Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STICKLANDS LIMITED
Company Information for

STICKLANDS LIMITED

2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT,
Company Registration Number
07085395
Private Limited Company
Active

Company Overview

About Sticklands Ltd
STICKLANDS LIMITED was founded on 2009-11-24 and has its registered office in Alton. The organisation's status is listed as "Active". Sticklands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STICKLANDS LIMITED
 
Legal Registered Office
2 ORIEL COURT
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2YT
Other companies in GU34
 
Previous Names
300 QUARRY STREET LIMITED02/07/2010
Filing Information
Company Number 07085395
Company ID Number 07085395
Date formed 2009-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 16:16:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STICKLANDS LIMITED
The following companies were found which have the same name as STICKLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STICKLANDS CONSTRUCTION LTD 165 HASLER ROAD POOLE DORSET BH17 9AN Active Company formed on the 2024-01-10

Company Officers of STICKLANDS LIMITED

Current Directors
Officer Role Date Appointed
COLIN AINSLIE MATTHISSEN
Director 2011-02-28
DAVID ANDREW SANDERS
Director 2011-02-28
HARRIET JEMIMA SERGEANT
Director 2013-04-01
PHILIP JAMES SHARPE
Director 2011-02-28
PAUL EDWARD HENRY WRIGHT
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JOY BEARD
Director 2012-04-01 2015-10-31
TREVOR ERNEST JAMES
Director 2011-02-28 2011-03-31
CHRISTINE ALICE STEPHENS
Director 2011-02-28 2011-03-31
BARLOW ROBBINS SECRETARIAT LIMITED
Director 2009-11-24 2011-02-28
REBECCA JOANNE GLAZEBROOK
Director 2009-11-24 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN AINSLIE MATTHISSEN SHAWDENE FARMING LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
COLIN AINSLIE MATTHISSEN TERL INVESTMENTS Director 2013-07-22 CURRENT 2013-07-22 Active
COLIN AINSLIE MATTHISSEN EASTON GP UNLIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
COLIN AINSLIE MATTHISSEN SHEEN STICKLAND AUDIT LIMITED Director 2000-03-24 CURRENT 1988-02-22 Active
COLIN AINSLIE MATTHISSEN CROWS MEADOW LIMITED Director 1998-06-02 CURRENT 1998-06-02 Active
DAVID ANDREW SANDERS SHEEN STICKLAND BDM LIMITED Director 2017-09-05 CURRENT 2017-08-23 Liquidation
DAVID ANDREW SANDERS BLUE SKY BOOKS LTD Director 2017-01-01 CURRENT 2016-01-29 Active - Proposal to Strike off
DAVID ANDREW SANDERS SHEEN STICKLAND AUDIT LIMITED Director 2015-01-21 CURRENT 1988-02-22 Active
DAVID ANDREW SANDERS CROWS MEADOW LIMITED Director 2011-03-15 CURRENT 1998-06-02 Active
PHILIP JAMES SHARPE SHEEN STICKLAND BDM LIMITED Director 2017-09-05 CURRENT 2017-08-23 Liquidation
PHILIP JAMES SHARPE BLUE SKY BOOKS LTD Director 2017-01-01 CURRENT 2016-01-29 Active - Proposal to Strike off
PHILIP JAMES SHARPE SHEEN STICKLAND AUDIT LIMITED Director 2015-01-21 CURRENT 1988-02-22 Active
PAUL EDWARD HENRY WRIGHT SHEEN STICKLAND BDM LIMITED Director 2017-09-05 CURRENT 2017-08-23 Liquidation
PAUL EDWARD HENRY WRIGHT BLUE SKY BOOKS LTD Director 2017-01-01 CURRENT 2016-01-29 Active - Proposal to Strike off
PAUL EDWARD HENRY WRIGHT SHEEN STICKLAND AUDIT LIMITED Director 2015-01-21 CURRENT 1988-02-22 Active
PAUL EDWARD HENRY WRIGHT ANGLIA EXAMINATION SYNDICATE LIMITED Director 2014-12-10 CURRENT 1986-08-13 Active
PAUL EDWARD HENRY WRIGHT FIRST STEPS CHILDCARE GROUP LIMITED Director 2014-12-10 CURRENT 1993-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR AMY CLAIRE KENSETT
2023-05-23CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 4 High Street Alton Hampshire GU34 1BU
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12RES13Resolutions passed:
  • Agreement proposed to be between the company for the purchased by the company buyback agreement be approved and the company be authorised 07/06/2021
2021-09-22SH03Purchase of own shares
2021-09-20SH06Cancellation of shares. Statement of capital on 2021-06-07 GBP 45.60
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KATE HARBON
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AINSLIE MATTHISSEN
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JEMIMA SERGEANT
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MRS PAULA JOYCE
2019-02-01AP01DIRECTOR APPOINTED MISS KATE HARBON
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AP01DIRECTOR APPOINTED MRS AMY CLAIRE KENSETT
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 62.2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 62.2
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOY BEARD
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 62.2
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070853950001
2015-04-28SH0101/04/15 STATEMENT OF CAPITAL GBP 62.2
2015-04-28SH0101/04/15 STATEMENT OF CAPITAL GBP 62.2
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 59
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AP01DIRECTOR APPOINTED MISS HARRIET JEMIMA SERGEANT
2013-06-26AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-21ANNOTATIONClarification
2013-06-21RP04
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MISS DEBORAH JOY BEARD
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STEPHENS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES
2012-04-24SH0101/04/12 STATEMENT OF CAPITAL GBP 59
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0131/05/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED MR TREVOR ERNEST JAMES
2011-05-31AP01DIRECTOR APPOINTED MR COLIN AINSLIE MATTHISSEN
2011-05-31AP01DIRECTOR APPOINTED MR DAVID ANDREW SANDERS
2011-05-31AP01DIRECTOR APPOINTED MR PHILIP JAMES SHARPE
2011-05-31AP01DIRECTOR APPOINTED MRS CHRISTINE ALICE STEPHENS
2011-05-31AP01DIRECTOR APPOINTED MR PAUL EDWARD HENRY WRIGHT
2011-05-31SH0129/04/10 STATEMENT OF CAPITAL GBP 56
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GLAZEBROOK
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BARLOW ROBBINS SECRETARIAT LIMITED
2011-02-21AR0124/11/10 FULL LIST
2010-07-02RES15CHANGE OF NAME 14/05/2010
2010-07-02CERTNMCOMPANY NAME CHANGED 300 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 02/07/10
2010-05-26SH02SUB-DIVISION 29/04/10
2010-05-26RES13SUBDIVISION 29/04/2010
2010-05-25AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR
2010-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to STICKLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STICKLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STICKLANDS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 89,335
Creditors Due Within One Year 2012-03-31 £ 77,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STICKLANDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 3,433
Current Assets 2013-03-31 £ 395,572
Current Assets 2012-03-31 £ 263,826
Debtors 2013-03-31 £ 395,378
Debtors 2012-03-31 £ 260,393
Shareholder Funds 2013-03-31 £ 324,249
Shareholder Funds 2012-03-31 £ 201,150
Tangible Fixed Assets 2013-03-31 £ 18,012
Tangible Fixed Assets 2012-03-31 £ 14,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STICKLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STICKLANDS LIMITED
Trademarks
We have not found any records of STICKLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STICKLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as STICKLANDS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where STICKLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STICKLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STICKLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.