CROOKED STICKS LIMITED

Register to unlock more data on OkredoRegister

CROOKED STICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173535

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Midland Terrce, Ashley Road, Hale, Altrincham WA14 2UXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon03/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon07/08/2025
Registered office address changed from 1 Northway Altrincham Cheshire WA14 1NN United Kingdom to 3 Midland Terrce, Ashley Road Hale Altrincham WA14 2UX on 2025-08-07
dot icon27/05/2025
Micro company accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-07-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon05/07/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon27/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon04/05/2020
Micro company accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/03/2019
Previous accounting period extended from 2018-07-27 to 2018-07-31
dot icon05/09/2018
Confirmation statement made on 2018-07-07 with updates
dot icon29/08/2018
Registered office address changed from 1 1 Northway Altrincham Cheshire WA14 1NN United Kingdom to 1 Northway Altrincham Cheshire WA14 1NN on 2018-08-29
dot icon17/07/2018
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 1 1 Northway Altrincham Cheshire WA14 1NN on 2018-07-17
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon27/09/2017
Confirmation statement made on 2017-07-07 with updates
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Micro company accounts made up to 2016-07-31
dot icon22/12/2016
Micro company accounts made up to 2015-07-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Current accounting period shortened from 2015-07-28 to 2015-07-27
dot icon29/04/2016
Previous accounting period shortened from 2015-07-29 to 2015-07-28
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon19/11/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon19/11/2015
Compulsory strike-off action has been suspended
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Micro company accounts made up to 2014-07-31
dot icon07/07/2015
Director's details changed for Sharon Natalie Bentwood on 2015-06-29
dot icon07/07/2015
Director's details changed for Sharon Natalie Bentwood on 2015-04-08
dot icon30/04/2015
Previous accounting period shortened from 2014-07-30 to 2014-07-29
dot icon26/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon24/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon24/09/2013
Director's details changed for Sharon Natalie Bentwood on 2013-07-01
dot icon24/09/2013
Secretary's details changed for Mr Steven Michael Bentwood on 2013-07-01
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 07/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/05/2009
Registered office changed on 15/05/2009 from bankhall corner 110 bankhall lane hale WA15 0PD
dot icon12/09/2008
Return made up to 07/07/08; full list of members
dot icon12/09/2008
Secretary's change of particulars / steven bentwood / 06/07/2008
dot icon12/09/2008
Director's change of particulars / sharon bentwood / 06/07/2008
dot icon11/06/2008
Director's change of particulars / sharon bentwood / 06/06/2008
dot icon30/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon15/10/2007
Return made up to 07/07/07; full list of members
dot icon04/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon05/01/2007
Return made up to 07/07/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon19/09/2005
Return made up to 07/07/05; full list of members
dot icon28/06/2005
Compulsory strike-off action has been discontinued
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon31/05/2005
First Gazette notice for compulsory strike-off
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned
dot icon07/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
422.65K
-
0.00
-
-
2022
0
430.82K
-
0.00
-
-
2022
0
430.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

430.82K £Ascended1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROOKED STICKS LIMITED

CROOKED STICKS LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at 3 Midland Terrce, Ashley Road, Hale, Altrincham WA14 2UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROOKED STICKS LIMITED?

toggle

CROOKED STICKS LIMITED is currently Active. It was registered on 07/07/2004 .

Where is CROOKED STICKS LIMITED located?

toggle

CROOKED STICKS LIMITED is registered at 3 Midland Terrce, Ashley Road, Hale, Altrincham WA14 2UX.

What does CROOKED STICKS LIMITED do?

toggle

CROOKED STICKS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CROOKED STICKS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-07-31.