HTG TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHTG TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01828642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HTG TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR FREEZER (UK) LIMITEDJan 31, 1986Jan 31, 1986
    A.E.S. - TAYLOR FREEZER LIMITED Sep 21, 1984Sep 21, 1984
    AES (TAYLOR FREEZER) LIMITEDAug 29, 1984Aug 29, 1984
    CHARCO THIRTY-ONE LIMITEDJun 28, 1984Jun 28, 1984

    What are the latest accounts for HTG TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HTG TRADING LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for HTG TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 018286420011, created on Jan 12, 2026

    13 pagesMR01

    Registration of charge 018286420010, created on Jan 07, 2026

    16 pagesMR01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter John Gray on Mar 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Mar 17, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Registration of charge 018286420009, created on Aug 05, 2022

    20 pagesMR01

    Satisfaction of charge 018286420008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 17, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Mar 17, 2021 with updates

    4 pagesCS01

    Termination of appointment of Dale James Storrer as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Dale James Storrer as a secretary on Aug 31, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Mar 17, 2020 with updates

    4 pagesCS01

    Appointment of Mr Dale James Storrer as a secretary on Dec 23, 2019

    2 pagesAP03

    Appointment of Mr Dale James Storrer as a director on Dec 23, 2019

    2 pagesAP01

    Termination of appointment of Martin George Wood as a director on Dec 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Termination of appointment of Lisa Jane Jillett as a director on Apr 12, 2019

    1 pagesTM01

    Termination of appointment of Lisa Jane Jillett as a secretary on Apr 12, 2019

    1 pagesTM02

    Who are the officers of HTG TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPIN, Simon Andrew
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    United Kingdom
    Director
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    United Kingdom
    United KingdomBritish242215410001
    GRAY, Peter John
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    United Kingdom
    Director
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    United Kingdom
    EnglandBritish181351910002
    ANTHONY, David George
    24 Suffolk Close
    Woosehill
    RG41 3AU Wokingham
    Berkshire
    Secretary
    24 Suffolk Close
    Woosehill
    RG41 3AU Wokingham
    Berkshire
    British70106730001
    GROOM, Brian John
    10 Sandpit Close
    IP4 5UP Ipswich
    Suffolk
    Secretary
    10 Sandpit Close
    IP4 5UP Ipswich
    Suffolk
    British1464110001
    JILLETT, Lisa Jane
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    Secretary
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    193968710001
    KINLOCHAN, Francis John
    12 Kingswood Rise
    Four Marks
    Alton
    Hampshire
    Secretary
    12 Kingswood Rise
    Four Marks
    Alton
    Hampshire
    British24459140002
    PAXMAN, Malcolm Ian
    21 Turner Road
    IP14 1UD Stowmarket
    Suffolk
    Secretary
    21 Turner Road
    IP14 1UD Stowmarket
    Suffolk
    British15010180002
    STORRER, Dale James
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    Secretary
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    265577530001
    TAYLOR, Simon Mark
    85 Norfolk Road
    RG30 2EG Reading
    Berkshire
    Secretary
    85 Norfolk Road
    RG30 2EG Reading
    Berkshire
    British63485530001
    ANTHONY, David George
    24 Suffolk Close
    Woosehill
    RG41 3AU Wokingham
    Berkshire
    Director
    24 Suffolk Close
    Woosehill
    RG41 3AU Wokingham
    Berkshire
    United KingdomBritish70106730001
    APPLEBY, Robert Alistair
    10 Oak Tree Road
    Tilehurst
    RG3 6JZ Reading
    Berkshire
    Director
    10 Oak Tree Road
    Tilehurst
    RG3 6JZ Reading
    Berkshire
    British28437830001
    APPLEBY, Ronald Railton
    Jubula
    Plowdon Park
    OX9 5SX Aston Rowant
    Oxfordshire
    Director
    Jubula
    Plowdon Park
    OX9 5SX Aston Rowant
    Oxfordshire
    British25515760001
    BACON, Richard John
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    Director
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    EnglandBritish117369400001
    BAKER, Warren Leonard
    67 Redgate
    IP24 2HB Thetford
    Norfolk
    Director
    67 Redgate
    IP24 2HB Thetford
    Norfolk
    EnglandBritish61626830001
    BOND, Gordon
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    Director
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    British37448240001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    DAVIS, Christopher Jaques
    Flat 25
    Trevose Cobbold Road
    IP11 7AQ Felixstowe
    Suffolk
    Director
    Flat 25
    Trevose Cobbold Road
    IP11 7AQ Felixstowe
    Suffolk
    EnglandBritish44211950003
    HALE, Fraser John
    Flying Otters Chapel Road
    Otley
    IP6 9NT Ipswich
    Director
    Flying Otters Chapel Road
    Otley
    IP6 9NT Ipswich
    EnglandBritish50530270001
    HITCHENOR, Graham Price
    63 New Road
    HP16 0EU Little Kingshill
    Buckinghamshire
    Director
    63 New Road
    HP16 0EU Little Kingshill
    Buckinghamshire
    British81066280001
    JILLETT, Lisa Jane
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    Director
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    EnglandBritish201250930001
    KINLOCHAN, Francis John
    12 Kingswood Rise
    Four Marks
    Alton
    Hampshire
    Director
    12 Kingswood Rise
    Four Marks
    Alton
    Hampshire
    British24459140002
    MCGHEE, Thomas Allan
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    Director
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    British81489550001
    OLIVER, Richard John
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    England
    Director
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    England
    EnglandBritish184863690001
    PALMER, Timothy John
    Home Farm House 77 Home Farm Lane
    IP33 2QL Bury St Edmunds
    Suffolk
    Director
    Home Farm House 77 Home Farm Lane
    IP33 2QL Bury St Edmunds
    Suffolk
    British1464120001
    PAXMAN, Malcolm Ian
    21 Turner Road
    IP14 1UD Stowmarket
    Suffolk
    Director
    21 Turner Road
    IP14 1UD Stowmarket
    Suffolk
    United KingdomBritish15010180002
    ROBERTS, Stephen Arthur
    The Clock House
    Cransford
    IP17 2EA Saxmundham
    Suffolk
    Director
    The Clock House
    Cransford
    IP17 2EA Saxmundham
    Suffolk
    United KingdomBritish32312510002
    STORRER, Dale James
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    Director
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    EnglandBritish206054010001
    TATMAN, David William
    6 Thames Mead
    Crowmarsh Gifford
    OX10 8EU Wallingford
    Oxfordshire
    Director
    6 Thames Mead
    Crowmarsh Gifford
    OX10 8EU Wallingford
    Oxfordshire
    EnglandBritish25515790001
    WOOD, Martin George
    The Hill House
    83-87 Anglesea Road
    IP1 3PJ Ipswich
    Suffolk
    Director
    The Hill House
    83-87 Anglesea Road
    IP1 3PJ Ipswich
    Suffolk
    United KingdomBritish67238370001

    Who are the persons with significant control of HTG TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Taylor Freezer (Uk) Limited
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    England
    Apr 06, 2016
    Claydon Business Park
    Great Blakenham
    IP6 0NL Ipswich
    106
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08652646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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