HTG TRADING LIMITED
Overview
| Company Name | HTG TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01828642 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HTG TRADING LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HTG TRADING LIMITED located?
| Registered Office Address | 106 Claydon Business Park Great Blakenham IP6 0NL Ipswich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HTG TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYLOR FREEZER (UK) LIMITED | Jan 31, 1986 | Jan 31, 1986 |
| A.E.S. - TAYLOR FREEZER LIMITED | Sep 21, 1984 | Sep 21, 1984 |
| AES (TAYLOR FREEZER) LIMITED | Aug 29, 1984 | Aug 29, 1984 |
| CHARCO THIRTY-ONE LIMITED | Jun 28, 1984 | Jun 28, 1984 |
What are the latest accounts for HTG TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HTG TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for HTG TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 018286420011, created on Jan 12, 2026 | 13 pages | MR01 | ||
Registration of charge 018286420010, created on Jan 07, 2026 | 16 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter John Gray on Mar 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 018286420009, created on Aug 05, 2022 | 20 pages | MR01 | ||
Satisfaction of charge 018286420008 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Dale James Storrer as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Dale James Storrer as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Dale James Storrer as a secretary on Dec 23, 2019 | 2 pages | AP03 | ||
Appointment of Mr Dale James Storrer as a director on Dec 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Martin George Wood as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Termination of appointment of Lisa Jane Jillett as a director on Apr 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Lisa Jane Jillett as a secretary on Apr 12, 2019 | 1 pages | TM02 | ||
Who are the officers of HTG TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPIN, Simon Andrew | Director | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 United Kingdom | United Kingdom | British | 242215410001 | |||||
| GRAY, Peter John | Director | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 United Kingdom | England | British | 181351910002 | |||||
| ANTHONY, David George | Secretary | 24 Suffolk Close Woosehill RG41 3AU Wokingham Berkshire | British | 70106730001 | ||||||
| GROOM, Brian John | Secretary | 10 Sandpit Close IP4 5UP Ipswich Suffolk | British | 1464110001 | ||||||
| JILLETT, Lisa Jane | Secretary | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 | 193968710001 | |||||||
| KINLOCHAN, Francis John | Secretary | 12 Kingswood Rise Four Marks Alton Hampshire | British | 24459140002 | ||||||
| PAXMAN, Malcolm Ian | Secretary | 21 Turner Road IP14 1UD Stowmarket Suffolk | British | 15010180002 | ||||||
| STORRER, Dale James | Secretary | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 | 265577530001 | |||||||
| TAYLOR, Simon Mark | Secretary | 85 Norfolk Road RG30 2EG Reading Berkshire | British | 63485530001 | ||||||
| ANTHONY, David George | Director | 24 Suffolk Close Woosehill RG41 3AU Wokingham Berkshire | United Kingdom | British | 70106730001 | |||||
| APPLEBY, Robert Alistair | Director | 10 Oak Tree Road Tilehurst RG3 6JZ Reading Berkshire | British | 28437830001 | ||||||
| APPLEBY, Ronald Railton | Director | Jubula Plowdon Park OX9 5SX Aston Rowant Oxfordshire | British | 25515760001 | ||||||
| BACON, Richard John | Director | Flat 11 41 Lexham Gardens W8 5JR London | England | British | 117369400001 | |||||
| BAKER, Warren Leonard | Director | 67 Redgate IP24 2HB Thetford Norfolk | England | British | 61626830001 | |||||
| BOND, Gordon | Director | Omega Durford Wood GU31 5AN Petersfield Hampshire | British | 37448240001 | ||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||
| DAVIS, Christopher Jaques | Director | Flat 25 Trevose Cobbold Road IP11 7AQ Felixstowe Suffolk | England | British | 44211950003 | |||||
| HALE, Fraser John | Director | Flying Otters Chapel Road Otley IP6 9NT Ipswich | England | British | 50530270001 | |||||
| HITCHENOR, Graham Price | Director | 63 New Road HP16 0EU Little Kingshill Buckinghamshire | British | 81066280001 | ||||||
| JILLETT, Lisa Jane | Director | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 | England | British | 201250930001 | |||||
| KINLOCHAN, Francis John | Director | 12 Kingswood Rise Four Marks Alton Hampshire | British | 24459140002 | ||||||
| MCGHEE, Thomas Allan | Director | Stuart Court Queen Mary Close GU51 4QR Fleet Hants | British | 81489550001 | ||||||
| OLIVER, Richard John | Director | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 England | England | British | 184863690001 | |||||
| PALMER, Timothy John | Director | Home Farm House 77 Home Farm Lane IP33 2QL Bury St Edmunds Suffolk | British | 1464120001 | ||||||
| PAXMAN, Malcolm Ian | Director | 21 Turner Road IP14 1UD Stowmarket Suffolk | United Kingdom | British | 15010180002 | |||||
| ROBERTS, Stephen Arthur | Director | The Clock House Cransford IP17 2EA Saxmundham Suffolk | United Kingdom | British | 32312510002 | |||||
| STORRER, Dale James | Director | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 | England | British | 206054010001 | |||||
| TATMAN, David William | Director | 6 Thames Mead Crowmarsh Gifford OX10 8EU Wallingford Oxfordshire | England | British | 25515790001 | |||||
| WOOD, Martin George | Director | The Hill House 83-87 Anglesea Road IP1 3PJ Ipswich Suffolk | United Kingdom | British | 67238370001 |
Who are the persons with significant control of HTG TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Freezer (Uk) Limited | Apr 06, 2016 | Claydon Business Park Great Blakenham IP6 0NL Ipswich 106 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0