Milnsbridge
Huddersfield
HD3 4QG
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2006(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
Secretary Name | Mr Adam Paul Mosley |
---|---|
Status | Current |
Appointed | 15 October 2012(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
Director Name | Pauline Mosley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 June 2007) |
Role | Housewife |
Correspondence Address | 3 West Avenue Huddersfield West Yorkshire HD3 3LR |
Director Name | Mr James Maurice Vincent Mosley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 16 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
Secretary Name | Pauline Mosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 June 2007) |
Role | Company Director |
Correspondence Address | 3 West Avenue Huddersfield West Yorkshire HD3 3LR |
Director Name | Ernest Thomas Hatton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ivy Road Poynton Cheshire SK12 1PE |
Secretary Name | Mr Daniel Hirst |
---|---|
Status | Resigned |
Appointed | 30 July 2007(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | 32 Westfield Road Mirfield West Yorkshire WF14 9PW |
Website | hartford-education-corporation.c |
---|
Registered Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100k at £0.01 | Hartford Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,855,267 |
Cash | £1,001,946 |
Current Liabilities | £43,832 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
28 November 1988 | Delivered on: 12 December 1988 Satisfied on: 12 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ramsden mills, linthwaite huddersfield west yorkshire. Fully Satisfied |
---|---|
19 October 1987 | Delivered on: 30 October 1987 Satisfied on: 15 December 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1981 | Delivered on: 14 April 1981 Satisfied on: 12 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and / or lexcast limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
16 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
23 October 2020 | Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
27 August 2016 | Resolutions
|
27 August 2016 | Change of name notice (2 pages) |
27 August 2016 | Change of name notice (2 pages) |
27 August 2016 | Resolutions
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 February 2014 | Director's details changed for Mr David James Mosley on 20 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr David James Mosley on 20 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 March 2013 | Director's details changed for Adam Paul Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Adam Paul Mosley on 20 March 2013 (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr James Maurice Vincent Mosley on 23 November 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr James Maurice Vincent Mosley on 23 November 2012 (2 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
15 October 2012 | Termination of appointment of Daniel Hirst as a secretary (1 page) |
15 October 2012 | Appointment of Mr Adam Paul Mosley as a secretary (1 page) |
15 October 2012 | Appointment of Mr Adam Paul Mosley as a secretary (1 page) |
15 October 2012 | Termination of appointment of Daniel Hirst as a secretary (1 page) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Termination of appointment of Ernest Hatton as a director (1 page) |
16 February 2012 | Termination of appointment of Ernest Hatton as a director (1 page) |
24 October 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
24 October 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
18 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Resolutions
|
25 November 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
25 November 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr James Maurice Vincent Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ernest Thomas Hatton on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr James Maurice Vincent Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Adam Paul Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David James Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David James Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Adam Paul Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ernest Thomas Hatton on 21 February 2010 (2 pages) |
15 December 2009 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
15 December 2009 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
28 September 2009 | Secretary's change of particulars / daniel hirst / 25/09/2009 (1 page) |
28 September 2009 | Secretary's change of particulars / daniel hirst / 25/09/2009 (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 3 west avenue daisy lea lane lindley huddersfield west yorkshire HD3 3LR (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 3 west avenue daisy lea lane lindley huddersfield west yorkshire HD3 3LR (1 page) |
3 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
27 December 2008 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
27 December 2008 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
29 December 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
29 December 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
2 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
22 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
22 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
29 December 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
29 December 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
4 May 2005 | Return made up to 21/02/05; full list of members
|
4 May 2005 | Return made up to 21/02/05; full list of members
|
23 December 2004 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
23 December 2004 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
16 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
17 November 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
17 November 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
20 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
27 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
27 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
23 February 2001 | Return made up to 21/02/01; full list of members
|
23 February 2001 | Return made up to 21/02/01; full list of members
|
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members
|
3 March 2000 | Return made up to 21/02/00; full list of members
|
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
25 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
25 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
20 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
21 January 1997 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
21 January 1997 | S-div 23/12/96 (1 page) |
21 January 1997 | S-div 23/12/96 (1 page) |
21 January 1997 | Resolutions
|
20 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
9 January 1996 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
9 January 1996 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 April 1988 | Group accounts for a small company made up to 30 April 1987 (7 pages) |
7 April 1988 | Group accounts for a small company made up to 30 April 1987 (7 pages) |
30 October 1987 | Particulars of mortgage/charge (3 pages) |
30 October 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1986 | Memorandum and Articles of Association (12 pages) |
26 November 1986 | Memorandum and Articles of Association (12 pages) |
20 November 1986 | Return made up to 03/10/86; full list of members (4 pages) |
20 November 1986 | Return made up to 03/10/86; full list of members (4 pages) |
29 September 1986 | Resolutions
|
29 September 1986 | Resolutions
|
28 July 1986 | Company name changed trojan plastics LIMITED\certificate issued on 28/07/86 (2 pages) |
28 July 1986 | Company name changed trojan plastics LIMITED\certificate issued on 28/07/86 (2 pages) |
9 December 1983 | Annual return made up to 26/10/83 (4 pages) |
9 December 1983 | Annual return made up to 26/10/83 (4 pages) |
29 May 1979 | Incorporation (16 pages) |
29 May 1979 | Incorporation (16 pages) |
29 May 1979 | Certificate of incorporation (1 page) |
29 May 1979 | Certificate of incorporation (1 page) |