logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Baptist, Olu
    Born in October 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Williams, David Andrew
    Born in September 1982
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    OF - Director → CIF 0
  • 3
    Gozturk, Emrah
    Born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ now
    OF - Director → CIF 0
  • 4
    Ward, Stephen Barrie
    Born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    OF - Director → CIF 0
  • 5
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Zeoli, Nicola
    Director born in February 1977
    Individual
    Officer
    icon of calendar 2024-03-15 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Beishon, Daniel Simon
    Project Engineering Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2007-10-26
    OF - Director → CIF 0
  • 3
    Coates, Alan
    Managing Director born in February 1938
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1998-10-31
    OF - Director → CIF 0
  • 4
    Vujicic, Mile
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2016-07-04 ~ 2022-07-11
    OF - Director → CIF 0
  • 5
    Wilson, Nicholas James
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2017-03-06
    OF - Director → CIF 0
  • 6
    Goodman, Jonathan Andrew
    Company Director born in February 1956
    Individual
    Officer
    icon of calendar ~ 1992-05-07
    OF - Director → CIF 0
  • 7
    Strickland, Peter James
    Chartered Accountant born in April 1983
    Individual
    Officer
    icon of calendar 2018-11-15 ~ 2020-09-15
    OF - Director → CIF 0
  • 8
    Watts, David
    Managing Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-08 ~ 2014-01-31
    OF - Director → CIF 0
  • 9
    Pentland, Ian William
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar ~ 1992-05-07
    OF - Director → CIF 0
  • 10
    Pergunas, Alexander Alfred
    Company Director born in November 1956
    Individual
    Officer
    icon of calendar ~ 1992-05-07
    OF - Director → CIF 0
  • 11
    Stojkovic, Darko
    Director born in February 1975
    Individual
    Officer
    icon of calendar 2013-01-02 ~ 2017-01-31
    OF - Director → CIF 0
  • 12
    Burns, William Lawrence
    Sales Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Director → CIF 0
  • 13
    Blunn, David Howard
    Chartered Accountant born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-05-07 ~ 2013-11-25
    OF - Director → CIF 0
  • 14
    Leaver, George Edward Henry
    Chartered Engineer born in September 1936
    Individual
    Officer
    icon of calendar 1992-08-06 ~ 1999-09-30
    OF - Director → CIF 0
  • 15
    Forster, Ralph Nicholas
    Company Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2024-03-15
    OF - Director → CIF 0
  • 16
    Michaluk, Peter Gregory
    Managing Director born in September 1953
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2012-04-10
    OF - Director → CIF 0
  • 17
    Tackley, Kathryn Elizabeth
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2018-08-20
    OF - Secretary → CIF 0
  • 18
    Wyatt, William Penfold
    Businessman born in May 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-04-04 ~ 2010-03-25
    OF - Director → CIF 0
  • 19
    Wingrove, Roger
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2013-05-31
    OF - Director → CIF 0
  • 20
    Saganowski, Sandra Joy
    Director born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2018-04-13
    OF - Director → CIF 0
    Saganowski, Sandra Joy
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2018-03-26
    OF - Secretary → CIF 0
  • 21
    Kreminski, Jan George
    Company Director born in November 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-03-15
    OF - Director → CIF 0
  • 22
    Heley, Brigid Dagmar
    Company Director born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-05-07
    OF - Director → CIF 0
  • 23
    Armitage, Christopher Robert
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-01 ~ 2015-10-30
    OF - Director → CIF 0
  • 24
    Weir, Patrick Desmond
    Operations Director born in July 1967
    Individual
