logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Lawrence, Nigel St John
    Born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Hutchison, Andrew Simon
    Born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    OF - Director → CIF 0
  • 3
    Hutchison, Rebecca Louise
    Born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressStafford Mills, Milnsbridge, Huddersfield, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    200,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Russell, Simon Anthony
    Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2014-04-14
    OF - Director → CIF 0
  • 2
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    OF - Director → CIF 0
  • 3
    Riley, Geoffrey Haigh
    Director born in August 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2023-07-03
    OF - Director → CIF 0
  • 4
    Mr Nigel St John Lawrence
    Born in September 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2023-07-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Andrew Simon Hutchison
    Born in September 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2023-07-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Headey, David Geoffrey
    Director born in August 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2023-10-04
    OF - Director → CIF 0
parent relation
Company in focus

STAFFORD MILLS HOLDINGS LIMITED

Standard Industrial Classification
46470 - Wholesale Of Furniture, Carpets And Lighting Equipment
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
200,000 GBP2024-01-01 ~ 2024-12-31
1,020,555 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
200,000 GBP2024-01-01 ~ 2024-12-31
1,020,555 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
200,000 GBP2024-01-01 ~ 2024-12-31
1,020,555 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
6,001 GBP2024-12-31
6,001 GBP2023-12-31
Debtors
17,708 GBP2024-12-31
17,708 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-13,359 GBP2024-12-31
-13,359 GBP2023-12-31
Net Current Assets/Liabilities
4,349 GBP2024-12-31
4,349 GBP2023-12-31
Total Assets Less Current Liabilities
10,350 GBP2024-12-31
10,350 GBP2023-12-31
Equity
Called up share capital
7,400 GBP2024-12-31
7,400 GBP2023-12-31
7,400 GBP2022-12-31
Capital redemption reserve
2,600 GBP2024-12-31
2,600 GBP2023-12-31
2,600 GBP2022-12-31
Retained earnings (accumulated losses)
350 GBP2024-12-31
350 GBP2023-12-31
350 GBP2022-12-31
Equity
10,350 GBP2024-12-31
10,350 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
200,000 GBP2024-01-01 ~ 2024-12-31
1,020,555 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,020,555 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-200,000 GBP2024-01-01 ~ 2024-12-31
Investments in group undertakings and participating interests
6,001 GBP2024-12-31
6,001 GBP2023-12-31
Amounts Owed By Related Parties
7,708 GBP2024-12-31
Current
7,708 GBP2023-12-31
Other Debtors
Amounts falling due within one year
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
17,708 GBP2024-12-31
17,708 GBP2023-12-31
Other Creditors
Current
13,359 GBP2024-12-31
13,359 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,400 shares2024-12-31
7,400 shares2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • STAFFORD MILLS HOLDINGS LIMITED
    Info
    Registered number 07049377
    icon of addressStafford Mills, Milnsbridge, Huddersfield, West Yorkshire HD3 4JD
    PRIVATE LIMITED COMPANY incorporated on 2009-10-19 (16 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • STAFFORD MILLS HOLDINGS LIMITED
    S
    Registered number 07049377
    icon of addressStafford Mills, George Street, Milnsbridge, Huddersfield, England, HD3 4JD
    Limited Company in Companies House Cardiff, England
    CIF 1
  • STAFFORD MILLS HOLDINGS LIMITED
    S
    Registered number 07049377
    icon of addressStaffordmills, Stafford Mills, Milnsbridge, Huddersfield, West Yorkshire, United Kingdom, HD3 4JD
    Limited Liability Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressStafford Mills George Street, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    HELENSGATE GLASS LIMITED - 2009-05-14
    icon of addressStafford Mills, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,131,700 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.