE
Secretary
Appointed 01 Aug 1999
Resigned 29 Jan 2010

WATSON, Helen Diana

Resigned
Kings Hill Avenue, West MallingME19 4JX
Secretary
Appointed 01 Jun 2010
Resigned 31 Dec 2015

APPLEBY, Vincent Nigel

Resigned
44 Cornwallis Avenue, FolkestoneCT19 5JW
Born September 1951
Director
Appointed 01 Apr 2004
Resigned 25 Apr 2008

BARRATT, Gordon John

Resigned
11 Weedon Lane, AmershamHP6 5QS
Born March 1940
Director
Appointed 09 Jul 1996
Resigned 05 Dec 2004

BLACKBURN, Alan

Resigned
Medlars Fairy Road, SeaviewPO34 5HF
Born July 1939
Director
Appointed N/A
Resigned 18 Aug 1999

BUBB, Ian James Clifford

Resigned
Dean Clough, HalifaxHX3 5AX
Born June 1978
Director
Appointed 02 Jan 2024
Resigned 28 Jun 2024

COOPER, Nicholas George

Resigned
Kings Hill Avenue, West MallingME19 4JX
Born December 1949
Director
Appointed 21 Oct 1999
Resigned 24 Feb 2015

COOPER, Nicholas George

Resigned
8 Drax Avenue, LondonSW20 0EH
Born December 1949
Director
Appointed N/A
Resigned 09 Jul 1996

DUFTON, Peter Anthony Howes

Resigned
123 The Chine, LondonN21 2EG
Born October 1946
Director
Appointed 09 Jul 1996
Resigned 17 May 2019

ECKERT, Laurent

Resigned
Dean Clough, HalifaxHX3 5AX
Born February 1965
Director
Appointed 24 Feb 2015
Resigned 02 Jan 2024

GAMBLING, Michael Richard

Resigned
3 Sutton Close, FolkestoneCT19 5LL
Born October 1940
Director
Appointed 09 Jul 1996
Resigned 06 Sept 1999

GELU, Mahomed Iqbal

Resigned
6 Gilpin Avenue, LondonSW14 8QY
Born June 1950
Director
Appointed 21 Oct 1999
Resigned 31 May 2008

KEW, Peter Harold

Resigned
2 Nortoft Road, Gerrards CrossSL9 0LD
Born May 1941
Director
Appointed 06 Sept 1999
Resigned 31 May 2002

MURRAY, Kevin John

Resigned
31 Fairway Avenue, FolkestoneCT19 5LG
Born December 1945
Director
Appointed 01 Jun 2002
Resigned 07 Jul 2006

PENOLLAR, Edgardo Paunlagui

Resigned
6 Uplands Way, SevenoaksTN13 3BN
Born November 1966
Director
Appointed 15 Aug 2006
Resigned 22 Jul 2015

RUSSELL, Colin David

Resigned
3 Merlin Close, Waltham AbbeyEN9 3NG
Born May 1941
Director
Appointed 24 Feb 1998
Resigned 11 Jun 2008

SIMMONS, Sara Elizabeth

Resigned
Norman Place, ReadingRG1 8DA
Born August 1974
Director
Appointed 07 Aug 2008
Resigned 14 Feb 2019

SMITH, Colin Davis

Resigned
4 Austin Villas, WatfordWD2 7LD
Born December 1943
Director
Appointed 24 Feb 1998
Resigned 06 Sept 1999

WHITTAKER, Steven

Resigned
Norman Place, ReadingRG1 8DA
Born February 1958
Director
Appointed 24 Feb 2015
Resigned 03 Feb 2016

Persons with significant control

1

Norman Place, ReadingRG1 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 February 2026
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 December 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Memorandum Articles
1 February 2019
MAMA
Resolution
1 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 January 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Made Up Date
7 January 2008
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
8 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Resolution
16 April 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
16 April 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 2000
AAAnnual Accounts
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1997
AAAnnual Accounts
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
287Change of Registered Office
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Certificate Change Of Name Company
25 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 April 1996
AAAnnual Accounts
Accounts With Made Up Date
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
287Change of Registered Office
Accounts With Made Up Date
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1991
AAAnnual Accounts
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
363aAnnual Return
Accounts With Made Up Date
22 January 1990
AAAnnual Accounts
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
363363
Legacy
12 December 1989
287Change of Registered Office
Legacy
5 April 1989
353353
Resolution
20 February 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
7 October 1987
288288
Legacy
7 October 1987
287Change of Registered Office
Incorporation Company
3 September 1987
NEWINCIncorporation