Company NameHartford Trading Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number01423761
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Previous NamesTrojan Plastics Limited and Hartford Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(27 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleChemist
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(27 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Secretary NameMr Adam Paul Mosley
StatusCurrent
Appointed15 October 2012(33 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NamePauline Mosley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 June 2007)
RoleHousewife
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR
Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 16 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Secretary NamePauline Mosley
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 June 2007)
RoleCompany Director
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR
Director NameErnest Thomas Hatton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ivy Road
Poynton
Cheshire
SK12 1PE
Secretary NameMr Daniel Hirst
StatusResigned
Appointed30 July 2007(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2012)
RoleCompany Director
Correspondence Address32 Westfield Road
Mirfield
West Yorkshire
WF14 9PW

Contact

Websitehartford-education-corporation.c

Location

Registered AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.01Hartford Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,855,267
Cash£1,001,946
Current Liabilities£43,832

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

28 November 1988Delivered 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 1987Delivered 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 1981Delivered 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

Filing History

16 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
23 October 2020Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 30 April 2018 (8 pages)
27 February 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
25 May 2017Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages)
25 May 2017Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
21 February 2014Director's details changed for Mr David James Mosley on 20 February 2014 (2 pages)
21 February 2014Director's details changed for Mr David James Mosley on 20 February 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
22 March 2013Director's details changed for Adam Paul Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Adam Paul Mosley on 20 March 2013 (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr James Maurice Vincent Mosley on 23 November 2012 (2 pages)
8 January 2013Director's details changed for Mr James Maurice Vincent Mosley on 23 November 2012 (2 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
15 October 2012Termination of appointment of Daniel Hirst as a secretary (1 page)
15 October 2012Appointment of Mr Adam Paul Mosley as a secretary (1 page)
15 October 2012Appointment of Mr Adam Paul Mosley as a secretary (1 page)
15 October 2012Termination of appointment of Daniel Hirst as a secretary (1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
16 February 2012Termination of appointment of Ernest Hatton as a director (1 page)
16 February 2012Termination of appointment of Ernest Hatton as a director (1 page)
24 October 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
24 October 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
18 January 2011Resolutions
  • RES13 ‐ Dividend payment 23/12/2010
(1 page)
18 January 2011Resolutions
  • RES13 ‐ Dividend payment 23/12/2010
(1 page)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2011Resolutions
  • RES13 ‐ Real estate assets 27/10/2010
(1 page)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Resolutions
  • RES13 ‐ Real estate assets 27/10/2010
(1 page)
25 November 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
25 November 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr James Maurice Vincent Mosley on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Ernest Thomas Hatton on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mr James Maurice Vincent Mosley on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Adam Paul Mosley on 21 February 2010 (2 pages)
23 February 2010Director's details changed for David James Mosley on 21 February 2010 (2 pages)
23 February 2010Director's details changed for David James Mosley on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Adam Paul Mosley on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Ernest Thomas Hatton on 21 February 2010 (2 pages)
15 December 2009Group of companies' accounts made up to 30 April 2009 (29 pages)
15 December 2009Group of companies' accounts made up to 30 April 2009 (29 pages)
28 September 2009Secretary's change of particulars / daniel hirst / 25/09/2009 (1 page)
28 September 2009Secretary's change of particulars / daniel hirst / 25/09/2009 (1 page)
29 May 2009Registered office changed on 29/05/2009 from 3 west avenue daisy lea lane lindley huddersfield west yorkshire HD3 3LR (1 page)
29 May 2009Registered office changed on 29/05/2009 from 3 west avenue daisy lea lane lindley huddersfield west yorkshire HD3 3LR (1 page)
3 March 2009Return made up to 21/02/09; full list of members (6 pages)
3 March 2009Return made up to 21/02/09; full list of members (6 pages)
27 December 2008Group of companies' accounts made up to 30 April 2008 (28 pages)
27 December 2008Group of companies' accounts made up to 30 April 2008 (28 pages)
29 February 2008Return made up to 21/02/08; full list of members (5 pages)
29 February 2008Return made up to 21/02/08; full list of members (5 pages)
29 December 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
29 December 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
2 March 2007Return made up to 21/02/07; full list of members (3 pages)
2 March 2007Return made up to 21/02/07; full list of members (3 pages)
22 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
22 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
29 December 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
29 December 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
4 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 December 2004Group of companies' accounts made up to 30 April 2004 (27 pages)
23 December 2004Group of companies' accounts made up to 30 April 2004 (27 pages)
16 February 2004Return made up to 21/02/04; full list of members (8 pages)
16 February 2004Return made up to 21/02/04; full list of members (8 pages)
17 November 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
17 November 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
20 February 2003Return made up to 21/02/03; full list of members (8 pages)
20 February 2003Return made up to 21/02/03; full list of members (8 pages)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
27 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
27 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
23 February 2001Return made up to 21/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 February 2001Return made up to 21/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
3 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
25 February 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
25 February 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
20 February 1998Return made up to 11/02/98; no change of members (4 pages)
20 February 1998Return made up to 11/02/98; no change of members (4 pages)
18 February 1997Return made up to 21/02/97; no change of members (4 pages)
18 February 1997Return made up to 21/02/97; no change of members (4 pages)
21 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1997Accounts for a medium company made up to 30 April 1996 (18 pages)
21 January 1997Accounts for a medium company made up to 30 April 1996 (18 pages)
21 January 1997S-div 23/12/96 (1 page)
21 January 1997S-div 23/12/96 (1 page)
21 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1996Return made up to 21/02/96; full list of members (6 pages)
20 March 1996Return made up to 21/02/96; full list of members (6 pages)
9 January 1996Accounts for a medium company made up to 30 April 1995 (18 pages)
9 January 1996Accounts for a medium company made up to 30 April 1995 (18 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 April 1988Group accounts for a small company made up to 30 April 1987 (7 pages)
7 April 1988Group accounts for a small company made up to 30 April 1987 (7 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
26 November 1986Memorandum and Articles of Association (12 pages)
26 November 1986Memorandum and Articles of Association (12 pages)
20 November 1986Return made up to 03/10/86; full list of members (4 pages)
20 November 1986Return made up to 03/10/86; full list of members (4 pages)
29 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 July 1986Company name changed trojan plastics LIMITED\certificate issued on 28/07/86 (2 pages)
28 July 1986Company name changed trojan plastics LIMITED\certificate issued on 28/07/86 (2 pages)
9 December 1983Annual return made up to 26/10/83 (4 pages)
9 December 1983Annual return made up to 26/10/83 (4 pages)
29 May 1979Incorporation (16 pages)
29 May 1979Incorporation (16 pages)
29 May 1979Certificate of incorporation (1 page)
29 May 1979Certificate of incorporation (1 page)