HTI TOYS UK LIMITED
FLEETWOOD HALSALL TOYS EUROPE LTD HALSALL INTERNATIONAL LIMITED DAVID HALSALL INTERNATIONAL LIMITED

Hellopages » Lancashire » Wyre » FY7 7NY

Company number 00514002
Status Active
Incorporation Date 6 December 1952
Company Type Private Limited Company
Address EASTHAM HOUSE, COPSE ROAD, FLEETWOOD, FY7 7NY
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Director's details changed for Mr David John Lord on 10 March 2017; Director's details changed for Mr David John Lord on 10 March 2017; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of HTI TOYS UK LIMITED are www.htitoysuk.co.uk, and www.hti-toys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. Hti Toys Uk Limited is a Private Limited Company. The company registration number is 00514002. Hti Toys Uk Limited has been working since 06 December 1952. The present status of the company is Active. The registered address of Hti Toys Uk Limited is Eastham House Copse Road Fleetwood Fy7 7ny. . HOULIHAN, Colin Anthony is a Director of the company. LORD, David John is a Director of the company. WILLIAMS, Adam Miles is a Director of the company. Secretary ACKROYD, Philip has been resigned. Secretary ASHCROFT, Martin has been resigned. Secretary LOCKWOOD, William John has been resigned. Director ACKROYD, Philip has been resigned. Director ASHCROFT, Martin Roy has been resigned. Director COPLESTONE, Andrew Francis David has been resigned. Director FAYAD, Najib has been resigned. Director HALES, Antony John has been resigned. Director HALSALL, David Alan has been resigned. Director HALSALL, Graham Wilson has been resigned. Director HUTT, John Robert has been resigned. Director HYAMS, Anthony Michael has been resigned. Director LAWSON, Andrew Stewart has been resigned. Director LOCKWOOD, William John has been resigned. Director MCCOOEY, John has been resigned. Director MILLS, Mark Richard has been resigned. Director OLDFIELD, Robert Maxim has been resigned. Director SPALDING, Christopher Andrew has been resigned. Director TAYLOR, Jonathan James has been resigned. Director WALKER, John Laurence has been resigned. Director WALLS, Mark has been resigned. Director WOOD, Mary Elizabeth has been resigned. Director WRENN, John Robert has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Director
HOULIHAN, Colin Anthony
Appointed Date: 05 October 2015
63 years old

Director
LORD, David John
Appointed Date: 04 May 2010
58 years old

Director
WILLIAMS, Adam Miles
Appointed Date: 15 February 2016
43 years old

Resigned Directors

Secretary
ACKROYD, Philip
Resigned: 29 February 2012
Appointed Date: 28 February 2007

Secretary
ASHCROFT, Martin
Resigned: 08 May 2015
Appointed Date: 29 February 2012

Secretary
LOCKWOOD, William John
Resigned: 28 February 2007

Director
ACKROYD, Philip
Resigned: 20 March 2012
Appointed Date: 11 May 1998
65 years old

Director
ASHCROFT, Martin Roy
Resigned: 08 May 2015
Appointed Date: 29 February 2012
59 years old

Director
COPLESTONE, Andrew Francis David
Resigned: 20 August 2015
Appointed Date: 01 June 2003
61 years old

Director
FAYAD, Najib
Resigned: 31 December 2013
Appointed Date: 01 November 2011
65 years old

Director
HALES, Antony John
Resigned: 25 August 2005
Appointed Date: 02 February 2000
77 years old

Director
HALSALL, David Alan
Resigned: 21 August 2006
71 years old

Director
HALSALL, Graham Wilson
Resigned: 21 December 2012
73 years old

Director
HUTT, John Robert
Resigned: 31 March 2011
Appointed Date: 23 December 1996
58 years old

Director
HYAMS, Anthony Michael
Resigned: 22 April 1997
Appointed Date: 15 December 1995
76 years old

Director
LAWSON, Andrew Stewart
Resigned: 23 December 1999
Appointed Date: 31 May 1993
75 years old

Director
LOCKWOOD, William John
Resigned: 28 February 2007
74 years old

Director
MCCOOEY, John
Resigned: 03 February 2016
Appointed Date: 01 August 2015
32 years old

Director
MILLS, Mark Richard
Resigned: 16 August 2011
Appointed Date: 21 April 2008
55 years old

Director
OLDFIELD, Robert Maxim
Resigned: 15 September 1994
77 years old

Director
SPALDING, Christopher Andrew
Resigned: 01 October 2015
Appointed Date: 11 June 2014
64 years old

