Company NameTrojan Plastics Limited
DirectorsDavid James Mosley and Adam Paul Mosley
Company StatusActive
Company Number01995822
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(20 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressRamsden Mills
Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills
Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Secretary NameMr Adam Paul Mosley
StatusCurrent
Appointed15 October 2012(26 years, 7 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(4 years, 11 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 Robert Michael Mosley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1992)
RoleProduction Director
Correspondence AddressMellow Rise 41 Greenhead Lane
Huddersfield
West Yorkshire
HD5 8EE
Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 years, 11 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(4 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 June 2007)
RoleHousewife
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR
Director NameErnest Thomas Hatton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 6 months after company formation)
Appointment Duration18 years, 5 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(21 years, 5 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

Websitetrojanplastics.co.uk
Telephone01484 648181
Telephone regionHuddersfield

Location

Registered AddressRamsden Mills
Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£16,378,503
Net Worth£3,572,872
Cash£691,747
Current Liabilities£2,311,242

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

20 February 2020Delivered on: 24 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 11 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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

Filing History

6 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
31 January 2024Full accounts made up to 30 April 2023 (25 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 30 April 2022 (22 pages)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
26 January 2022Full accounts made up to 30 April 2021 (24 pages)
25 October 2021Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages)
16 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 30 April 2020 (22 pages)
23 October 2020Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page)
24 February 2020Registration of charge 019958220004, created on 20 February 2020 (61 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (21 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 30 April 2018 (21 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 January 2018Full accounts made up to 30 April 2017 (20 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)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 January 2017Full accounts made up to 30 April 2016 (23 pages)
24 January 2017Full accounts made up to 30 April 2016 (23 pages)
19 July 2016Satisfaction of charge 019958220002 in full (1 page)
19 July 2016Satisfaction of charge 019958220002 in full (1 page)
11 July 2016Registration of charge 019958220003, created on 8 July 2016 (26 pages)
11 July 2016Registration of charge 019958220003, created on 8 July 2016 (26 pages)
28 June 2016Registration of charge 019958220002, created on 21 June 2016 (26 pages)
28 June 2016Registration of charge 019958220002, created on 21 June 2016 (26 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 100
(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 100
(5 pages)
22 December 2015Accounts for a medium company made up to 30 April 2015 (17 pages)
22 December 2015Accounts for a medium company made up to 30 April 2015 (17 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 100
(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 100
(5 pages)
27 January 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
27 January 2015Accounts for a medium company made up to 30 April 2014 (16 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 100
(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 100
(5 pages)
1 October 2013Accounts for a medium company made up to 30 April 2013 (17 pages)
1 October 2013Accounts for a medium company made up to 30 April 2013 (17 pages)
22 March 2013Director's details changed for Mr Adam Paul Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr 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 medium company made up to 30 April 2012 (22 pages)
8 November 2012Accounts for a medium company made up to 30 April 2012 (22 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)
20 July 2012Appointment of Mr Adam Paul Mosley as a director (2 pages)
20 July 2012Appointment of Mr Adam Paul Mosley as a director (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 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 2011Accounts for a medium company made up to 30 April 2011 (18 pages)
24 October 2011Accounts for a medium company made up to 30 April 2011 (18 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a medium company made up to 30 April 2010 (19 pages)
25 November 2010Accounts for a medium company made up to 30 April 2010 (19 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
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 Ernest Thomas Hatton 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 David James Mosley on 21 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for David James Mosley 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 Mr James Maurice Vincent Mosley on 21 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
15 December 2009Accounts for a medium company made up to 30 April 2009 (18 pages)
15 December 2009Accounts for a medium company made up to 30 April 2009 (18 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)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 December 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
27 December 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
29 December 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
29 December 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned;director resigned (1 page)
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 2006Accounts for a medium company made up to 30 April 2006 (14 pages)
22 December 2006Accounts for a medium company made up to 30 April 2006 (14 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 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
29 December 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
4 March 2005Return made up to 21/02/05; full list of members (7 pages)
4 March 2005Return made up to 21/02/05; full list of members (7 pages)
23 December 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
23 December 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
13 November 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
13 November 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
3 March 2003Return made up to 21/02/03; no change of members (7 pages)
3 March 2003Return made up to 21/02/03; no change of members (7 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
7 March 2002Return made up to 21/02/02; no change of members (7 pages)
7 March 2002Return made up to 21/02/02; no change of members (7 pages)
27 February 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
27 February 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
23 February 2001Return made up to 21/02/01; full list of members (7 pages)
23 February 2001Return made up to 21/02/01; full list of members (7 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
2 March 2000Return made up to 21/02/00; no change of members (7 pages)
2 March 2000Return made up to 21/02/00; no change of members (7 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (21 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (21 pages)
12 May 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
12 May 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
24 March 1999Return made up to 21/02/99; full list of members (6 pages)
24 March 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 (16 pages)
25 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
20 February 1998Return made up to 21/02/98; no change of members (4 pages)
20 February 1998Return made up to 21/02/98; 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 1997Accounts for a medium company made up to 30 April 1996 (17 pages)
21 January 1997Accounts for a medium company made up to 30 April 1996 (17 pages)
3 April 1996Return made up to 21/02/96; full list of members (6 pages)
3 April 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 (20 pages)
9 January 1996Accounts for a medium company made up to 30 April 1995 (20 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 (20 pages)
5 December 1986New director appointed (2 pages)
5 December 1986New director appointed (2 pages)
28 July 1986Company name changed trojan bathrooms LIMITED\certificate issued on 28/07/86 (2 pages)
28 July 1986Company name changed trojan bathrooms LIMITED\certificate issued on 28/07/86 (2 pages)
5 March 1986Incorporation (17 pages)
5 March 1986Certificate of incorporation (1 page)
5 March 1986Incorporation (17 pages)
5 March 1986Certificate of incorporation (1 page)