Company NameSticks Or Stones Limited
DirectorsPaul Newham and Mark Townsend Newham
Company StatusActive
Company Number04058345
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaul Newham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Forest Road, Cotebrook
Tarporley
Cheshire
CW6 9EB
Director NameMr Mark Townsend Newham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Tarporley Road
Norcott Brook
Warrington
WA4 4DY
Secretary NamePaul Newham
NationalityBritish
StatusCurrent
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Forest Road, Cotebrook
Tarporley
Cheshire
CW6 9EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Godfrey Hulse
31.25%
Ordinary B
10 at £1Neil Savage
31.25%
Ordinary C
10 at £1Robert Brown
31.25%
Ordinary A
1 at £1Mr Mark Townsend Newham
3.13%
Ordinary
1 at £1Mr Paul Newham
3.13%
Ordinary

Financials

Year2014
Net Worth£279,399
Cash£142,131
Current Liabilities£323,429

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

23 February 2023Delivered on: 24 February 2023
Persons entitled: Organon Pension Trustees Limited and Paul David Newham and Mark Townsend Newham as Trustees of the Sos Pension Fund

Classification: A registered charge
Particulars: Unit b barlow drive. Woodford park industrial estate. Winsford. CW7 2JZ.
Outstanding
8 March 2018Delivered on: 17 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit b woodford park industrial estate barlow drive browning way winsford t/no CH661235.
Outstanding
19 May 2017Delivered on: 9 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit b woodford park industrial estate barlow drive browning way winsford t/no's CH519062,CH148103 and CH519055.
Outstanding
4 May 2017Delivered on: 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
16 September 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
17 March 2018Registration of charge 040583450003, created on 8 March 2018 (11 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 June 2017Registration of charge 040583450002, created on 19 May 2017 (11 pages)
9 June 2017Registration of charge 040583450002, created on 19 May 2017 (11 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 May 2017Registration of charge 040583450001, created on 4 May 2017 (5 pages)
8 May 2017Registration of charge 040583450001, created on 4 May 2017 (5 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
23 September 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 42
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 42
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 32
(6 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 32
(6 pages)
18 August 2015Resolutions
  • RES13 ‐ Rights ascribed to new shares 03/06/2015
(1 page)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 32
(6 pages)
10 September 2014Director's details changed for Mr Mark Townsend Newham on 19 December 2013 (2 pages)
10 September 2014Director's details changed for Mr Mark Townsend Newham on 19 December 2013 (2 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 32
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 32
(6 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 32
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 October 2010Director's details changed for Mark Townsend Newham on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Paul Newham on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mark Townsend Newham on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mark Townsend Newham on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Paul Newham on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Paul Newham on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
10 September 2009Return made up to 23/08/09; full list of members (5 pages)
10 September 2009Return made up to 23/08/09; full list of members (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
5 September 2008Return made up to 23/08/08; full list of members (5 pages)
5 September 2008Return made up to 23/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
31 July 2007Ad 25/06/07--------- £ si 30@10=300 £ ic 2/302 (2 pages)
31 July 2007Ad 25/06/07--------- £ si 30@10=300 £ ic 2/302 (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
8 September 2006Return made up to 23/08/06; full list of members (2 pages)
8 September 2006Return made up to 23/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 October 2005Return made up to 23/08/05; full list of members (2 pages)
5 October 2005Return made up to 23/08/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 September 2004Return made up to 23/08/04; full list of members (7 pages)
8 September 2004Return made up to 23/08/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2002 (8 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2002 (8 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 August 2001 (9 pages)
19 February 2003Accounts for a small company made up to 31 August 2001 (9 pages)
7 February 2003Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Registered office changed on 07/02/03 from: baron's quay road northwich cheshire CW9 5DT (1 page)
7 February 2003Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Registered office changed on 07/02/03 from: baron's quay road northwich cheshire CW9 5DT (1 page)
23 August 2002Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2002Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2001Registered office changed on 05/10/01 from: marsh platt marsh lane, crowton northwich cheshire CW8 2RL (1 page)
5 October 2001Registered office changed on 05/10/01 from: marsh platt marsh lane, crowton northwich cheshire CW8 2RL (1 page)
24 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (2 pages)
25 August 2000Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
25 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/08/00
(1 page)
25 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/08/00
(1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned (2 pages)
25 August 2000Secretary resigned (2 pages)
23 August 2000Incorporation (11 pages)
23 August 2000Incorporation (11 pages)