Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUARTS HOLDINGS LIMITED
Company Information for

STUARTS HOLDINGS LIMITED

KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
00025270
Private Limited Company
Liquidation

Company Overview

About Stuarts Holdings Ltd
STUARTS HOLDINGS LIMITED was founded on 1887-11-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Stuarts Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STUARTS HOLDINGS LIMITED
 
Legal Registered Office
KPMG LLP ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B4
 
Filing Information
Company Number 00025270
Company ID Number 00025270
Date formed 1887-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 28/04/2011
Return next due 26/05/2012
Type of accounts GROUP
VAT Number /Sales tax ID GB110073339  
Last Datalog update: 2018-10-04 08:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUARTS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUARTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN MORRIS SMITH
Company Secretary 2008-09-03
DAVID JOSEPH JOHN HARVEY
Director 1992-06-07
CHRISTOPHER MARTIN HENDERSON
Director 2005-01-01
ANDREW MCGRATH
Director 2008-01-04
TERENCE WILLIAM PEARSON
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ELLIOT HUME
Director 1997-01-01 2011-11-08
ANDREW NIDDRIE
Director 1992-06-07 2010-05-26
JOHN STUART GLOVER
Company Secretary 1992-06-07 2008-09-03
CHARLES JARVIS NAPIER TROLLOPE
Director 1992-06-07 2003-06-11
GEOFFREY JOSEPH ASSINDER
Director 1992-06-07 2001-09-30
THOMAS HUNTER SYME
Director 1992-06-07 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MORRIS SMITH STUARTS SCREEDING LIMITED Company Secretary 2008-09-03 CURRENT 1973-11-23 Dissolved 2013-10-19
IAN MORRIS SMITH STUARTS INDUSTRIAL FLOORING LIMITED Company Secretary 2008-09-03 CURRENT 1984-01-10 Liquidation
IAN MORRIS SMITH STUARTS PROPERTIES LIMITED Company Secretary 2008-09-03 CURRENT 1996-05-01 Active
DAVID JOSEPH JOHN HARVEY STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-03-10 CURRENT 2010-01-08 Dissolved 2017-03-29
DAVID JOSEPH JOHN HARVEY STUARTS SCREEDING LIMITED Director 2002-10-09 CURRENT 1973-11-23 Dissolved 2013-10-19
DAVID JOSEPH JOHN HARVEY STUARTS INDUSTRIAL FLOORING LIMITED Director 1992-06-06 CURRENT 1984-01-10 Liquidation
CHRISTOPHER MARTIN HENDERSON STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-03-29
CHRISTOPHER MARTIN HENDERSON STUARTS SCREEDING LIMITED Director 2006-09-06 CURRENT 1973-11-23 Dissolved 2013-10-19
CHRISTOPHER MARTIN HENDERSON STUARTS INDUSTRIAL FLOORING LIMITED Director 2005-01-01 CURRENT 1984-01-10 Liquidation
ANDREW MCGRATH STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-03-10 CURRENT 2010-01-08 Dissolved 2017-03-29
ANDREW MCGRATH STUARTS SCREEDING LIMITED Director 2008-03-12 CURRENT 1973-11-23 Dissolved 2013-10-19
ANDREW MCGRATH STUARTS INDUSTRIAL FLOORING LIMITED Director 2008-01-04 CURRENT 1984-01-10 Liquidation
TERENCE WILLIAM PEARSON STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-03-29
TERENCE WILLIAM PEARSON STUARTS SCREEDING LIMITED Director 2006-09-06 CURRENT 1973-11-23 Dissolved 2013-10-19
TERENCE WILLIAM PEARSON STUARTS INDUSTRIAL FLOORING LIMITED Director 2005-03-01 CURRENT 1984-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.2
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016
2015-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015
2014-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014
2013-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013
2012-12-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-07LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2012-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2012
2012-09-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM STUART HOUSE KINGSBURY LINK TRINITY ROAD TAMWORTH STAFFORDSHIRE B78 2EX
2012-02-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUME
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2011-04-28LATEST SOC28/04/11 STATEMENT OF CAPITAL;GBP 148053.4
2011-04-28AR0128/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM PEARSON / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGRATH / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ELLIOT HUME / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HENDERSON / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 28/04/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MORRIS SMITH / 27/04/2011
2010-10-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-17AR0107/06/10 FULL LIST
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIDDRIE
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 26/05/2010
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE PEARSON / 27/05/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUME / 27/05/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/05/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIDDRIE / 27/05/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENDERSON / 27/05/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGRATH / 27/05/2009
2009-06-22RES01ADOPT ARTICLES 21/04/2009
2008-09-23288aSECRETARY APPOINTED IAN MORRIS SMITH
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY JOHN GLOVER
2008-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27363sRETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-27363sRETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS
2006-07-24363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-13363sRETURN MADE UP TO 07/06/05; CHANGE OF MEMBERS
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-08169£ IC 248461/248116 02/09/04 £ SR 3450@.1=345
Industry Information
SIC/NAIC Codes
4543 - Floor and wall covering



Licences & Regulatory approval
We could not find any licences issued to STUARTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-09-18
Meetings of Creditors2012-04-12
Appointment of Administrators2012-02-21
Fines / Sanctions
No fines or sanctions have been issued against STUARTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-10-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-10-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-05 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY DATED 29/09/10 2010-10-05 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH SEPTEMBER 1996 AND DATED 23RD AUGUST 1996 AND ALSO 1996-08-27 Satisfied THE MIDLOTHIAN COUNCIL
DEBENTURE 1987-05-14 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE DEBENTURE 1987-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-11-21 Satisfied WHITTINGHAM PROPERTY LIMITED
LEGAL CHARGE 1986-11-14 Satisfied WHITTINGHAM PROPERTY LIMITED
LEGAL CHARGE 1952-03-28 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUARTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STUARTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUARTS HOLDINGS LIMITED
Trademarks
We have not found any records of STUARTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUARTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4543 - Floor and wall covering) as STUARTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STUARTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STUARTS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184798930Mobile hydraulic powered mine roof supports
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTUARTS HOLDINGS LIMITEDEvent Date2012-09-13
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Andrew Stephen McGill (IP No 9350) and Mark Jeremy Orton (IP No 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH were appointed Joint Liquidators of Stuarts Holdings Limited on 12 September 2012 by creditors of the Company pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Ann Marie Naughton, E-mail: AnnMarie.Naughton@kpmg.co.uk, Tel: 0121 609 5877. A S McGill , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partySTUARTS HOLDINGS LIMITEDEvent Date2012-02-15
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8085 Andrew Stephen McGill and Mark Jeremy Orton (IP Nos 9350 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: Email: AnnMarie.Naughton@kmpg.co.uk, Tel: 0121 609 5877. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTUARTS HOLDINGS LIMITEDEvent Date
In accordance with Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matterto consider our statement of proposals and to consider establishing a committee ofcreditors is to be conducted by correspondence in accordance with paragraph 58 ofSchedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote a completed Form 2.25B must be lodged, togetherwith details of their claims, at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham,B4 6GH not later than 12.00 noon on 20 April 2012. Andrew Stephen McGill , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUARTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUARTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.