Company NameSTM Power Transmission Ltd
Company StatusActive
Company Number02461919
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Roslynn Ralston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameMr George Hendry Ralston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Secretary NameMrs Roslynn Ralston
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameMr Andrew George Ralston
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameRobert Albert Darling
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration-1 years, 7 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address4 Gannet Road
Worle
North Somerset
BS22 8UR
Director NameBrian Edwin Mursell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration-1 years, 7 months (resigned 01 September 1991)
RoleCompany Director
Correspondence AddressBotarus Ford Lane
Trottiscliffe
Maidstone
Kent
ME19 5DP

Contact

Websitestmuk.co.uk
Email address[email protected]
Telephone01606 557200
Telephone regionNorthwich

Location

Registered AddressUnit 1 Oasis Business Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

35 at £1George Ralston
35.00%
Ordinary A
35 at £1Roslyn Ralston
35.00%
Ordinary B
20 at £1Andrew Ralston
20.00%
Ordinary C
10 at £1Wayne Patton
10.00%
Ordinary D

Financials

Year2014
Net Worth£542,104
Cash£774,124
Current Liabilities£1,135,846

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

5 June 1991Delivered on: 12 June 1991
Satisfied on: 17 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
26 January 2016Secretary's details changed for Mrs Roslynn Ralston on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 1 Oasis Business Park Road One, Winsford Industrial Estate Winsford Cheshire CW7 3RY to Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr George Hendry Ralston on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Andrew George Ralston on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Andrew George Ralston on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Roslynn Ralston on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from Unit 1 Oasis Business Park Road One, Winsford Industrial Estate Winsford Cheshire CW7 3RY to Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mrs Roslynn Ralston on 26 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mrs Roslynn Ralston on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr George Hendry Ralston on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
21 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2014Change of share class name or designation (2 pages)
21 November 2014Change of share class name or designation (2 pages)
17 October 2014Satisfaction of charge 1 in full (1 page)
17 October 2014Satisfaction of charge 1 in full (1 page)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Director's details changed for Andrew George Ralston on 1 July 2013 (2 pages)
4 February 2014Director's details changed for Andrew George Ralston on 1 July 2013 (2 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Director's details changed for Andrew George Ralston on 1 July 2013 (2 pages)
16 September 2013Resolutions
  • RES13 ‐ Division 06/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Resolutions
  • RES13 ‐ Division 06/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2012Memorandum and Articles of Association (4 pages)
11 June 2012Memorandum and Articles of Association (4 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
8 November 2011Appointment of Andrew George Ralston as a director (3 pages)
8 November 2011Appointment of Andrew George Ralston as a director (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2010Director's details changed for Mrs Roslynn Ralston on 25 February 2010 (2 pages)
25 February 2010Director's details changed for George Hendry Ralston on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Roslynn Ralston on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for George Hendry Ralston on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 22/01/09; full list of members (4 pages)
13 March 2009Return made up to 22/01/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 22/01/08; full list of members (4 pages)
28 February 2008Return made up to 22/01/08; full list of members (4 pages)
27 February 2008Registered office changed on 27/02/2008 from unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page)
27 February 2008Registered office changed on 27/02/2008 from unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 January 2007Registered office changed on 31/01/07 from: unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page)
31 January 2007Return made up to 22/01/07; full list of members (3 pages)
31 January 2007Registered office changed on 31/01/07 from: unit 10 hartford business centre chester road northwich cheshire CW8 2AB (1 page)
31 January 2007Registered office changed on 31/01/07 from: unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page)
31 January 2007Return made up to 22/01/07; full list of members (3 pages)
31 January 2007Registered office changed on 31/01/07 from: unit 10 hartford business centre chester road northwich cheshire CW8 2AB (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 22/01/06; full list of members (7 pages)
12 April 2006Return made up to 22/01/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 22/01/05; full list of members (7 pages)
9 March 2005Return made up to 22/01/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 22/01/04; full list of members (7 pages)
17 March 2004Return made up to 22/01/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 22/01/03; full list of members (7 pages)
10 February 2003Return made up to 22/01/03; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: 4 badgers set cuddington northwich cheshire CW8 2XB (1 page)
4 October 2002Registered office changed on 04/10/02 from: 4 badgers set cuddington northwich cheshire CW8 2XB (1 page)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2001Company name changed transtecno power transmission li mited\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed transtecno power transmission li mited\certificate issued on 09/03/01 (2 pages)
23 February 2001Return made up to 22/01/01; full list of members (6 pages)
23 February 2001Return made up to 22/01/01; full list of members (6 pages)
21 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/00
(1 page)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/00
(1 page)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2000Return made up to 22/01/00; full list of members (7 pages)
6 February 2000Return made up to 22/01/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 February 1999Return made up to 22/01/99; full list of members (6 pages)
12 February 1999Return made up to 22/01/99; full list of members (6 pages)
4 September 1998Full accounts made up to 31 March 1998 (10 pages)
4 September 1998Full accounts made up to 31 March 1998 (10 pages)
5 February 1998Return made up to 22/01/98; full list of members (6 pages)
5 February 1998Return made up to 22/01/98; full list of members (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1997Full accounts made up to 31 March 1997 (11 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (12 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (12 pages)
11 September 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1995Full accounts made up to 31 March 1995 (11 pages)
22 January 1990Incorporation (13 pages)
22 January 1990Incorporation (13 pages)