Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director Name | Mr Adam Paul Mosley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
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(26 years, 7 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(4 years, 11 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 Robert Michael Mosley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1992) |
Role | Production Director |
Correspondence Address | Mellow Rise 41 Greenhead Lane Huddersfield West Yorkshire HD5 8EE |
Director Name | Mr James Maurice Vincent Mosley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(4 years, 11 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(4 years, 11 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 | Ernest Thomas Hatton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 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(21 years, 5 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 | trojanplastics.co.uk |
---|---|
Telephone | 01484 648181 |
Telephone region | Huddersfield |
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 | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,378,503 |
Net Worth | £3,572,872 |
Cash | £691,747 |
Current Liabilities | £2,311,242 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
20 February 2020 | Delivered on: 24 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 July 2016 | Delivered on: 11 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
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 |
6 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Full accounts made up to 30 April 2023 (25 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
25 October 2021 | Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 30 April 2020 (22 pages) |
23 October 2020 | Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page) |
24 February 2020 | Registration of charge 019958220004, created on 20 February 2020 (61 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (21 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 30 April 2018 (21 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (20 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) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
19 July 2016 | Satisfaction of charge 019958220002 in full (1 page) |
19 July 2016 | Satisfaction of charge 019958220002 in full (1 page) |
11 July 2016 | Registration of charge 019958220003, created on 8 July 2016 (26 pages) |
11 July 2016 | Registration of charge 019958220003, created on 8 July 2016 (26 pages) |
28 June 2016 | Registration of charge 019958220002, created on 21 June 2016 (26 pages) |
28 June 2016 | Registration of charge 019958220002, created on 21 June 2016 (26 pages) |
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 medium company made up to 30 April 2015 (17 pages) |
22 December 2015 | Accounts for a medium company made up to 30 April 2015 (17 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 medium company made up to 30 April 2014 (16 pages) |
27 January 2015 | Accounts for a medium company made up to 30 April 2014 (16 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 medium company made up to 30 April 2013 (17 pages) |
1 October 2013 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
22 March 2013 | Director's details changed for Mr Adam Paul Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr 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 medium company made up to 30 April 2012 (22 pages) |
8 November 2012 | Accounts for a medium company made up to 30 April 2012 (22 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) |
20 July 2012 | Appointment of Mr Adam Paul Mosley as a director (2 pages) |
20 July 2012 | Appointment of Mr Adam Paul Mosley as a director (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 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 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
24 October 2011 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
25 November 2010 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
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 Ernest Thomas Hatton 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 David James Mosley on 21 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
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 Mr James Maurice Vincent Mosley 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 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
15 December 2009 | Accounts for a medium company made up to 30 April 2009 (18 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) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 December 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
27 December 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 December 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
29 December 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
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 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
22 December 2006 | Accounts for a medium company made up to 30 April 2006 (14 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 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
29 December 2005 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
4 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
23 December 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
23 December 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
13 November 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
13 November 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
3 March 2003 | Return made up to 21/02/03; no change of members (7 pages) |
3 March 2003 | Return made up to 21/02/03; no change of members (7 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
7 March 2002 | Return made up to 21/02/02; no change of members (7 pages) |
7 March 2002 | Return made up to 21/02/02; no change of members (7 pages) |
27 February 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
27 February 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
23 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
2 March 2000 | Return made up to 21/02/00; no change of members (7 pages) |
2 March 2000 | Return made up to 21/02/00; no change of members (7 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
12 May 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
12 May 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
24 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
24 March 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 (16 pages) |
25 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
20 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 21/02/98; 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 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
21 January 1997 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
3 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
3 April 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 (20 pages) |
9 January 1996 | Accounts for a medium company made up to 30 April 1995 (20 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 (20 pages) |
5 December 1986 | New director appointed (2 pages) |
5 December 1986 | New director appointed (2 pages) |
28 July 1986 | Company name changed trojan bathrooms LIMITED\certificate issued on 28/07/86 (2 pages) |
28 July 1986 | Company name changed trojan bathrooms LIMITED\certificate issued on 28/07/86 (2 pages) |
5 March 1986 | Incorporation (17 pages) |
5 March 1986 | Certificate of incorporation (1 page) |
5 March 1986 | Incorporation (17 pages) |
5 March 1986 | Certificate of incorporation (1 page) |