Company NameStafford Mills Holdings Limited
Company StatusActive
Company Number07049377
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Andrew Simon Hutchison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMr Nigel St John Lawrence
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMrs Rebecca Louise Hutchison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitestones Barn Whitestones
Stocksmoor
Huddersfield
HD4 6XQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameMr Simon Anthony Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMr David Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Geoffrey Haigh Riley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD

Contact

Websiteaimbry.net
Telephone01484 642115
Telephone regionHuddersfield

Location

Registered AddressStafford Mills
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2.6k at £1Andrew Hutchinson
35.14%
Ordinary
2.6k at £1Nigel Lawrence
35.14%
Ordinary
1.1k at £1David Headey
14.86%
Ordinary
1.1k at £1Geoffrey Riley
14.86%
Ordinary

Financials

Year2014
Turnover£10,343,331
Gross Profit£3,071,646
Net Worth£485,318
Cash£255,693
Current Liabilities£4,863,368

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Charges

12 November 2015Delivered on: 22 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2010Delivered on: 13 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2013Delivered on: 19 February 2013
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 February 2010Delivered on: 13 February 2010
Satisfied on: 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 August 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
6 July 2023Notification of Stafford Mills Limited as a person with significant control on 3 July 2023 (2 pages)
6 July 2023Cessation of Andrew Simon Hutchison as a person with significant control on 3 July 2023 (1 page)
6 July 2023Cessation of Nigel St John Lawrence as a person with significant control on 3 July 2023 (1 page)
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a director on 3 July 2023 (1 page)
25 May 2023Satisfaction of charge 2 in full (1 page)
24 November 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
22 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
15 December 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
1 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
3 July 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
28 January 2020Appointment of Mrs Rebecca Louise Hutchison as a director on 1 January 2020 (2 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 July 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
28 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
15 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
22 November 2015Registration of charge 070493770004, created on 12 November 2015 (20 pages)
22 November 2015Registration of charge 070493770004, created on 12 November 2015 (20 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 7,400
(7 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 7,400
(7 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(7 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(7 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 May 2014Termination of appointment of Simon Russell as a director (1 page)
7 May 2014Termination of appointment of Simon Russell as a director (1 page)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(8 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(8 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 June 2013Satisfaction of charge 1 in full (4 pages)
21 June 2013Satisfaction of charge 1 in full (4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
15 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
15 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
25 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
19 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
19 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
(4 pages)
11 December 2009Appointment of Mr Nigel St John Lawrence as a director (2 pages)
11 December 2009Termination of appointment of Jonathon Round as a director (1 page)
11 December 2009Termination of appointment of Jonathon Round as a director (1 page)
11 December 2009Registered office address changed from Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom on 11 December 2009 (1 page)
11 December 2009Appointment of Mr Nigel St John Lawrence as a director (2 pages)
11 December 2009Appointment of Mr David Geoffrey Headey as a director (2 pages)
11 December 2009Appointment of Mr Andrew Simon Hutchison as a director (2 pages)
11 December 2009Appointment of Mr Geoffrey Haigh Riley as a director (2 pages)
11 December 2009Appointment of Mr Simon Anthony Russell as a director (2 pages)
11 December 2009Registered office address changed from Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom on 11 December 2009 (1 page)
11 December 2009Appointment of Mr Andrew Simon Hutchison as a director (2 pages)
11 December 2009Appointment of Mr Geoffrey Haigh Riley as a director (2 pages)
11 December 2009Appointment of Mr Simon Anthony Russell as a director (2 pages)
11 December 2009Appointment of Mr David Geoffrey Headey as a director (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)