About

Registered Number: 07049377
Date of Incorporation: 19/10/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Stafford Mills, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD

 

Stafford Mills Holdings Ltd was registered on 19 October 2009 and are based in Huddersfield, West Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Andrew Simon 19 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 July 2016
MR04 - N/A 15 December 2015
MR01 - N/A 22 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 August 2013
MR04 - N/A 21 June 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 25 January 2011
AA01 - Change of accounting reference date 19 October 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
SH01 - Return of Allotment of shares 05 February 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AD01 - Change of registered office address 11 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2015 Outstanding

N/A

Debenture 15 February 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 04 February 2010 Outstanding

N/A

Debenture 04 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.