Company NameH Grossman Trading Limited
DirectorsMark Edward Colley and David Jonathan Mordecai
Company StatusActive
Company NumberSC504915
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Edward Colley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(2 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerino Private Equity Milestone House
Millbrook
Guildford
GU1 3YA
Director NameMr David Jonathan Mordecai
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(2 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
Director NameMrs Elinor Ruth Grossman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Langtree Avenue
Giffnock
Glasgow
G46 7LN
Scotland
Director NameMr Martin Alan Grossman
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Langtree Avenue
Giffnock
Glasgow
G46 7LN
Scotland
Secretary NameMrs Elinor Ruth Grossman
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 Langtree Avenue
Giffnock
Glasgow
G46 7LN
Scotland
Director NameMr Daniel McLoughlin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAshton Road
Quay Industrial Estate
Rutherglen
Glasgow
G73 1UB
Scotland
Director NameMr Mark Walls
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Road
Quay Industrial Estate
Rutherglen
Glasgow
G73 1UB
Scotland
Director NameMr Glyn Loveday
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland

Location

Registered Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

14 February 2020Delivered on: 24 February 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Trademark "ellergenics" registered in australia with trade mark number 1263342 and additional intellectual property listed in schedule 8 to the charge document.. For further details, please refer to the charge document.
Outstanding
14 February 2020Delivered on: 19 February 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 10 April 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 9 April 2018
Persons entitled: Martin Allan Grossman, as Security Trustee

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 15 June 2015
Persons entitled: Martin Allan Grossman

Classification: A registered charge
Outstanding

Filing History

21 August 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
9 May 2023Change of details for Tobar International Limited as a person with significant control on 14 October 2022 (2 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
18 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
18 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
18 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (53 pages)
18 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (53 pages)
30 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 26/06/21 (3 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 26/06/21 (1 page)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 26/06/21 (54 pages)
31 March 2022Audit exemption subsidiary accounts made up to 26 June 2021 (13 pages)
7 October 2021Auditor's resignation (1 page)
27 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
2 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (46 pages)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Martin Alan Grossman as a director on 15 December 2020 (1 page)
18 December 2020Cessation of Martin Alan Grossman as a person with significant control on 15 December 2020 (1 page)
29 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
6 September 2020Termination of appointment of Glyn Loveday as a director on 31 August 2020 (1 page)
6 September 2020Cessation of Glyn Loveday as a person with significant control on 31 August 2020 (1 page)
24 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 February 2020Alterations to floating charge SC5049150005 (43 pages)
27 February 2020Alterations to floating charge SC5049150002 (43 pages)
27 February 2020Alterations to floating charge SC5049150001 (43 pages)
27 February 2020Satisfaction of charge SC5049150003 in full (1 page)
24 February 2020Registration of charge SC5049150005, created on 14 February 2020 (64 pages)
19 February 2020Registration of charge SC5049150004, created on 14 February 2020 (18 pages)
31 May 2019Full accounts made up to 31 December 2018 (16 pages)
29 May 2019Memorandum and Articles of Association (29 pages)
29 May 2019Resolutions
  • RES13 ‐ Company enter into assest based finance facility agreement/documents approved 25/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 May 2019Registered office address changed from Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB to 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd on 22 May 2019 (1 page)
20 May 2019Notification of David Jonathan Mordecai as a person with significant control on 3 April 2018 (2 pages)
20 May 2019Notification of Martin Alan Grossman as a person with significant control on 3 April 2018 (2 pages)
20 May 2019Notification of Mark Edward Colley as a person with significant control on 3 April 2018 (2 pages)
20 May 2019Notification of Ozbozz Ltd as a person with significant control on 3 April 2018 (1 page)
20 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 May 2019Notification of Glyn Loveday as a person with significant control on 3 April 2018 (2 pages)
16 May 2019Alterations to floating charge SC5049150001 (168 pages)
16 May 2019Alterations to floating charge SC5049150002 (168 pages)
10 May 2019Alterations to floating charge SC5049150003 (46 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
5 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
12 June 2018Change of details for Ozbozz Limited as a person with significant control on 3 April 2018 (2 pages)
23 April 2018Alterations to floating charge SC5049150002 (122 pages)
23 April 2018Alterations to floating charge SC5049150003 (126 pages)
19 April 2018Alterations to floating charge SC5049150001 (126 pages)
12 April 2018Appointment of Mr David Jonathan Mordecai as a director on 3 April 2018 (2 pages)
12 April 2018Cessation of H Grossman Trading Limited as a person with significant control on 3 April 2018 (1 page)
12 April 2018Termination of appointment of Elinor Ruth Grossman as a secretary on 3 April 2018 (1 page)
12 April 2018Appointment of Mr Glyn Loveday as a director on 3 April 2018 (2 pages)
12 April 2018Appointment of Mr Mark Edward Colley as a director on 3 April 2018 (2 pages)
12 April 2018Notification of Ozbozz Limited as a person with significant control on 3 April 2018 (2 pages)
10 April 2018Registration of charge SC5049150003, created on 3 April 2018 (12 pages)
9 April 2018Registration of charge SC5049150002, created on 3 April 2018 (19 pages)
14 December 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2017Solvency Statement dated 14/11/17 (1 page)
6 December 2017Statement by Directors (1 page)
6 December 2017Statement of capital on 6 December 2017
  • GBP 100,160
(2 pages)
7 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
29 June 2017Notification of H Grossman Trading Limited as a person with significant control on 11 June 2016 (2 pages)
29 June 2017Notification of H Grossman Trading Limited as a person with significant control on 29 June 2017 (2 pages)
25 November 2016Full accounts made up to 31 December 2015 (13 pages)
25 November 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Resolutions
  • RES13 ‐ Reduction of share premium account from £8,851,742 to £8,651.742 to reduce the current negative distributable reserve of £200,000 to nil 30/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 100,160
(3 pages)
30 September 2016Statement by Directors (1 page)
30 September 2016Solvency Statement dated 30/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 100,160
(3 pages)
30 September 2016Statement by Directors (1 page)
30 September 2016Solvency Statement dated 30/09/16 (1 page)
17 August 2016Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages)
17 August 2016Termination of appointment of Mark Walls as a director on 9 May 2016 (2 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,160
(6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,160
(6 pages)
29 March 2016Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages)
29 March 2016Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016 (2 pages)
26 June 2015Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages)
26 June 2015Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 June 2015Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages)
26 June 2015Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Mark Walls as a director on 11 June 2015 (3 pages)
26 June 2015Appointment of Daniel Mcloughlin as a director on 11 June 2015 (3 pages)
26 June 2015Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015 (2 pages)
15 June 2015Registration of charge SC5049150001, created on 11 June 2015 (21 pages)
15 June 2015Registration of charge SC5049150001, created on 11 June 2015 (21 pages)
11 June 2015Statement of capital on 11 June 2015
  • GBP 100,160.00
(4 pages)
11 June 2015Statement of capital on 11 June 2015
  • GBP 100,160.00
(4 pages)
11 June 2015Solvency statement dated 11/06/15 (1 page)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100,160.00
(4 pages)
11 June 2015Solvency statement dated 11/06/15 (1 page)
11 June 2015Statement by directors (1 page)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2015Statement by directors (1 page)
11 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100,160.00
(4 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100,160.00
(4 pages)
7 May 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 May 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
5 May 2015Incorporation (36 pages)
5 May 2015Incorporation (36 pages)