Company NameHartford Holdings Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number07401734
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Previous NameHartford Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Secretary NameMr Adam Paul Mosley
StatusCurrent
Appointed15 October 2012(2 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameErnest Thomas Hatton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan Plastics Limited Ramsden Mill
Britannia Road Milnsbridge
Huddersfield
HD3 4QG
Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Secretary NameDaniel Hirst
NationalityBritish
StatusResigned
Appointed12 October 2010(4 days after company formation)
Appointment Duration2 years (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
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

3.7m at £0.0001Hartford Trust
37.00%
Ordinary D
2.4m at £0.0001Adam Paul Mosley
24.00%
Ordinary C
2.4m at £0.0001David James Mosley
24.00%
Ordinary B
1.5m at £0.0001James Maurice Vincent Mosley
15.00%
Ordinary A

Financials

Year2014
Turnover£19,381,691
Gross Profit£2,946,783
Net Worth£8,684,897
Cash£1,893,310
Current Liabilities£4,248,650

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 Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

31 January 2024Full accounts made up to 30 April 2023 (16 pages)
10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 30 April 2022 (16 pages)
25 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
26 January 2022Full accounts made up to 30 April 2021 (17 pages)
26 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
25 October 2021Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages)
11 February 2021Group of companies' accounts made up to 30 April 2020 (32 pages)
10 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
3 November 2020Cessation of James Maurice Vincent Mosley as a person with significant control on 8 April 2020 (1 page)
28 October 2020Memorandum and Articles of Association (40 pages)
28 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 August 2020Change of share class name or designation (2 pages)
15 August 2020Consolidation of shares on 9 April 2020 (4 pages)
15 August 2020Particulars of variation of rights attached to shares (2 pages)
6 August 2020Notification of Adam Paul Mosley as a person with significant control on 8 April 2020 (2 pages)
6 August 2020Cessation of David James Mosley as a person with significant control on 9 April 2020 (1 page)
6 August 2020Notification of David James Mosley as a person with significant control on 8 April 2020 (2 pages)
6 August 2020Cessation of The Hartford Trust as a person with significant control on 8 April 2020 (1 page)
6 August 2020Notification of Hartford Holdings Group Limited as a person with significant control on 9 April 2020 (2 pages)
6 August 2020Termination of appointment of James Maurice Vincent Mosley as a director on 8 April 2020 (1 page)
6 August 2020Cessation of Adam Paul Mosley as a person with significant control on 9 April 2020 (1 page)
12 May 2020Notification of James Maurice Vincent Mosley as a person with significant control on 2 January 2017 (2 pages)
24 February 2020Registration of charge 074017340001, created on 20 February 2020 (61 pages)
27 January 2020Group of companies' accounts made up to 30 April 2019 (30 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 October 2019Cessation of James Maurice Vincent Mosley as a person with significant control on 1 January 2017 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 30 April 2018 (30 pages)
25 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 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)
24 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
24 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
29 October 2016Sub-division of shares on 1 October 2016 (6 pages)
29 October 2016Sub-division of shares on 1 October 2016 (6 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 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)
15 August 2016Consolidation of shares on 1 July 2016 (7 pages)
15 August 2016Consolidation of shares on 1 July 2016 (7 pages)
4 August 2016Consolidation of shares on 1 July 2016 (7 pages)
4 August 2016Consolidation of shares on 1 July 2016 (7 pages)
29 March 2016Particulars of variation of rights attached to shares (2 pages)
29 March 2016Particulars of variation of rights attached to shares (2 pages)
22 December 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
22 December 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,010
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,010
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,010
(6 pages)
27 January 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
27 January 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,010
(6 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,010
(6 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,010
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,010
(6 pages)
8 October 2013Director's details changed for Mr James Maurice Vincent Mosley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr James Maurice Vincent Mosley on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,010
(6 pages)
8 October 2013Director's details changed for Mr James Maurice Vincent Mosley on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,010
(6 pages)
1 October 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
1 October 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Change of share class name or designation (2 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)
22 March 2013Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages)
8 January 2013Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages)
8 January 2013Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages)
8 November 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
8 November 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
26 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(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)
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)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 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 (21 pages)
24 October 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
21 October 2011Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Register inspection address has been changed (1 page)
18 April 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,010.00
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,010.00
(4 pages)
19 November 2010Appointment of Ernest Thomas Hatton as a director (2 pages)
19 November 2010Appointment of Ernest Thomas Hatton as a director (2 pages)
9 November 2010Appointment of Daniel Hirst as a secretary (3 pages)
9 November 2010Appointment of Daniel Hirst as a secretary (3 pages)
8 November 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
8 November 2010Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page)
8 November 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
8 November 2010Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,000
(4 pages)
22 October 2010Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages)
22 October 2010Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for David James Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for David James Mosley on 21 October 2010 (2 pages)
8 October 2010Incorporation (19 pages)
8 October 2010Incorporation (19 pages)