Company NameHTD Ltd
DirectorTimothy John Strong
Company StatusActive - Proposal to Strike off
Company Number01662551
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Strong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Reach
Galleon Boulevard, Crossways
Business Park Dartford
Kent
DA2 6QE
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressLong Reach
Galleon Boulevard, Crossways
Business Park Dartford
Kent
DA2 6QE
Director NameJohn Randall Charles Twallin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage Long Barn Road
Weald
Sevenoaks
Kent
TN14 6NJ
Secretary NameStanley Charles Morris
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address1 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameMr Eric Bucknall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cryfield Heights
Coventry
West Midlands
CV4 7LA
Director NameStephen John Clemson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewdale
25 Park Road,Hagley
Stourbridge
West Midlands
DY9 0NS
Secretary NameSusan Elisabeth Hearle Twallin
NationalityBritish
StatusResigned
Appointed23 February 1993(10 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 February 2015)
RoleSecretary
Correspondence AddressKimmeridge
Hillydeal Road
Otford
Kent
TN14 5RT
Director NameRoger Christie Nelthorpe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressBadgers Manor Farm Road
Sandleheath
Fordingbridge
Hampshire
SP6 1DY

Contact

Websitetoolbank.com
Email address[email protected]

Location

Registered AddressLong Reach
Galleon Boulevard, Crossways
Business Park Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

65 at £1Dormole LTD
65.00%
Ordinary
35 at £1C.a. Clemson & Sons LTD
35.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

5 July 1993Delivered on: 10 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
29 April 1993Delivered on: 30 April 1993
Satisfied on: 30 November 2005
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
22 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 October 2021Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
6 July 2021Appointment of Mr Timothy John Strong as a director on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Stephen John Clemson as a director on 30 June 2021 (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Randall Charles Twallin as a director on 14 December 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Susan Elisabeth Hearle Twallin as a secretary on 12 February 2015 (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Susan Elisabeth Hearle Twallin as a secretary on 12 February 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2011Statement by directors (1 page)
18 January 2011Statement of capital on 18 January 2011
  • GBP 100
(4 pages)
18 January 2011Statement of capital on 18 January 2011
  • GBP 100
(4 pages)
18 January 2011Statement by directors (1 page)
18 January 2011Solvency statement dated 21/12/10 (1 page)
18 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2011Solvency statement dated 21/12/10 (1 page)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 September 2007Return made up to 07/07/07; full list of members (3 pages)
5 September 2007Return made up to 07/07/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
4 August 2003Return made up to 07/07/03; full list of members (7 pages)
4 August 2003Return made up to 07/07/03; full list of members (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
29 August 2002Return made up to 07/07/02; full list of members (7 pages)
29 August 2002Return made up to 07/07/02; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
28 August 2001Registered office changed on 28/08/01 from: long reach galleon boulevard crossways business park dartford kent DA2 6QE (1 page)
28 August 2001Registered office changed on 28/08/01 from: long reach galleon boulevard crossways business park dartford kent DA2 6QE (1 page)
17 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
11 August 1999Return made up to 07/07/99; full list of members (8 pages)
11 August 1999Return made up to 07/07/99; full list of members (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 August 1998Return made up to 07/07/98; no change of members (5 pages)
5 August 1998Return made up to 07/07/98; no change of members (5 pages)
2 February 1998New director appointed (1 page)
2 February 1998New director appointed (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 August 1997Return made up to 07/07/97; change of members (7 pages)
26 August 1997Return made up to 07/07/97; change of members (7 pages)
14 January 1997Ad 01/01/97--------- £ si 110000@1=110000 £ ic 200000/310000 (2 pages)
14 January 1997Ad 01/01/97--------- £ si 110000@1=110000 £ ic 200000/310000 (2 pages)
2 January 1997Company name changed htd (corby) LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed htd (corby) LIMITED\certificate issued on 03/01/97 (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 August 1996Return made up to 07/07/96; full list of members (8 pages)
5 August 1996Return made up to 07/07/96; full list of members (8 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
21 July 1995Return made up to 07/07/95; no change of members (8 pages)
21 July 1995Return made up to 07/07/95; no change of members (8 pages)
11 July 1994Return made up to 07/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1994Return made up to 07/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1993New director appointed (2 pages)
30 August 1993New director appointed (2 pages)
30 August 1993Return made up to 07/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/93
(8 pages)
30 August 1993Return made up to 07/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/93
(8 pages)
29 July 1993Ad 05/07/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
29 July 1993Ad 05/07/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
12 March 1993New director appointed (2 pages)
12 March 1993New director appointed (2 pages)
8 March 1993£ nc 67500/500000 22/02/93 (1 page)
8 March 1993New director appointed (2 pages)
8 March 1993£ nc 67500/500000 22/02/93 (1 page)
8 March 1993New director appointed (2 pages)
14 August 1992Return made up to 07/07/92; full list of members
  • 363(287) ‐ Registered office changed on 14/08/92
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1992Return made up to 07/07/92; full list of members
  • 363(287) ‐ Registered office changed on 14/08/92
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1991New secretary appointed (2 pages)
18 July 1991New secretary appointed (2 pages)
26 September 1989Return made up to 07/07/89; full list of members (5 pages)
26 September 1989Return made up to 07/07/89; full list of members (5 pages)
8 November 1988Return made up to 17/06/88; full list of members (5 pages)
8 November 1988Return made up to 17/06/88; full list of members (5 pages)