Company NameAquacast Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number02342358
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Secretary NameMr Adam Paul Mosley
StatusCurrent
Appointed15 October 2012(23 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressRamsden Mills
Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
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
Appointed23 May 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills
Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NamePauline Mosley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years after company formation)
Appointment Duration15 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
Appointed02 February 1992(3 years after company formation)
Appointment Duration28 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
Appointed02 February 1992(3 years after company formation)
Appointment Duration15 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(17 years, 8 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(18 years, 6 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
Telephone01889 572620
Telephone regionRugeley

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

Shareholders

100 at £1Hartford Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,145
Cash£35,742
Current Liabilities£48,030

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (5 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 30 April 2021 (5 pages)
25 October 2021Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages)
11 February 2021Accounts for a small company made up to 30 April 2020 (5 pages)
9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
23 October 2020Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (5 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 30 April 2018 (5 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 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)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
15 August 2014Director's details changed for Mr James Maurice Vincent Mosley on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr James Maurice Vincent Mosley on 15 August 2014 (2 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
23 May 2013Appointment of Mr David James Mosley as a director (2 pages)
23 May 2013Appointment of Mr Adam Paul Mosley as a director (2 pages)
23 May 2013Appointment of Mr Adam Paul Mosley as a director (2 pages)
23 May 2013Appointment of Mr David James Mosley as a director (2 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 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 (6 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
15 October 2012Termination of appointment of Daniel Hirst as a secretary (1 page)
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)
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)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
24 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
24 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ernest Thomas Hatton on 2 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr James Maurice Vincent Mosley on 2 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr James Maurice Vincent Mosley on 2 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Ernest Thomas Hatton on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Ernest Thomas Hatton on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Mr James Maurice Vincent Mosley on 2 February 2010 (2 pages)
15 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
15 December 2009Accounts for a small company made up to 30 April 2009 (6 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 02/02/09; full list of members (4 pages)
3 March 2009Return made up to 02/02/09; full list of members (4 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (6 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 02/02/07; full list of members (3 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
29 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
29 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
30 January 2004Return made up to 02/02/04; full list of members (7 pages)
30 January 2004Return made up to 02/02/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
27 January 2003Return made up to 02/02/03; full list of members (7 pages)
27 January 2003Return made up to 02/02/03; full list of members (7 pages)
7 March 2002Return made up to 02/02/02; full list of members (6 pages)
7 March 2002Return made up to 02/02/02; full list of members (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 February 2001Return made up to 02/02/01; full list of members (6 pages)
23 February 2001Return made up to 02/02/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Return made up to 02/02/00; full list of members (6 pages)
2 March 2000Return made up to 02/02/00; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 February 1998Return made up to 02/02/98; no change of members (4 pages)
20 February 1998Return made up to 02/02/98; no change of members (4 pages)
28 July 1997Company name changed trojan sinks LIMITED\certificate issued on 29/07/97 (3 pages)
28 July 1997Company name changed trojan sinks LIMITED\certificate issued on 29/07/97 (3 pages)
18 February 1997Return made up to 02/02/97; no change of members (4 pages)
18 February 1997Return made up to 02/02/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 March 1996Return made up to 02/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1996Return made up to 02/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)