Hartshorne Group Limited BATLEY


Founded in 2010, Hartshorne Group, classified under reg no. 07265608 is an active company. Currently registered at Crossroads Group Limited Pheasant Drive WF17 9LR, Batley the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th July 2010 Hartshorne Group Limited is no longer carrying the name Lupfaw 293.

At the moment there are 4 directors in the the firm, namely David C., Jayne B. and James C. and others. In addition one secretary - Jayne B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew F. who worked with the the firm until 3 May 2018.

Hartshorne Group Limited Address / Contact

Office Address Crossroads Group Limited Pheasant Drive
Office Address2 Birstall
Town Batley
Post code WF17 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07265608
Date of Incorporation Wed, 26th May 2010
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

David C.

Position: Director

Appointed: 01 June 2019

Jayne B.

Position: Secretary

Appointed: 01 June 2019

Jayne B.

Position: Director

Appointed: 01 June 2017

James C.

Position: Director

Appointed: 01 June 2017

Martin C.

Position: Director

Appointed: 23 July 2010

Phillip B.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2019

Brian C.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2019

Andrew F.

Position: Secretary

Appointed: 23 July 2010

Resigned: 03 May 2018

Andrew F.

Position: Director

Appointed: 23 July 2010

Resigned: 03 May 2018

Kevin E.

Position: Director

Appointed: 26 May 2010

Resigned: 23 July 2010

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 26 May 2010

Resigned: 23 July 2010

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Martin C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is The Cronin Family Investment Company Limited that entered Warwick, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Andrew F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin C.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Cronin Family Investment Company Limited

Oxhill House Main Street, Oxhill, Warwick, CV35 0QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 10097338
Notified on 1 April 2017
Ceased on 8 March 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Andrew F.

Notified on 1 October 2016
Ceased on 2 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hartshorne Crossroads Group Limited

C/O Crossroads Group Limited Pheasant Drive, Birstall, Batley, WF17 9LR, England

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 106179
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lupfaw 293 July 20, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 2nd, October 2023
Free Download (39 pages)

Company search

Advertisements