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.
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 |
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 |
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 |