Background WavePink WaveYellow Wave

STURGE INDUSTRIES LIMITED (02327728)

STURGE INDUSTRIES LIMITED (02327728) is an active UK company. incorporated on 12 December 1988. with registered office in Narrowboat Way. The company operates in the Manufacturing sector, engaged in unknown sic code (25930) and 2 other business activities. STURGE INDUSTRIES LIMITED has been registered for 37 years. Current directors include COX, Paul Nigel.

Company Number
02327728
Status
active
Type
ltd
Incorporated
12 December 1988
Age
37 years
Address
Unit 6, Narrowboat Way, DY2 0XQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
COX, Paul Nigel
SIC Codes
25930, 64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURGE INDUSTRIES LIMITED

STURGE INDUSTRIES LIMITED is an active company incorporated on 12 December 1988 with the registered office located in Narrowboat Way. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930) and 2 other business activities. STURGE INDUSTRIES LIMITED was registered 37 years ago.(SIC: 25930, 64209, 70100)

Status

active

Active since 37 years ago

Company No

02327728

LTD Company

Age

37 Years

Incorporated 12 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CLEEVE (1989) LIMITED
From: 23 March 1989To: 18 February 2000
SIMCO 260 LIMITED
From: 12 December 1988To: 23 March 1989
Contact
Address

Unit 6 Blackbrook Business Park Narrowboat Way, DY2 0XQ,

Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Loan Secured
Jun 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 19
Director Left
Nov 21
Owner Exit
Jan 22
Director Left
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COX, Astrid Jeanne

Active
Unit 6, Narrowboat WayDY2 0XQ
Secretary
Appointed 01 Jul 2002

COX, Paul Nigel

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955
Director
Appointed 17 Jan 2000

CLEEVE, Kenneth William

Resigned
Flaxwillows Fallon Lane, EveshamWR11 5HX
Secretary
Appointed N/A
Resigned 23 Jan 1999

COX, Paul Nigel

Resigned
Hall Place, BirminghamB45 8JL
Secretary
Appointed 31 May 2000
Resigned 01 Jul 2002

HILL, Allan

Resigned
25 Sheraton Grange, StourbridgeDY8 2BE
Secretary
Appointed 18 Jan 2000
Resigned 31 May 2000

ROTHEROE, Colin Austin

Resigned
10 Post Office Lane, WorcesterWR3 8RB
Secretary
Appointed 11 May 1999
Resigned 18 Jan 2000

BRYANT, Kenneth Egan

Resigned
13 Secret Hollow Road, Monroe
Born November 1948
Director
Appointed 17 Jan 2000
Resigned 26 Apr 2004

BRYANT, Waldo Dexter

Resigned
591 Hulls Farm Road, Southport
Born May 1924
Director
Appointed 17 Jan 2000
Resigned 01 Feb 2001

CLEEVE, Kenneth William

Resigned
Flaxwillows Fallon Lane, EveshamWR11 5HX
Born May 1931
Director
Appointed N/A
Resigned 23 Jan 1999

CLEEVE, Rita Beatrice

Resigned
Dovers Hill House, Chipping CampdenGL55 6UW
Born April 1936
Director
Appointed N/A
Resigned 18 Jan 2000

CRESSWELL, Charles Stuart

Resigned
Unit 6, Narrowboat WayDY2 0XQ
Born November 1953
Director
Appointed 01 May 2017
Resigned 30 Nov 2018

FORREST, Steven Charles

Resigned
Unit 6, Narrowboat WayDY2 0XQ
Born July 1957
Director
Appointed 01 May 2017
Resigned 05 Nov 2021

KENDRICK, Jonathon Neil

Resigned
Unit 6, Narrowboat WayDY2 0XQ
Born July 1968
Director
Appointed 01 May 2017
Resigned 01 Jan 2025

MCROBERTS, Michael

Resigned
84 Chapman Drive, Glastonbury
Born March 1952
Director
Appointed 01 Feb 2001
Resigned 26 Apr 2004

ROTHEROE, Colin Austin

Resigned
10 Post Office Lane, WorcesterWR3 8RB
Born December 1941
Director
Appointed 11 May 1999
Resigned 18 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
37 Linthurst Road, BirminghamB45 8JL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 Dec 2020

Mr Paul Nigel Cox

Ceased
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
8 June 2011
MG01MG01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
169169
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Statement Of Affairs
17 March 2000
SASA
Statement Of Affairs
17 March 2000
SASA
Legacy
17 March 2000
88(2)P88(2)P
Resolution
7 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
122122
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Resolution
22 January 1991
RESOLUTIONSResolutions
Auditors Resignation Company
15 January 1991
AUDAUD
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
19 December 1990
225(1)225(1)
Legacy
26 October 1990
363363
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Memorandum Articles
23 March 1989
MEM/ARTSMEM/ARTS
Resolution
23 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1988
NEWINCIncorporation