Background WavePink WaveYellow Wave

HARTSHORNE GROUP LIMITED (07265608)

HARTSHORNE GROUP LIMITED (07265608) is an active UK company. incorporated on 26 May 2010. with registered office in Batley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. HARTSHORNE GROUP LIMITED has been registered for 15 years. Current directors include BULPITT, Jayne Michelle, COWEN, James Andrew, CRONIN, Martin James and 1 others.

Company Number
07265608
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
Crossroads Group Limited Pheasant Drive, Batley, WF17 9LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BULPITT, Jayne Michelle, COWEN, James Andrew, CRONIN, Martin James, CROWLEY, David
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTSHORNE GROUP LIMITED

HARTSHORNE GROUP LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Batley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. HARTSHORNE GROUP LIMITED was registered 15 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 15 years ago

Company No

07265608

LTD Company

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

LUPFAW 293 LIMITED
From: 26 May 2010To: 20 July 2010
Contact
Address

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

Previous Addresses

Pheasant Drive Birstall Batley West Yorkshire WF17 9LR
From: 29 July 2010To: 28 May 2011
First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
From: 26 May 2010To: 29 July 2010
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Loan Cleared
Jan 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
May 18
Loan Secured
May 18
Owner Exit
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jan 21
Loan Secured
Jan 21
Owner Exit
May 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BULPITT, Jayne Michelle

Active
Pheasant Drive, BatleyWF17 9LR
Secretary
Appointed 01 Jun 2019

BULPITT, Jayne Michelle

Active
Pheasant Drive, BatleyWF17 9LR
Born March 1970
Director
Appointed 01 Jun 2017

COWEN, James Andrew

Active
Pheasant Drive, BatleyWF17 9LR
Born May 1986
Director
Appointed 01 Jun 2017

CRONIN, Martin James

Active
Pheasant Drive, BatleyWF17 9LR
Born April 1965
Director
Appointed 23 Jul 2010

CROWLEY, David

Active
Pheasant Drive, BatleyWF17 9LR
Born December 1966
Director
Appointed 01 Jun 2019

FLETCHER, Andrew Richard

Resigned
25 Dearneside Road, HuddersfieldHD8 8TL
Secretary
Appointed 23 Jul 2010
Resigned 03 May 2018

BROOKFIELD, Phillip David

Resigned
Pheasant Drive, BatleyWF17 9LR
Born November 1970
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2019

CRONIN, Brian

Resigned
Pheasant Drive, BatleyWF17 9LR
Born October 1970
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2019

EMSLEY, Kevin Harry

Resigned
East Parade, LeedsLS1 5BD
Born November 1953
Director
Appointed 26 May 2010
Resigned 23 Jul 2010

FLETCHER, Andrew Richard

Resigned
Pheasant Drive, BatleyWF17 9LR
Born February 1956
Director
Appointed 23 Jul 2010
Resigned 03 May 2018

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 26 May 2010
Resigned 23 Jul 2010

Persons with significant control

4

1 Active
3 Ceased
Main Street, WarwickCV35 0QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 08 Mar 2021

Mr Andrew Richard Fletcher

Ceased
Pheasant Drive, BatleyWF17 9LR
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 02 May 2018

Martin James Cronin

Active
Pheasant Drive, BatleyWF17 9LR
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Pheasant Drive, BatleyWF17 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2011
AD01Change of Registered Office Address
Legacy
19 August 2010
MG01MG01
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Legacy
7 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
20 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 May 2010
NEWINCIncorporation