You are here: bizstats.co.uk > a-z index > H list > HT list

Hti Toys Uk Limited FLEETWOOD


Hti Toys Uk started in year 1952 as Private Limited Company with registration number 00514002. The Hti Toys Uk company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Fleetwood at Eastham House. Postal code: FY7 7NY. Since Tuesday 7th October 2014 Hti Toys Uk Limited is no longer carrying the name Halsall Toys Europe.

The company has 2 directors, namely Adam W., Colin H.. Of them, Colin H. has been with the company the longest, being appointed on 5 October 2015 and Adam W. has been with the company for the least time - from 15 February 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hti Toys Uk Limited Address / Contact

Office Address Eastham House
Office Address2 Copse Road
Town Fleetwood
Post code FY7 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00514002
Date of Incorporation Sat, 6th Dec 1952
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Adam W.

Position: Director

Appointed: 15 February 2016

Colin H.

Position: Director

Appointed: 05 October 2015

John M.

Position: Director

Appointed: 01 August 2015

Resigned: 03 February 2016

Christopher S.

Position: Director

Appointed: 11 June 2014

Resigned: 01 October 2015

Martin A.

Position: Director

Appointed: 29 February 2012

Resigned: 08 May 2015

Martin A.

Position: Secretary

Appointed: 29 February 2012

Resigned: 08 May 2015

Najib F.

Position: Director

Appointed: 01 November 2011

Resigned: 31 December 2013

Mary W.

Position: Director

Appointed: 01 November 2011

Resigned: 10 May 2013

David L.

Position: Director

Appointed: 04 May 2010

Resigned: 31 May 2021

Mark M.

Position: Director

Appointed: 21 April 2008

Resigned: 16 August 2011

Mark W.

Position: Director

Appointed: 21 April 2008

Resigned: 01 June 2015

Philip A.

Position: Secretary

Appointed: 28 February 2007

Resigned: 29 February 2012

Jonathan T.

Position: Director

Appointed: 18 December 2006

Resigned: 12 November 2008

Andrew C.

Position: Director

Appointed: 01 June 2003

Resigned: 20 August 2015

Antony H.

Position: Director

Appointed: 02 February 2000

Resigned: 25 August 2005

Philip A.

Position: Director

Appointed: 11 May 1998

Resigned: 20 March 2012

John W.

Position: Director

Appointed: 22 April 1997

Resigned: 29 February 2012

John W.

Position: Director

Appointed: 22 April 1997

Resigned: 25 March 1998

John H.

Position: Director

Appointed: 23 December 1996

Resigned: 31 March 2011

Anthony H.

Position: Director

Appointed: 15 December 1995

Resigned: 22 April 1997

Andrew L.

Position: Director

Appointed: 31 May 1993

Resigned: 23 December 1999

David H.

Position: Director

Appointed: 31 July 1991

Resigned: 21 August 2006

Robert O.

Position: Director

Appointed: 31 July 1991

Resigned: 15 September 1994

William L.

Position: Director

Appointed: 31 July 1991

Resigned: 28 February 2007

Graham H.

Position: Director

Appointed: 31 July 1991

Resigned: 21 December 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is David Halsall International Holdings Limited from Fleetwood, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

David Halsall International Holdings Limited

Eastham House Copse Road, Fleetwood, FY7 7NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03480229
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Halsall Toys Europe October 7, 2014
Halsall International January 4, 2010
David Halsall International November 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (35 pages)

Company search

Advertisements