ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henry Squire & Sons Holdings Limited

Henry Squire & Sons Holdings Limited is an active company incorporated on 3 October 2006 with the registered office located in Walsall, West Midlands. Henry Squire & Sons Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05953673
Private limited company
Age
18 years
Incorporated 3 October 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit 4 Rossway Business Park
Wharf Approach
Walsall
West Midlands
WS9 8BX
United Kingdom
Address changed on 10 Jun 2025 (2 months ago)
Previous address was 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • Chartered Accountant • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Jun 1965
Mr John Gordon Aldritt Squire
PSC • British • Lives in England • Born in Jun 1965
Mrs Norma Marjorie Squire
PSC • British • Lives in England • Born in Feb 1934
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Squire & Sons Limited
John Gordon Alldritt Squire and Stephen Richard Hurst Watson are mutual people.
Active
Henry Squire & Sons International Limited
John Gordon Alldritt Squire and Stephen Richard Hurst Watson are mutual people.
Active
Polcrocan Limited
Stephen Richard Hurst Watson is a mutual person.
Active
H.V. Skan Limited
Stephen Richard Hurst Watson is a mutual person.
Active
Loh Opticservice (U.K.) Limited
Stephen Richard Hurst Watson is a mutual person.
Active
19 Moorhouse Road Limited
John Gordon Alldritt Squire is a mutual person.
Active
Oldbury UK Limited
Stephen Richard Hurst Watson is a mutual person.
Active
Isaiah Oldbury Limited
Stephen Richard Hurst Watson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£486.24K
Decreased by £47.13K (-9%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.35M
Decreased by £37.42K (-1%)
Total Liabilities
-£27.46K
Decreased by £16.21K (-37%)
Net Assets
£3.32M
Decreased by £21.21K (-1%)
Debt Ratio (%)
1%
Decreased by 0.47% (-36%)
Latest Activity
Registered Address Changed
2 Months Ago on 10 Jun 2025
Ms Victoria Anne Fraser Details Changed
3 Months Ago on 2 Jun 2025
Mr Stephen Richard Hurst Watson Details Changed
3 Months Ago on 2 Jun 2025
Mr John Gordon Alldritt Squire Details Changed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
11 Months Ago on 3 Oct 2024
New Charge Registered
11 Months Ago on 19 Sep 2024
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
New Charge Registered
1 Year Ago on 13 Aug 2024
Eamonn Gerard Daly (PSC) Appointed
1 Year 10 Months Ago on 23 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover Henry Squire & Sons Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr John Gordon Alldritt Squire on 2 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Stephen Richard Hurst Watson on 2 June 2025
Submitted on 10 Jun 2025
Secretary's details changed for Ms Victoria Anne Fraser on 2 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 3 October 2024 with no updates
Submitted on 3 Oct 2024
Registration of charge 059536730004, created on 19 September 2024
Submitted on 19 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Registration of charge 059536730003, created on 13 August 2024
Submitted on 14 Aug 2024
Notification of Eamonn Gerard Daly as a person with significant control on 23 October 2023
Submitted on 7 Mar 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year