Stuart Holmes Limited SWINDON


Founded in 2003, Stuart Holmes, classified under reg no. 04684667 is a liquidation company. Currently registered at Hermes House SN2 2GA, Swindon the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/03/31. Since 2022/02/09 Stuart Holmes Limited is no longer carrying the name 5 On The Square.

Stuart Holmes Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684667
Date of Incorporation Mon, 3rd Mar 2003
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 21 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 15th Mar 2023 (2023-03-15)
Last confirmation statement dated Tue, 1st Mar 2022

Company staff

Angela R.

Position: Secretary

Appointed: 03 March 2003

Sara H.

Position: Director

Appointed: 03 March 2003

Stuart H.

Position: Director

Appointed: 29 August 2003

Resigned: 14 April 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2003

Resigned: 03 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 2003

Resigned: 03 March 2003

People with significant control

Serhair Limited

5 Imperial Square, Cheltenham, GL50 1QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13319437
Notified on 21 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara H.

Notified on 1 September 2016
Ceased on 21 April 2021
Nature of control: significiant influence or control

Stuart H.

Notified on 1 September 2016
Ceased on 14 April 2021
Nature of control: significiant influence or control

Company previous names

5 On The Square February 9, 2022
Stuart Holmes December 13, 2021
S E Holmes (cheltenham) August 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand169 918162 07969 860188 83774 73934 577
Current Assets225 808282 389248 527347 220221 423185 875
Debtors32 63797 090159 166134 361122 211123 321
Net Assets Liabilities62 53399 816132 809135 77756 8366 092
Other Debtors22 12973 656134 029101 04380 266100 151
Property Plant Equipment109 337106 35997 14792 57179 51168 311
Total Inventories23 25323 22019 50124 02224 47327 977
Other
Accumulated Depreciation Impairment Property Plant Equipment126 810141 986156 625164 920178 707190 715
Additions Other Than Through Business Combinations Property Plant Equipment 12 1986 3193 719727808
Average Number Employees During Period   424137
Bank Borrowings     42 500
Bank Overdrafts10 2529 4734 370 13 15317 883
Creditors261 569278 979204 398296 320238 02642 500
Deferred Income75 00055 00035 00023 33322 571 
Deferred Tax Liabilities 9 9538 4677 6946 0724 011
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -197   
Disposals Property Plant Equipment  -892   
Financial Commitments Other Than Capital Commitments246 868226 430182 745244 686207 940172 590
Increase From Depreciation Charge For Year Property Plant Equipment 15 17614 8368 29513 78712 008
Net Current Assets Liabilities-35 7613 41044 12950 900-16 603-15 708
Other Creditors29 04927 40720 86624 95115 1567 689
Other Payables Accrued Expenses3 3653 4706 0456 5062 6284 192
Prepayments10 50823 43425 13733 31841 94523 170
Property Plant Equipment Gross Cost236 147248 345253 772257 491258 218259 026
Raw Materials Consumables23 25323 220    
Taxation Social Security Payable46 33053 72112 81066 25659 96361 130
Total Assets Less Current Liabilities73 576109 769141 276143 47162 90852 603
Total Borrowings10 2529 4734 370 13 15342 500
Trade Creditors Trade Payables37 87857 46159 09376 79268 62779 264
Unpaid Contributions To Pension Schemes6251 0222 1802 1113 0652 253

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2022/09/26. New Address: Hermes House Fire Fly Avenue Swindon SN2 2GA. Previous address: C/O 5 Imperial Square 5 Imperial Square Cheltenham Gloucestershire GL50 1QB
filed on: 26th, September 2022
Free Download (2 pages)

Company search