FTS HATSWELL LIMITED
QUEENSFERRY HATSWELL INTERNATIONAL LIMITED

Hellopages » Flintshire » Flintshire » CH5 2LR

Company number 01850518
Status Active
Incorporation Date 25 September 1984
Company Type Private Limited Company
Address UNIT 12B ZONE 1, DEESIDE INDUSTRIAL ESTATE, QUEENSFERRY, FLINTSHIRE, CH5 2LR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Appointment of Paul Anthony Rothwell as a director on 29 February 2016. The most likely internet sites of FTS HATSWELL LIMITED are www.ftshatswell.co.uk, and www.fts-hatswell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Fts Hatswell Limited is a Private Limited Company. The company registration number is 01850518. Fts Hatswell Limited has been working since 25 September 1984. The present status of the company is Active. The registered address of Fts Hatswell Limited is Unit 12b Zone 1 Deeside Industrial Estate Queensferry Flintshire Ch5 2lr. . BROSTER, David Colin is a Secretary of the company. BROSTER, David Colin is a Director of the company. ROTHWELL, Paul Anthony is a Director of the company. Secretary HATSWELL, Harold Ernest has been resigned. Secretary HATSWELL, Maureen has been resigned. Secretary HATSWELL, Thomas David has been resigned. Secretary MUNROE, Stella has been resigned. Director HATSWELL, Harold Ernest has been resigned. Director HATSWELL, Maureen has been resigned. Director HATSWELL, Maureen has been resigned. Director HATSWELL, Thomas David has been resigned. Director ROTHWELL, David has been resigned. Director SEARSON, Harold Ian has been resigned. Director SEARSON, James Peter has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BROSTER, David Colin
Appointed Date: 01 June 2005

Director
BROSTER, David Colin
Appointed Date: 25 November 2002
69 years old

Director
ROTHWELL, Paul Anthony
Appointed Date: 29 February 2016
43 years old

Resigned Directors

Secretary
HATSWELL, Harold Ernest
Resigned: 28 February 1999

Secretary
HATSWELL, Maureen
Resigned: 29 November 2002
Appointed Date: 01 March 1999

Secretary
HATSWELL, Thomas David
Resigned: 30 March 2005
Appointed Date: 27 November 2003

Secretary
MUNROE, Stella
Resigned: 27 November 2003
Appointed Date: 29 November 2002

Director
HATSWELL, Harold Ernest
Resigned: 28 February 1999
105 years old

Director
HATSWELL, Maureen
Resigned: 23 March 1999
Appointed Date: 24 October 1995
76 years old

Director
HATSWELL, Maureen
Resigned: 28 May 1993
76 years old

Director
HATSWELL, Thomas David
Resigned: 30 March 2005
80 years old

Director
ROTHWELL, David
Resigned: 25 February 2016
Appointed Date: 25 November 2002
65 years old

Director
SEARSON, Harold Ian
Resigned: 24 October 1995
Appointed Date: 28 May 1993
74 years old

Director
SEARSON, James Peter
Resigned: 24 October 1995
Appointed Date: 28 May 1993
90 years old

Persons With Significant Control

David Colin Broster
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

FTS HATSWELL LIMITED Events

07 Dec 2016
Accounts for a medium company made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
23 Mar 2016
Appointment of Paul Anthony Rothwell as a director on 29 February 2016
23 Mar 2016
Termination of appointment of David Rothwell as a director on 25 February 2016
02 Feb 2016
Accounts for a medium company made up to 30 June 2015
...
... and 109 more events
24 Aug 1988
Accounts for a small company made up to 29 February 1988

10 Sep 1987
Return made up to 28/05/87; full list of members

04 Aug 1987
Accounts for a small company made up to 28 February 1987

13 Nov 1986
Accounts for a small company made up to 28 February 1986

13 Nov 1986
Return made up to 20/10/86; full list of members

FTS HATSWELL LIMITED Charges

20 January 2014
Charge code 0185 0518 0009
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2013
Charge code 0185 0518 0008
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
28 October 2008
Floating charge (all assets)
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All the undertaking of the company and all assets the…
27 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1999
Debenture
Delivered: 2 February 1999
Status: Satisfied on 18 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Debenture
Delivered: 17 August 1994
Status: Satisfied on 18 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1992
Credit agreement
Delivered: 23 December 1992
Status: Satisfied on 18 March 2010
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
22 July 1985
Debenture
Delivered: 30 July 1985
Status: Satisfied on 10 September 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…