UKBizDB.co.uk

HARTFORD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartford Holdings Limited. The company was founded 13 years ago and was given the registration number 07401734. The firm's registered office is in HUDDERSFIELD. You can find them at Ramsden Mills, Britannia Road, Huddersfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARTFORD HOLDINGS LIMITED
Company Number:07401734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ramsden Mills, Britannia Road, Huddersfield, HD3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsden Mills, Britannia Road, Huddersfield, United Kingdom, HD3 4QG

Secretary15 October 2012Active
Ramsden Mills, Britannia Road, Huddersfield, United Kingdom, HD3 4QG

Director08 October 2010Active
Ramsden Mills, Britannia Road, Huddersfield, United Kingdom, HD3 4QG

Director08 October 2010Active
32, Westfield Road, Mirfield, United Kingdom, WF14 9PW

Secretary12 October 2010Active
Trojan Plastics Limited, Ramsden Mill, Britannia Road Milnsbridge, Huddersfield, United Kingdom, HD3 4QG

Director08 October 2010Active
Ramsden Mills, Britannia Road, Huddersfield, United Kingdom, HD3 4QG

Director08 October 2010Active

People with Significant Control

Hartford Holdings Group Limited
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:Ramsden Mills, Britannia Road, Huddersfield, England, HD3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Paul Mosley
Notified on:08 April 2020
Status:Active
Date of birth:May 1975
Nationality:British
Address:Ramsden Mills, Britannia Road, Huddersfield, HD3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Mosley
Notified on:08 April 2020
Status:Active
Date of birth:April 1978
Nationality:British
Address:Ramsden Mills, Britannia Road, Huddersfield, HD3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Maurice Vincent Mosley
Notified on:02 January 2017
Status:Active
Date of birth:October 1929
Nationality:English
Address:Ramsden Mills, Britannia Road, Huddersfield, HD3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
The Hartford Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ramsden Mills, Britannia Road, Huddersfield, England, HD3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Maurice Vincent Mosley
Notified on:06 April 2016
Status:Active
Date of birth:October 1929
Nationality:English
Address:Ramsden Mills, Britannia Road, Huddersfield, HD3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2020-08-15Capital

Capital variation of rights attached to shares.

Download
2020-08-15Capital

Capital alter shares consolidation.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.