Huddersfield
HD3 4QG
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Secretary Name | Mr Adam Paul Mosley |
---|---|
Status | Current |
Appointed | 15 October 2012(2 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Director Name | Ernest Thomas Hatton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan Plastics Limited Ramsden Mill Britannia Road Milnsbridge Huddersfield HD3 4QG |
Director Name | Mr James Maurice Vincent Mosley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Secretary Name | Daniel Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(4 days after company formation) |
Appointment Duration | 2 years (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 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 |
3.7m at £0.0001 | Hartford Trust 37.00% Ordinary D |
---|---|
2.4m at £0.0001 | Adam Paul Mosley 24.00% Ordinary C |
2.4m at £0.0001 | David James Mosley 24.00% Ordinary B |
1.5m at £0.0001 | James Maurice Vincent Mosley 15.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £19,381,691 |
Gross Profit | £2,946,783 |
Net Worth | £8,684,897 |
Cash | £1,893,310 |
Current Liabilities | £4,248,650 |
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 | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
20 February 2020 | Delivered on: 24 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 January 2024 | Full accounts made up to 30 April 2023 (16 pages) |
---|---|
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 30 April 2022 (16 pages) |
25 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (17 pages) |
26 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
25 October 2021 | Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages) |
11 February 2021 | Group of companies' accounts made up to 30 April 2020 (32 pages) |
10 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
3 November 2020 | Cessation of James Maurice Vincent Mosley as a person with significant control on 8 April 2020 (1 page) |
28 October 2020 | Memorandum and Articles of Association (40 pages) |
28 October 2020 | Resolutions
|
16 August 2020 | Change of share class name or designation (2 pages) |
15 August 2020 | Consolidation of shares on 9 April 2020 (4 pages) |
15 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2020 | Notification of Adam Paul Mosley as a person with significant control on 8 April 2020 (2 pages) |
6 August 2020 | Cessation of David James Mosley as a person with significant control on 9 April 2020 (1 page) |
6 August 2020 | Notification of David James Mosley as a person with significant control on 8 April 2020 (2 pages) |
6 August 2020 | Cessation of The Hartford Trust as a person with significant control on 8 April 2020 (1 page) |
6 August 2020 | Notification of Hartford Holdings Group Limited as a person with significant control on 9 April 2020 (2 pages) |
6 August 2020 | Termination of appointment of James Maurice Vincent Mosley as a director on 8 April 2020 (1 page) |
6 August 2020 | Cessation of Adam Paul Mosley as a person with significant control on 9 April 2020 (1 page) |
12 May 2020 | Notification of James Maurice Vincent Mosley as a person with significant control on 2 January 2017 (2 pages) |
24 February 2020 | Registration of charge 074017340001, created on 20 February 2020 (61 pages) |
27 January 2020 | Group of companies' accounts made up to 30 April 2019 (30 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 October 2019 | Cessation of James Maurice Vincent Mosley as a person with significant control on 1 January 2017 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
25 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 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) |
24 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
24 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
29 October 2016 | Sub-division of shares on 1 October 2016 (6 pages) |
29 October 2016 | Sub-division of shares on 1 October 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
27 August 2016 | Resolutions
|
27 August 2016 | Resolutions
|
27 August 2016 | Change of name notice (2 pages) |
27 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Consolidation of shares on 1 July 2016 (7 pages) |
15 August 2016 | Consolidation of shares on 1 July 2016 (7 pages) |
4 August 2016 | Consolidation of shares on 1 July 2016 (7 pages) |
4 August 2016 | Consolidation of shares on 1 July 2016 (7 pages) |
29 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
22 December 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 January 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
27 January 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr James Maurice Vincent Mosley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr James Maurice Vincent Mosley on 8 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr James Maurice Vincent Mosley on 8 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
1 October 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Change of share class name or designation (2 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) |
22 March 2013 | Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages) |
8 January 2013 | Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages) |
8 January 2013 | Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages) |
8 November 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
8 November 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
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) |
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) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 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 (21 pages) |
24 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
21 October 2011 | Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
19 November 2010 | Appointment of Ernest Thomas Hatton as a director (2 pages) |
19 November 2010 | Appointment of Ernest Thomas Hatton as a director (2 pages) |
9 November 2010 | Appointment of Daniel Hirst as a secretary (3 pages) |
9 November 2010 | Appointment of Daniel Hirst as a secretary (3 pages) |
8 November 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
8 November 2010 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
8 November 2010 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page) |
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
22 October 2010 | Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for David James Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for David James Mosley on 21 October 2010 (2 pages) |
8 October 2010 | Incorporation (19 pages) |
8 October 2010 | Incorporation (19 pages) |