Company NameTrafford Green Hydrogen Limited
Company StatusActive
Company Number13351618
CategoryPrivate Limited Company
Incorporation Date22 April 2021(3 years ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameKeith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleDirector And General Counsel
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Eric Charles Adams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameStephen John Pickup
StatusResigned
Appointed22 April 2021(same day as company formation)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (3 pages)
15 August 2021Appointment of Mr Eric Charles Adams as a director on 12 August 2021 (2 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
14 May 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
22 April 2021Incorporation
Statement of capital on 2021-04-22
  • GBP 100
(37 pages)