Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H R S TRADING LIMITED
Company Information for

H R S TRADING LIMITED

6 SILKWOOD BUSINESS PARK, FRYERS WAY, OSSETT, WF5 9TJ,
Company Registration Number
09804043
Private Limited Company
Active

Company Overview

About H R S Trading Ltd
H R S TRADING LIMITED was founded on 2015-10-01 and has its registered office in Ossett. The organisation's status is listed as "Active". H R S Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
H R S TRADING LIMITED
 
Legal Registered Office
6 SILKWOOD BUSINESS PARK
FRYERS WAY
OSSETT
WF5 9TJ
 
Filing Information
Company Number 09804043
Company ID Number 09804043
Date formed 2015-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:16:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H R S TRADING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES COXON
Director 2017-04-10
JOANNA CLAIRE DOBSON
Director 2017-07-17
MATTHEW JOHN FERGUSON
Director 2017-04-10
MARTIN JOHN HOLT
Director 2017-07-17
PETER THOMAS WESTGATE
Director 2015-10-01
STEPHEN EDGAR WESTGATE
Director 2015-10-01
CHRISTOPHER HARTLEY WHITEHEAD
Director 2017-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES COXON MYSING DEVELOPMENT CAPITAL LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
ROBERT JAMES COXON MYSING CARE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ROBERT JAMES COXON MYSING INVESTMENTS 4 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
ROBERT JAMES COXON MYSING CAPITAL LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
ROBERT JAMES COXON STROMA HOLDINGS LIMITED Director 2014-05-21 CURRENT 2014-03-18 Active
ROBERT JAMES COXON SRM ENERGY GROUP LIMITED Director 2014-05-21 CURRENT 2014-03-18 Active
ROBERT JAMES COXON DS WIND ENERGY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
ROBERT JAMES COXON STROMA TRUST CIC Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
ROBERT JAMES COXON AIR TIGHTNESS TESTING & MEASUREMENT ASSOCIATION Director 2011-12-16 CURRENT 2011-12-16 Active
ROBERT JAMES COXON STROMA BUILT ENVIRONMENT LIMITED Director 2005-02-07 CURRENT 2002-08-08 Active
JOANNA CLAIRE DOBSON STROMA HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-03-18 Active
JOANNA CLAIRE DOBSON STROMA DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2004-10-12 Active
JOANNA CLAIRE DOBSON STROMA BUILT ENVIRONMENT LIMITED Director 2017-07-17 CURRENT 2002-08-08 Active
JOANNA CLAIRE DOBSON STROMA CERTIFICATION LIMITED Director 2017-07-17 CURRENT 2007-11-16 Active
JOANNA CLAIRE DOBSON STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
JOANNA CLAIRE DOBSON STROMA GROUP LIMITED Director 2017-07-17 CURRENT 2014-03-26 Active
MATTHEW JOHN FERGUSON MYSING DEVELOPMENT CAPITAL LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MARTIN JOHN HOLT STROMA HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-03-18 Active
MARTIN JOHN HOLT STROMA DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2004-10-12 Active
MARTIN JOHN HOLT STROMA BUILT ENVIRONMENT LIMITED Director 2017-07-17 CURRENT 2002-08-08 Active
MARTIN JOHN HOLT STROMA CERTIFICATION LIMITED Director 2017-07-17 CURRENT 2007-11-16 Active
MARTIN JOHN HOLT STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
MARTIN JOHN HOLT STROMA GROUP LIMITED Director 2017-07-17 CURRENT 2014-03-26 Active
MARTIN JOHN HOLT 1TO5 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
MARTIN JOHN HOLT TRINITY STREET RESIDENTS MANAGEMENT LIMITED Director 2015-02-10 CURRENT 2009-11-13 Active
MARTIN JOHN HOLT MJH VENTURES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
PETER THOMAS WESTGATE PTSEW INVESTMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
PETER THOMAS WESTGATE TEW GROUP LIMITED Director 1998-02-09 CURRENT 1997-12-19 Active
PETER THOMAS WESTGATE STROMA SPECIALIST ACCESS LIMITED Director 1998-01-05 CURRENT 1987-03-25 Active
STEPHEN EDGAR WESTGATE PTSEW INVESTMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
STEPHEN EDGAR WESTGATE TEW GROUP LIMITED Director 1998-02-09 CURRENT 1997-12-19 Active
STEPHEN EDGAR WESTGATE STROMA SPECIALIST ACCESS LIMITED Director 1991-05-09 CURRENT 1987-03-25 Active
CHRISTOPHER HARTLEY WHITEHEAD DAMFLASK CONSULTING LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CHRISTOPHER HARTLEY WHITEHEAD STROMA BUILT ENVIRONMENT LIMITED Director 2017-07-17 CURRENT 2002-08-08 Active
CHRISTOPHER HARTLEY WHITEHEAD STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 098040430005
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 098040430005
2023-04-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HORROCKS
2023-04-06DIRECTOR APPOINTED MRS ZOE DICKINSON
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098040430004
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MITCHELL
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 098040430004
2022-06-28AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-03-15PSC02Notification of Stroma Built Environment Limited as a person with significant control on 2022-02-25
2022-03-15PSC07CESSATION OF LDC III LP AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098040430003
2022-02-28AP03Appointment of Thomas Gray as company secretary on 2022-02-25
2022-02-28AP01DIRECTOR APPOINTED DAVID GEORGE HARRISON
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOLT
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN FERGUSON
2021-09-30PSC07CESSATION OF MARTIN JOHN HOLT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Unit 4 Pioneer Way Pioneer Business Park Castleford WF10 5QU England
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GREATRICK
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 098040430003
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 098040430002
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLYNEUX
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20AP01DIRECTOR APPOINTED MR ANDREW JOHN MITCHELL
2018-11-16AP01DIRECTOR APPOINTED MR STEPHEN HORROCKS
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE DOBSON
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT
2018-09-26PSC07CESSATION OF ROBERT JAMES COXON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03AP01DIRECTOR APPOINTED MR ROBERT MOLYNEUX
2018-09-03AP01DIRECTOR APPOINTED MR IAN WALLBANK
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITEHEAD
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTGATE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESTGATE
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-12PSC02Notification of Ldc Iii Lp as a person with significant control on 2017-04-10
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES COXON
2017-10-12PSC07CESSATION OF STEPHEN EDGAR WESTGATE AS A PSC
2017-10-12PSC07CESSATION OF PETER THOMAS WESTGATE AS A PSC
2017-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER HARTLEY WHITEHEAD
2017-07-17AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2017-07-17AP01DIRECTOR APPOINTED MS JOANNA CLAIRE DOBSON
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-04-20AP01DIRECTOR APPOINTED MR MATTHEW JOHN FERGUSON
2017-04-20AP01DIRECTOR APPOINTED MR ROBERT JAMES COXON
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM THE MALTINGS 81 BURTON ROAD SHEFFIELD S3 8BX ENGLAND
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 20046.45
2017-04-20SH0110/04/17 STATEMENT OF CAPITAL GBP 20046.45
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098040430001
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10SH0101/12/15 STATEMENT OF CAPITAL GBP 20002
2015-12-09AA01CURREXT FROM 31/10/2016 TO 31/03/2017
2015-12-09RES01ADOPT ARTICLES 01/12/2015
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP .5
2015-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H R S TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H R S TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of H R S TRADING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of H R S TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H R S TRADING LIMITED
Trademarks
We have not found any records of H R S TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H R S TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H R S TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H R S TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H R S TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H R S TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.