Director
TAYLOR, Jonathan James
Resigned: 12 November 2008
Appointed Date: 18 December 2006
74 years old

Director
WALKER, John Laurence
Resigned: 25 March 1998
Appointed Date: 22 April 1997
67 years old

Director
WALLS, Mark
Resigned: 01 June 2015
Appointed Date: 21 April 2008
51 years old

Director
WOOD, Mary Elizabeth
Resigned: 10 May 2013
Appointed Date: 01 November 2011
60 years old

Director
WRENN, John Robert
Resigned: 29 February 2012
Appointed Date: 22 April 1997
78 years old

Persons With Significant Control

David Halsall International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HTI TOYS UK LIMITED Events

10 Mar 2017
Director's details changed for Mr David John Lord on 10 March 2017
10 Mar 2017
Director's details changed for Mr David John Lord on 10 March 2017
20 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Sep 2016
Confirmation statement made on 31 July 2016 with updates
14 Mar 2016
Appointment of Mr Adam Miles Williams as a director on 15 February 2016
...
... and 231 more events
13 Feb 1987
Return made up to 31/10/86; full list of members
03 Nov 1986
Full accounts made up to 31 December 1985
07 Jul 1986
Annual return made up to 11/04/86
29 May 1986
Full accounts made up to 30 April 1985
06 Dec 1952
Certificate of incorporation

HTI TOYS UK LIMITED Charges

24 August 2011
Legal charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
24 August 2011
Fixed and floating charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Guarantee & debenture
Delivered: 14 April 2010
Status: Satisfied on 15 January 2013
Persons entitled: Paul David Macintosh and David Alan Halsall
Description: Fixed and floating charge over the undertaking and all…
30 August 2006
Composite guarantee and debenture
Delivered: 6 September 2006
Status: Satisfied on 26 August 2011
Persons entitled: The Trustees of the G.W Halsall 2000 Life Interest Settlement
Description: Fixed and floating charges over the undertaking and all…
30 August 2006
Debenture
Delivered: 31 August 2006
Status: Satisfied on 26 August 2011
Persons entitled: United Insurance Company Limited
Description: Fixed and floating charges over property and assets present…
25 August 2006
Debenture
Delivered: 1 September 2006
Status: Satisfied on 26 August 2011
Persons entitled: Burdale Financial Limited
Description: Land and buildings on the east side of copse road…
24 August 1998
Deed of assignment of keyman life policies
Delivered: 25 August 1998
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: The company assigns the insurance policies numbered…
26 March 1998
Composite guarantee and debenture
Delivered: 31 March 1998
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of copse road fleetwood…
2 May 1996
Legal mortgage
Delivered: 14 May 1996
Status: Satisfied on 1 April 2003
Persons entitled: Midland Bank PLC
Description: Front cygnet building sycamore trading estate squires gate…
15 March 1996
Debenture
Delivered: 22 March 1996
Status: Satisfied on 3 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 22 July 1996
Persons entitled: Barclays Bank PLC
Description: Warehouse premises cygnet buildings sycamore trading estate…
24 October 1995
Guarantee and debenture
Delivered: 31 October 1995
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the easterly side of copse road…
1 November 1991
Debenture
Delivered: 5 November 1991
Status: Satisfied on 29 October 1997
Persons entitled: The Hongkong and Shangai Banking Corporation Limited
Description: By way of legal mortgage the f/h and l/h property (if any)…
27 March 1991
Legal charge
Delivered: 15 April 1991
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings at cornford road, blackpool, lancashire…
24 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings at cornford road blackpool lancashire as…
24 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land on north west side of cornford road marton lancashire…
27 January 1989
Legal charge
Delivered: 28 January 1989
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Four plots of land at cornford road industrial estate…
25 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of cornford road…
7 April 1987
Legal charge
Delivered: 28 April 1987
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of bristol avenue…
20 May 1983
Debenture
Delivered: 31 May 1983
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1981
Legal charge
Delivered: 11 August 1981
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold premises situate in bristol avenue, blackpool…
5 May 1978
Legal charge
Delivered: 10 May 1978
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: Plot of land in aldon road poulton-le-fylde, lancs 1540 sq…
9 March 1973
Legal charge
Delivered: 23 March 1973
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: Land situated on the west side of alday rd off garsbang rd…
25 May 1972
Legal charge
Delivered: 12 June 1972
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: Aldon road, poulton le fylde lancs.

Similar Companies

HTI SERVICES LTD HTI ST. JAMES'S LTD HTI TRADING LIMITED HTI TRUSTEE LIMITED HTI2020 LTD HTI2121 LIMITED HTIA LTD