UKBizDB.co.uk

HARTSHORNE GROUP LIMITED

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

This company is commonly known as Hartshorne Group Limited. The company was founded 14 years ago and was given the registration number 07265608. The firm's registered office is in BATLEY. You can find them at Crossroads Group Limited Pheasant Drive, Birstall, Batley, West Yorkshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:HARTSHORNE GROUP LIMITED
Company Number:07265608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Crossroads Group Limited Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Secretary01 June 2019Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director01 June 2017Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director01 June 2017Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director23 July 2010Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director01 June 2019Active
Lowfield House, 25 Dearneside Road, Denby Dale, Huddersfield, HD8 8TL

Secretary23 July 2010Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director01 June 2017Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director01 June 2017Active
Yorkshire House, East Parade, Leeds, LS1 5BD

Director26 May 2010Active
Crossroads Group Limited, Pheasant Drive, Birstall, Batley, WF17 9LR

Director23 July 2010Active
Yorkshire House, East Parade, Leeds, LS1 5BD

Corporate Director26 May 2010Active

People with Significant Control

The Cronin Family Investment Company Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Oxhill House, Main Street, Warwick, England, CV35 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richard Fletcher
Notified on:01 October 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Crossroads Group Limited, Pheasant Drive, Batley, WF17 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin James Cronin
Notified on:01 October 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Crossroads Group Limited, Pheasant Drive, Batley, WF17 9LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Hartshorne Crossroads Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Crossroads Group Limited, Pheasant Drive, Batley, England, WF17 9LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type group.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type group.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.