Get an alert when STERLING THERMAL TECHNOLOGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Cash

£2M

+0.7% vs 2024

Net assets

£6M

+16.8% vs 2024

Employees

116

+7.4% vs 2024

Profit before tax

£1M

-37.3% vs 2024

Name history

Renamed 5 times since incorporation

  1. STERLING THERMAL TECHNOLOGY LIMITED 2007-04-20 → present
  2. PCC STERLING LIMITED 2001-01-08 → 2007-04-20
  3. STERLING PROCESS ENGINEERING LTD 1992-11-10 → 2001-01-08
  4. THERMO ENGINEERS LIMITED 1984-05-23 → 1992-11-10
  5. THERMO ENGINEERS (HOLDINGS) LIMITED 1978-12-31 → 1984-05-23
  6. ZYBURA LIMITED 1977-10-21 → 1978-12-31

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-04-012024-03-312025-03-31
Turnover
Operating profit
Profit before tax £1,828,324£1,146,582
Net profit £2,342,124£871,345
Cash £1,522,971£1,534,091
Total assets less current liabilities £5,347,147£6,409,090
Net assets £5,178,599£6,049,944
Equity £2,836,475£5,178,599£6,049,944
Average employees 108116
Wages £5,429,068£5,061,469

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 36 resigned

Name Role Appointed Born Nationality
BAPTIST, Olu Director 2024-03-15 Oct 1978 British
GOZTURK, Emrah Director 2020-04-14 Dec 1977 German
WARD, Stephen Barrie Director 2024-03-15 Jun 1972 British
WILLIAMS, David Andrew Director 2024-03-15 Sep 1982 British
Show 36 resigned officers
Name Role Appointed Resigned
BODDY, Howard Secretary 2006-12-31
SAGANOWSKI, Sandra Joy Secretary 2007-01-01 2018-03-26
TACKLEY, Kathryn Elizabeth Secretary 2018-03-26 2018-08-20
ALDOUS, David John Director 1992-08-06 1999-01-25
ALLMAN, Michael Director 2016-07-04 2022-03-31
ARMITAGE, Christopher Robert Director 1998-11-01 2015-10-30
BEISHON, Daniel Simon Director 2002-10-01 2007-10-26
BLUNN, David Howard Director 1992-05-07 2013-11-25
BODDY, Howard Director 1992-08-06 2006-12-31
BURNS, William Lawrence Director 1994-10-31
COATES, Alan Director 1992-12-01 1998-10-31
DIGGINS, David Reginald Director 1992-05-07 2002-04-04
FORSTER, Ralph Nicholas Director 2018-08-20 2024-03-15
GOLDING, Kenneth Harry Director 2002-10-01 2009-12-31
GOODMAN, Jonathan Andrew Director 1992-05-07
HELEY, Brigid Dagmar Director 1992-05-07
HOWELL, Terence Michael Director 1992-02-17
KREMINSKI, Jan George Director 2018-08-20 2024-03-15
LEAVER, George Edward Henry Director 1992-08-06 1999-09-30
MICHALUK, Peter Gregory Director 2006-01-01 2012-04-10
PAVER, Michael Director 2013-11-25 2018-03-31
PENTLAND, Ian William Director 1992-05-07
PERGUNAS, Alexander Alfred Director 1992-05-07
ROBERTS, Graham John Director 2017-08-14 2020-03-31
SAGANOWSKI, Sandra Joy Director 2007-01-01 2018-04-13
SHIPLEY, Simon Geoffrey Director 2004-10-01 2005-06-30
STOJKOVIC, Darko Director 2013-01-02 2017-01-31
STRICKLAND, Peter James Director 2018-11-15 2020-09-15
VUJICIC, Mile Director 2016-07-04 2022-07-11
WATTS, David Director 2012-05-08 2014-01-31
WEIR, Patrick Desmond Director 2016-07-04 2017-06-30
WILLIAMSON, David Simon Director 2018-08-20 2024-03-15
WILSON, Nicholas James Director 2010-03-01 2017-03-06
WINGROVE, Roger Director 2009-02-09 2013-05-31
WYATT, William Penfold Director 2002-04-04 2010-03-25
ZEOLI, Nicola Director 2024-03-15 2024-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sterling Thermal Technology Midco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-02 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-12-18 AA accounts Accounts with accounts type full PDF
2025-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 TM01 officers Termination director company with name termination date PDF
2024-10-28 AA accounts Accounts with accounts type full
2024-05-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-12 AD01 address Change registered office address company with date old address new address PDF
2024-03-27 AP01 officers Appoint person director company with name date PDF
2024-03-23 AP01 officers Appoint person director company with name date
2024-03-23 AP01 officers Appoint person director company with name date PDF
2024-03-23 AP01 officers Appoint person director company with name date PDF
2024-03-23 TM01 officers Termination director company with name termination date PDF
2024-03-23 TM01 officers Termination director company with name termination date PDF
2024-03-23 TM01 officers Termination director company with name termination date PDF
2024-03-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-02-29 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page