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-30
    OF - Director → CIF 0
  • 25
    Williamson, David Simon
    Company Director born in October 1957
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-03-15
    OF - Director → CIF 0
  • 26
    Roberts, Graham John
    Managing Director born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 27
    Howell, Terence Michael
    Managing Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1992-02-17
    OF - Director → CIF 0
  • 28
    Paver, Michael
    Group Finance Director born in January 1955
    Individual
    Officer
    icon of calendar 2013-11-25 ~ 2018-03-31
    OF - Director → CIF 0
  • 29
    Boddy, Howard
    Company Secretary born in July 1951
    Individual
    Officer
    icon of calendar 1992-08-06 ~ 2006-12-31
    OF - Director → CIF 0
    Boddy, Howard
    Individual
    Officer
    icon of calendar ~ 2006-12-31
    OF - Secretary → CIF 0
  • 30
    Golding, Kenneth Harry
    Operations Director born in April 1944
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 31
    Allman, Michael
    Sales & Marketing Director born in June 1958
    Individual
    Officer
    icon of calendar 2016-07-04 ~ 2022-03-31
    OF - Director → CIF 0
  • 32
    Shipley, Simon Geoffrey
    Sales Director born in June 1959
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2005-06-30
    OF - Director → CIF 0
  • 33
    Aldous, David John
    Sales And Marketing Director born in June 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-06 ~ 1999-01-25
    OF - Director → CIF 0
  • 34
    Diggins, David Reginald
    Managing Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1992-05-07 ~ 2002-04-04
    OF - Director → CIF 0
parent relation
Company in focus

STERLING THERMAL TECHNOLOGY LIMITED

Previous names
STERLING PROCESS ENGINEERING LTD - 2001-01-08
PCC STERLING LIMITED - 2007-04-20
THERMO ENGINEERS LIMITED - 1992-11-10
THERMO ENGINEERS (HOLDINGS) LIMITED - 1984-05-23
ZYBURA LIMITED - 1978-12-31
Standard Industrial Classification
28250 - Manufacture Of Non-domestic Cooling And Ventilation Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
14,298,079 GBP2019-04-01 ~ 2020-03-31
13,601,551 GBP2018-04-01 ~ 2019-03-31
Raw materials and consumables used in the production process
-8,969,770 GBP2019-04-01 ~ 2020-03-31
-8,548,682 GBP2018-04-01 ~ 2019-03-31
Operating Profit/Loss
-774,737 GBP2019-04-01 ~ 2020-03-31
-568,093 GBP2018-04-01 ~ 2019-03-31
Interest Payable/Similar Charges (Finance Costs)
-18,149 GBP2019-04-01 ~ 2020-03-31
-15,298 GBP2018-04-01 ~ 2019-03-31
Profit/Loss on Ordinary Activities Before Tax
-792,886 GBP2019-04-01 ~ 2020-03-31
-583,391 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
-791,944 GBP2019-04-01 ~ 2020-03-31
-586,352 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
513,285 GBP2020-03-31
653,120 GBP2019-03-31
Total Inventories
1,395,627 GBP2020-03-31
Debtors
3,606,345 GBP2020-03-31
4,164,533 GBP2019-03-31
Cash at bank and in hand
244,996 GBP2020-03-31
267,089 GBP2019-03-31
Current Assets
5,246,968 GBP2020-03-31
Net Current Assets/Liabilities
1,972,136 GBP2020-03-31
Restated amount
2,514,692 GBP2019-03-31
Total Assets Less Current Liabilities
2,485,421 GBP2020-03-31
Restated amount
3,167,812 GBP2019-03-31
Net Assets/Liabilities
2,332,421 GBP2020-03-31
Restated amount
3,124,365 GBP2019-03-31
Equity
Called up share capital
250,000 GBP2020-03-31
250,000 GBP2019-03-31
250,000 GBP2018-03-31
Retained earnings (accumulated losses)
2,082,421 GBP2020-03-31
2,874,365 GBP2019-03-31
3,460,717 GBP2018-03-31
Equity
2,332,421 GBP2020-03-31
3,124,365 GBP2019-03-31
3,710,717 GBP2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
-791,944 GBP2019-04-01 ~ 2020-03-31
-586,352 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Depreciation Expense
181,199 GBP2019-04-01 ~ 2020-03-31
207,028 GBP2018-04-01 ~ 2019-03-31
Audit Fees/Expenses
16,500 GBP2019-04-01 ~ 2020-03-31
16,000 GBP2018-04-01 ~ 2019-03-31
Wages/Salaries
4,373,191 GBP2019-04-01 ~ 2020-03-31
4,245,849 GBP2018-04-01 ~ 2019-03-31
Social Security Costs
446,566 GBP2019-04-01 ~ 2020-03-31
448,353 GBP2018-04-01 ~ 2019-03-31
Average number of employees in administration and support functions
122019-04-01 ~ 2020-03-31
82018-04-01 ~ 2019-03-31
Average Number of Employees
1282019-04-01 ~ 2020-03-31
1202018-04-01 ~ 2019-03-31
Director Remuneration
401,128 GBP2019-04-01 ~ 2020-03-31
366,632 GBP2018-04-01 ~ 2019-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
23,496 GBP2018-04-01 ~ 2019-03-31
Tax Expense/Credit at Applicable Tax Rate
-150,648 GBP2019-04-01 ~ 2020-03-31
-110,844 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,096,056 GBP2020-03-31
1,158,378 GBP2019-03-31
Tools/Equipment for furniture and fittings
1,309,069 GBP2020-03-31
1,409,790 GBP2019-03-31
Other
2,776,703 GBP2020-03-31
2,731,384 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
5,181,828 GBP2020-03-31
5,299,552 GBP2019-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-62,322 GBP2019-04-01 ~ 2020-03-31
Tools/Equipment for furniture and fittings
-103,171 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Disposals
-165,493 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
989,484 GBP2020-03-31
1,037,521 GBP2019-03-31
Tools/Equipment for furniture and fittings
1,244,256 GBP2020-03-31
1,250,196 GBP2019-03-31
Other
2,434,803 GBP2020-03-31
2,358,715 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,668,543 GBP2020-03-31
4,646,432 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
14,285 GBP2019-04-01 ~ 2020-03-31
Tools/Equipment for furniture and fittings
90,826 GBP2019-04-01 ~ 2020-03-31
Other
76,088 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
181,199 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-62,322 GBP2019-04-01 ~ 2020-03-31
Tools/Equipment for furniture and fittings
-96,766 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-159,088 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Land and buildings
106,572 GBP2020-03-31
120,857 GBP2019-03-31
Tools/Equipment for furniture and fittings
64,813 GBP2020-03-31
159,594 GBP2019-03-31
Other
341,900 GBP2020-03-31
372,669 GBP2019-03-31
Raw materials and consumables
626,342 GBP2020-03-31
797,677 GBP2019-03-31
Value of work in progress
769,285 GBP2020-03-31
Trade Debtors/Trade Receivables
3,266,355 GBP2020-03-31
4,051,590 GBP2019-03-31
Amounts Owed By Related Parties
16,097 GBP2020-03-31
Other Debtors
131,768 GBP2020-03-31
16,824 GBP2019-03-31
Prepayments
192,125 GBP2020-03-31
96,119 GBP2019-03-31
Debtors
Current
3,606,345 GBP2020-03-31
4,164,533 GBP2019-03-31
Cash and Cash Equivalents
244,996 GBP2020-03-31
267,089 GBP2019-03-31
Trade Creditors/Trade Payables
1,737,998 GBP2020-03-31
1,622,913 GBP2019-03-31
Amounts Owed to Related Parties
73,321 GBP2019-03-31
Taxation/Social Security Payable
124,026 GBP2020-03-31
197,094 GBP2019-03-31
Other Creditors
206,628 GBP2020-03-31
930,700 GBP2019-03-31
Par Value of Share
Class 1 ordinary share
12019-04-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 shares2020-03-31
250,000 shares2019-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
316,590 GBP2020-03-31
317,767 GBP2019-03-31
Between two and five year
628,061 GBP2020-03-31
809,474 GBP2019-03-31
More than five year
1,534,883 GBP2020-03-31
1,666,208 GBP2019-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,479,534 GBP2020-03-31
2,793,449 GBP2019-03-31

Related profiles found in government register
  • STERLING THERMAL TECHNOLOGY LIMITED
    Info
    STERLING PROCESS ENGINEERING LTD - 2001-01-08
    PCC STERLING LIMITED - 2001-01-08
    THERMO ENGINEERS LIMITED - 2001-01-08
    THERMO ENGINEERS (HOLDINGS) LIMITED - 2001-01-08
    ZYBURA LIMITED - 2001-01-08
    Registered number 01335179
    icon of addressWhittington Hall, Whittington Road, Worcester WR5 2ZX
    PRIVATE LIMITED COMPANY incorporated on 1977-10-21 (48 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • STERLING THERMAL TECHNOLOGY LIMITED
    S
    Registered number 1335179
    icon of addressSterling Thermal Technology, Brunel Road, Aylesbury, United Kingdom
    Limited Company in Uk
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    APPLIED COOLING TECHNOLOGY LIMITED - 2012-06-06
    icon of addressSterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.