Background WavePink WaveYellow Wave

STAFFORD MILLS HOLDINGS LIMITED (07049377)

STAFFORD MILLS HOLDINGS LIMITED (07049377) is an active UK company. incorporated on 19 October 2009. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). STAFFORD MILLS HOLDINGS LIMITED has been registered for 16 years. Current directors include HUTCHISON, Andrew Simon, HUTCHISON, Rebecca Louise, LAWRENCE, Nigel St John.

Company Number
07049377
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
Stafford Mills, Huddersfield, HD3 4JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
HUTCHISON, Andrew Simon, HUTCHISON, Rebecca Louise, LAWRENCE, Nigel St John
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD MILLS HOLDINGS LIMITED

STAFFORD MILLS HOLDINGS LIMITED is an active company incorporated on 19 October 2009 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). STAFFORD MILLS HOLDINGS LIMITED was registered 16 years ago.(SIC: 46470)

Status

active

Active since 16 years ago

Company No

07049377

LTD Company

Age

16 Years

Incorporated 19 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Stafford Mills Milnsbridge Huddersfield, HD3 4JD,

Previous Addresses

Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom
From: 19 October 2009To: 11 December 2009
Timeline

18 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Feb 10
Loan Cleared
Jun 13
Director Left
May 14
Loan Secured
Nov 15
Loan Cleared
Dec 15
Director Joined
Jan 20
Loan Cleared
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Oct 23
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUTCHISON, Andrew Simon

Active
Milnsbridge, HuddersfieldHD3 4JD
Born September 1969
Director
Appointed 19 Oct 2009

HUTCHISON, Rebecca Louise

Active
Whitestones, HuddersfieldHD4 6XQ
Born May 1969
Director
Appointed 01 Jan 2020

LAWRENCE, Nigel St John

Active
Milnsbridge, HuddersfieldHD3 4JD
Born August 1972
Director
Appointed 19 Oct 2009

HEADEY, David Geoffrey

Resigned
Milnsbridge, HuddersfieldHD3 4JD
Born August 1942
Director
Appointed 19 Oct 2009
Resigned 04 Oct 2023

RILEY, Geoffrey Haigh

Resigned
Milnsbridge, HuddersfieldHD3 4JD
Born August 1939
Director
Appointed 19 Oct 2009
Resigned 03 Jul 2023

ROUND, Jonathon Charles

Resigned
Margerison Road, IlkleyLS29 8QU
Born February 1959
Director
Appointed 19 Oct 2009
Resigned 19 Oct 2009

RUSSELL, Simon Anthony

Resigned
Milnsbridge, HuddersfieldHD3 4JD
Born July 1953
Director
Appointed 19 Oct 2009
Resigned 14 Apr 2014

Persons with significant control

3

1 Active
2 Ceased
Milnsbridge, HuddersfieldHD3 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023

Mr Andrew Simon Hutchison

Ceased
George Street, HuddersfieldHD3 4JD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Ceased 03 Jul 2023

Mr Nigel St John Lawrence

Ceased
George Street, HuddersfieldHD3 4JD
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Legacy
19 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2010
AA01Change of Accounting Reference Date
Legacy
13 February 2010
MG01MG01
Legacy
13 February 2010
MG01MG01
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Incorporation Company
19 October 2009
NEWINCIncorporation