Background WavePink WaveYellow Wave

STERLING SAFETYWEAR LIMITED (03495208)

STERLING SAFETYWEAR LIMITED (03495208) is an active UK company. incorporated on 20 January 1998. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). STERLING SAFETYWEAR LIMITED has been registered for 28 years. Current directors include CAMPION, Pauline Mary, CAMPION, Richard James, DENTON, Amanda Jayne and 3 others.

Company Number
03495208
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Crown House, Rushden, NN10 6PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
CAMPION, Pauline Mary, CAMPION, Richard James, DENTON, Amanda Jayne, DENTON, Roger John, NEAL, Tina, O'DELL, Darren Lee
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING SAFETYWEAR LIMITED

STERLING SAFETYWEAR LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). STERLING SAFETYWEAR LIMITED was registered 28 years ago.(SIC: 46160)

Status

active

Active since 28 years ago

Company No

03495208

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Crown House 310 Wellingborough Road Rushden, NN10 6PP,

Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 10
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
May 21
Owner Exit
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MINNEY, Cynthia

Active
Crown House, RushdenNN10 6PP
Secretary
Appointed 20 Jan 1998

CAMPION, Pauline Mary

Active
Crown House, RushdenNN10 6PP
Born March 1944
Director
Appointed 02 Jan 2016

CAMPION, Richard James

Active
Crown House, RushdenNN10 6PP
Born October 1943
Director
Appointed 21 Jan 2026

DENTON, Amanda Jayne

Active
Crown House, RushdenNN10 6PP
Born November 1966
Director
Appointed 02 Jan 2016

DENTON, Roger John

Active
Crown House, RushdenNN10 6PP
Born November 1967
Director
Appointed 20 Jan 1998

NEAL, Tina

Active
Crown House, RushdenNN10 6PP
Born December 1957
Director
Appointed 18 Jul 2005

O'DELL, Darren Lee

Active
Crown House, RushdenNN10 6PP
Born February 1965
Director
Appointed 18 Jul 2005

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 21 Jan 1998

CAMPION, Richard James

Resigned
Crown House, RushdenNN10 6PP
Born October 1943
Director
Appointed 06 Jan 2010
Resigned 21 Jan 2026

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 20 Jan 1998
Resigned 21 Jan 1998

Persons with significant control

4

2 Active
2 Ceased
310 Wellingborough Road, RushdenNN10 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2025
Wellingborough Road, RushdenNN10 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021

Baron Holdco Limited

Ceased
310 Wellingborough Road, RushdenNN10 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
Ceased 07 May 2021

Mr Roger John Denton

Ceased
Crown House, RushdenNN10 6PP
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
16 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
16 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Resolution
15 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
287Change of Registered Office
Accounts With Made Up Date
8 May 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 January 2001
AAAnnual Accounts
Accounts With Made Up Date
6 September 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
287Change of Registered Office
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
88(2)R88(2)R
Legacy
26 February 1998
287Change of Registered Office
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation