About

Registered Number: 00514002
Date of Incorporation: 06/12/1952 (71 years and 4 months ago)
Company Status: Active
Registered Address: Eastham House, Copse Road, Fleetwood, FY7 7NY

 

Founded in 1952, Hti Toys Uk Ltd has its registered office in Fleetwood, it's status at Companies House is "Active". This organisation has 14 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, David John 04 May 2010 - 1
ACKROYD, Philip, Mrilip 11 May 1998 20 March 2012 1
ASHCROFT, Martin Roy 29 February 2012 08 May 2015 1
COPLESTONE, Andrew Francis David 01 June 2003 20 August 2015 1
FAYAD, Najib 01 November 2011 31 December 2013 1
HALSALL, David Alan N/A 21 August 2006 1
MCCOOEY, John 01 August 2015 03 February 2016 1
OLDFIELD, Robert Maxim N/A 15 September 1994 1
SPALDING, Christopher Andrew 11 June 2014 01 October 2015 1
TAYLOR, Jonathan James 18 December 2006 12 November 2008 1
WALLS, Mark 21 April 2008 01 June 2015 1
WOOD, Mary Elizabeth 01 November 2011 10 May 2013 1
WRENN, John Robert 22 April 1997 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Martin 29 February 2012 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AUD - Auditor's letter of resignation 15 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 30 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 06 April 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
CERTNM - Change of name certificate 07 October 2014
CONNOT - N/A 07 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 28 March 2012
AP03 - Appointment of secretary 05 March 2012
AP01 - Appointment of director 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 14 October 2011
RESOLUTIONS - N/A 06 September 2011
MEM/ARTS - N/A 06 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 07 July 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
MISC - Miscellaneous document 20 December 2009
RESOLUTIONS - N/A 16 December 2009
RESOLUTIONS - N/A 11 December 2009
CONNOT - N/A 11 December 2009
AA - Annual Accounts 11 December 2009
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 23 January 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
MEM/ARTS - N/A 09 November 2006
CERTNM - Change of name certificate 03 November 2006
363a - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 11 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 09 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 21 September 2001
AA - Annual Accounts 13 September 2001
AUD - Auditor's letter of resignation 04 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 02 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 1999
363s - Annual Return 25 November 1998
395 - Particulars of a mortgage or charge 25 August 1998
225 - Change of Accounting Reference Date 18 August 1998
AA - Annual Accounts 30 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
395 - Particulars of a mortgage or charge 31 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
CERT11 - Re-registration of a company from public to private with a change of name 24 March 1998
MAR - Memorandum and Articles - used in re-registration 24 March 1998
53 - Application by a public company for re-registration as a private company 24 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
363s - Annual Return 03 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1996
AA - Annual Accounts 06 June 1996
395 - Particulars of a mortgage or charge 14 May 1996
395 - Particulars of a mortgage or charge 22 March 1996
288 - N/A 08 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
123 - Notice of increase in nominal capital 11 January 1996
169 - Return by a company purchasing its own shares 10 January 1996
395 - Particulars of a mortgage or charge 31 October 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 28 July 1995
288 - N/A 26 September 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 03 August 1993
288 - N/A 29 June 1993
287 - Change in situation or address of Registered Office 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
MISC - Miscellaneous document 23 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1992
RESOLUTIONS - N/A 09 November 1992
MEM/ARTS - N/A 09 November 1992
363s - Annual Return 12 August 1992
AA - Annual Accounts 12 August 1992
395 - Particulars of a mortgage or charge 05 November 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 29 August 1991
395 - Particulars of a mortgage or charge 15 April 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
MEM/ARTS - N/A 09 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
CERT7 - Re-registration of a company from private to public with a change of name 26 July 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 26 July 1990
BS - Balance sheet 26 July 1990
AUDS - Auditor's statement 26 July 1990
AUDR - Auditor's report 26 July 1990
MAR - Memorandum and Articles - used in re-registration 26 July 1990
43(3) - Application by a private company for re-registration as a public company 26 July 1990
123 - Notice of increase in nominal capital 25 July 1990
CERTNM - Change of name certificate 13 July 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
395 - Particulars of a mortgage or charge 06 September 1989
395 - Particulars of a mortgage or charge 06 September 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 1989
287 - Change in situation or address of Registered Office 28 July 1989
288 - N/A 04 March 1989
395 - Particulars of a mortgage or charge 28 January 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
395 - Particulars of a mortgage or charge 04 March 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
395 - Particulars of a mortgage or charge 28 April 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 07 July 1986
AA - Annual Accounts 29 May 1986
MISC - Miscellaneous document 06 December 1952

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2011 Outstanding

N/A

Fixed and floating charge 24 August 2011 Outstanding

N/A

Guarantee & debenture 29 March 2010 Fully Satisfied

N/A

Composite guarantee and debenture 30 August 2006 Fully Satisfied

N/A

Debenture 30 August 2006 Fully Satisfied

N/A

Debenture 25 August 2006 Fully Satisfied

N/A

Deed of assignment of keyman life policies 24 August 1998 Fully Satisfied

N/A

Composite guarantee and debenture 26 March 1998 Fully Satisfied

N/A

Legal mortgage 02 May 1996 Fully Satisfied

N/A

Debenture 15 March 1996 Fully Satisfied

N/A

Legal charge 29 January 1996 Fully Satisfied

N/A

Guarantee and debenture 24 October 1995 Fully Satisfied

N/A

Legal charge 01 March 1993 Fully Satisfied

N/A

Debenture 01 November 1991 Fully Satisfied

N/A

Legal charge 27 March 1991 Fully Satisfied

N/A

Legal charge 24 August 1989 Fully Satisfied

N/A

Legal charge 24 August 1989 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 25 February 1988 Fully Satisfied

N/A

Legal charge 07 April 1987 Fully Satisfied

N/A

Debenture 20 May 1983 Fully Satisfied

N/A

Legal charge 31 July 1981 Fully Satisfied

N/A

Legal charge 05 May 1978 Fully Satisfied

N/A

Legal charge 09 March 1973 Fully Satisfied

N/A

Legal charge 25 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.