ABOUT STURGE INDUSTRIES LIMITED
An introduction to Sturge Industries
Sturge Industries Ltd has been in existence in one shape or form since 1925, when the company started up by supplying various engineering products. However, it was in 1976 that the story of the modern-day Sturge began, after Sturge acquired Birmingham Associated Chain Co Ltd and started to manufacture ball chain.
The secret to this success has been the business focus on producing a quality product coupled with timely delivery service, ensuring that customers receive a first rate product when they need it, and to back this we are ISO 9001:2008 accredited.
One of the ways that we have achieved this is by maximum integration of manufacturing processes at our purpose-built facility in Dudley UK. Here, as well as manufacture of the chain itself we have our own metal slitting and plating facilities that ensure complete control of the process from start to finish. This means that we are able to supply customers with a top-quality product, perfectly suited to their needs.
Sturge specialises in production of beadchain and ballchain in a variety of materials including the following:
Company Profile
Sturge Industries Ltd. is Europe’s leading manufacturer of ball and bead chain products. In operation for over four decades, Sturge has become an expert provider of ball chain for all applications including window blinds, sanitary and a myriad of other uses. Currently, Sturge is supplying customers with ball chain in over thirty countries across the world.
Products
Get in touch with Sturge Industries
Welcome to Sturge Industries' contact page. Please fill in all the fields.
KEY FINANCES
Year
2016
Assets
£2380.67k
▲ £470.34k (24.62 %)
Cash
£200.4k
▲ £131.52k (190.97 %)
Liabilities
£366.42k
▲ £260.3k (245.30 %)
Net Worth
£2014.25k
▲ £210.03k (11.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dudley
- Company name
- STURGE INDUSTRIES LIMITED
- Company number
- 02327728
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Dec 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sturge.co.uk
- Phones
-
+44 (0)1384 455 426
+44 (0)1384 254 773
01384 455 426
01384 254 773
- Registered Address
- UNIT 6,
BLACKBROOK BUSINESS PARK,
NARROWBOAT WAY,
DUDLEY WEST MIDLANDS,
DY2 0XQ
ECONOMIC ACTIVITIES
- 25930
- Manufacture of wire products, chain and springs
- 64209
- Activities of other holding companies n.e.c.
- 70100
- Activities of head offices
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 18 Nov 2016
- Confirmation statement made on 6 November 2016 with updates
- 08 Oct 2016
- Total exemption small company accounts made up to 31 December 2015
- 27 Apr 2016
- Director's details changed for Mr Paul Nigel Cox on 27 April 2016
CHARGES
-
17 June 2015
- Status
- Outstanding
- Delivered
- 17 June 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A general pledge…
-
7 June 2011
- Status
- Outstanding
- Delivered
- 8 June 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 April 2004
- Status
- Satisfied
on 13 September 2011
- Delivered
- 1 May 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
13 April 2004
- Status
- Satisfied
on 13 September 2011
- Delivered
- 21 April 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Standard life policy number X7521028 dated 24/04/04 for the…
-
20 February 2003
- Status
- Satisfied
on 14 January 2005
- Delivered
- 22 February 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- The f/h property k/a block 6 blackbrook business park…
-
13 August 2002
- Status
- Satisfied
on 28 September 2004
- Delivered
- 21 August 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
STURGE INDUSTRIES LIMITED DIRECTORS
Astrid Jeanne Cox
Acting
- Appointed
- 01 July 2002
- Occupation
- Company Secretary
- Role
- Secretary
- Nationality
- French
- Address
- Hall Place, 37 Linthurst Road Barnt Green, Birmingham, West Midlands, B45 8JL
- Name
- COX, Astrid Jeanne
Paul Nigel Cox
Acting
- Appointed
- 17 January 2000
- Occupation
- Managing Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Charter House, 56 High Street, Sutton Coldfield, West Midlands, England, B72 1UJ
- Country Of Residence
- England
- Name
- COX, Paul Nigel
Kenneth William Cleeve
Resigned
- Resigned
- 23 January 1999
- Role
- Secretary
- Address
- Flaxwillows Fallon Lane, Bretforton, Evesham, Worcestershire, WR11 5HX
- Name
- CLEEVE, Kenneth William
Paul Nigel Cox
Resigned
PSC
- Appointed
- 31 May 2000
- Resigned
- 01 July 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL
- Name
- COX, Paul Nigel
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Allan Hill
Resigned
- Appointed
- 18 January 2000
- Resigned
- 31 May 2000
- Role
- Secretary
- Address
- 25 Sheraton Grange, Norton, Stourbridge, West Midlands, DY8 2BE
- Name
- HILL, Allan
Colin Austin Rotheroe
Resigned
- Appointed
- 11 May 1999
- Resigned
- 18 January 2000
- Role
- Secretary
- Address
- 10 Post Office Lane, Fernhill Heath, Worcester, WR3 8RB
- Name
- ROTHEROE, Colin Austin
Kenneth Egan Bryant
Resigned
- Appointed
- 17 January 2000
- Resigned
- 26 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- American
- Address
- 13 Secret Hollow Road, Monroe, Ct 06468, Usa
- Name
- BRYANT, Kenneth Egan
Waldo Dexter Bryant
Resigned
- Appointed
- 17 January 2000
- Resigned
- 01 February 2001
- Occupation
- Director
- Role
- Director
- Age
- 101
- Nationality
- American
- Address
- 591 Hulls Farm Road, Southport, Conneticut 06490, Usa
- Name
- BRYANT, Waldo Dexter
Kenneth William Cleeve
Resigned
- Resigned
- 23 January 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Flaxwillows Fallon Lane, Bretforton, Evesham, Worcestershire, WR11 5HX
- Name
- CLEEVE, Kenneth William
Rita Beatrice Cleeve
Resigned
- Resigned
- 18 January 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Dovers Hill House, Dovers Hill, Chipping Campden, Gloucestershire, GL55 6UW
- Name
- CLEEVE, Rita Beatrice
Michael Mcroberts
Resigned
- Appointed
- 01 February 2001
- Resigned
- 26 April 2004
- Occupation
- Executive
- Role
- Director
- Age
- 74
- Nationality
- American
- Address
- 84 Chapman Drive, Glastonbury, Connecticut 06033, Usa
- Name
- MCROBERTS, Michael
Colin Austin Rotheroe
Resigned
- Appointed
- 11 May 1999
- Resigned
- 18 January 2000
- Occupation
- Retired Company Executive
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 10 Post Office Lane, Fernhill Heath, Worcester, WR3 8RB
- Name
- ROTHEROE, Colin Austin
REVIEWS
Check The Company
Excellent according to the company’s financial health.