Stonewood (UK) Limited CHESHIRE


Stonewood (UK) started in year 2003 as Private Limited Company with registration number 04825701. The Stonewood (UK) company has been functioning successfully for 21 years now and its status is active - proposal to strike off. The firm's office is based in Cheshire at 3-5 Buxton Road, Hazel Grove. Postal code: SK7 6AD. Since Thu, 13th May 2004 Stonewood (UK) Limited is no longer carrying the name Bathroom Trader.

Stonewood (UK) Limited Address / Contact

Office Address 3-5 Buxton Road, Hazel Grove
Office Address2 Stockport
Town Cheshire
Post code SK7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04825701
Date of Incorporation Tue, 8th Jul 2003
Industry Manufacture of other furniture
End of financial Year 31st July
Company age 21 years old
Account next due date Fri, 30th Apr 2021 (1097 day after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Sun, 20th Aug 2023 (2023-08-20)
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Mark H.

Position: Director

Appointed: 08 July 2003

Adel L.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2012

Christine H.

Position: Secretary

Appointed: 08 July 2003

Resigned: 01 July 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adel L. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adel L.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bathroom Trader May 13, 2004
Finishing Touches (nw) August 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth168 631176 893112 62444 82431 01057 27783 516  
Balance Sheet
Current Assets726 124666 846642 233649 727634 617645 876518 766479 196357 115
Net Assets Liabilities      83 51664 64981 243
Cash Bank In Hand53 34025 00123 98774669745   
Debtors421 958394 345310 696343 396290 705272 025   
Net Assets Liabilities Including Pension Asset Liability168 631176 893112 62444 82431 01057 27783 516  
Stocks Inventory250 826247 500307 550305 585343 843373 106   
Tangible Fixed Assets17 08518 32414 65911 7279 3827 506   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve168 531176 793112 52444 72430 91057 177   
Shareholder Funds168 631176 893112 62444 82431 01057 27783 516  
Other
Average Number Employees During Period       44
Creditors      220 964236 966209 558
Fixed Assets17 08518 32414 65911 7279 3827 5066 0054 8043 843
Net Current Assets Liabilities409 950388 037403 069294 396283 616295 583297 802242 230147 557
Total Assets Less Current Liabilities427 035406 361417 728306 123292 998303 089303 807247 034151 400
Creditors Due After One Year258 404229 468305 104261 299261 988245 812220 291  
Creditors Due Within One Year316 174278 809239 164355 331351 001350 293220 964  
Number Shares Allotted100100100100 100   
Par Value Share1111 1   
Share Capital Allotted Called Up Paid100100100100100100   
Tangible Fixed Assets Cost Or Valuation43 42449 24449 24449 24449 24449 244   
Tangible Fixed Assets Depreciation26 33930 92034 58537 51739 86241 738   
Tangible Fixed Assets Depreciation Charged In Period 4 5813 6652 9322 3451 876   
Tangible Fixed Assets Additions 5 820       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
Free Download (1 page)

Company search

Advertisements