Background WavePink WaveYellow Wave

STEARN METAL WORK LIMITED (05971953)

STEARN METAL WORK LIMITED (05971953) is an active UK company. incorporated on 19 October 2006. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). STEARN METAL WORK LIMITED has been registered for 19 years. Current directors include DREWETT, Christopher, STEARN, Nicola Susan.

Company Number
05971953
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
39 Aldridge Rise, Surrey, KT3 5RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DREWETT, Christopher, STEARN, Nicola Susan
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEARN METAL WORK LIMITED

STEARN METAL WORK LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). STEARN METAL WORK LIMITED was registered 19 years ago.(SIC: 25990)

Status

active

Active since 19 years ago

Company No

05971953

LTD Company

Age

19 Years

Incorporated 19 October 2006

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

39 Aldridge Rise New Malden Surrey, KT3 5RL,

Timeline

3 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 18
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEARN, Nicola Susan

Active
Aldridge Rise, New MaldenKT3 5RL
Secretary
Appointed 19 Oct 2006

DREWETT, Christopher

Active
39 Aldridge Rise, New MaldenKT3 5RL
Born December 1956
Director
Appointed 19 Oct 2006

STEARN, Nicola Susan

Active
Aldridge Rise, New MaldenKT3 5RL
Born February 1963
Director
Appointed 01 Apr 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 19 Oct 2006
Resigned 19 Oct 2006

DREWETT, Christopher Leo

Resigned
39 Aldridge Rise, SurreyKT3 5RL
Born September 1986
Director
Appointed 11 Apr 2018
Resigned 30 Jun 2020

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 19 Oct 2006
Resigned 19 Oct 2006

Persons with significant control

2

Mr Christopher Drewett

Active
39 Aldridge Rise, SurreyKT3 5RL
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016

Ms Nicola Susan Stearn

Active
39 Aldridge Rise, SurreyKT3 5RL
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
288cChange of Particulars
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Incorporation Company
19 October 2006
NEWINCIncorporation