Company NameF.T.L. Company Limited
Company StatusLiquidation
Company Number00834767
CategoryPrivate Limited Company
Incorporation Date20 January 1965(59 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen John Reed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(34 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Fourth Floo
Unit 5b
The Parklands
Bolton
BL6 4SD
Secretary NameMarcus David Armitage
NationalityBritish
StatusCurrent
Appointed14 December 2004(39 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleFinance Manager
Correspondence Address10 Benomley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LR
Director NameMr Marcus David Armitage
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(47 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowgill Holloway Business Recovery Fourth Floo
Unit 5b
The Parklands
Bolton
BL6 4SD
Director NameMr Mark Walker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(47 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowgill Holloway Business Recovery Fourth Floo
Unit 5b
The Parklands
Bolton
BL6 4SD
Director NameDavid Gaunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(26 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address51 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN
Director NameMr David Keith Runton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Rest Slates Lane
Ilkley
West Yorkshire
LS29 0DU
Director NameMr Adrian Steven Wight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Top Farm
Lindley
Otley
West Yorkshire
LS21 2QS
Secretary NameDavid Gaunt
NationalityBritish
StatusResigned
Appointed12 April 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address51 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN
Director NameBarry Arthur Cramp
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(30 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLa Casa Drakes Bridge Road
Eckington
Pershore
Worcestershire
WR10 3BN
Director NameAnthony Edward Fordham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleDivisional Dir
Correspondence Address6 Springholm Drive
Appleton
Warrington
Cheshire
WA4 5PU
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1999)
RoleFinance Director
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH
Secretary NameMr David Hilaire Rix
NationalityBritish
StatusResigned
Appointed03 October 1995(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1999)
RoleFinance Director
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH
Director NameSidney Frederick Cripps
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleEngineer
Correspondence Address17 Bar Lane
Hambleton
Selby
North Yorkshire
YO8 9LN
Secretary NameKate Routledge
NationalityBritish
StatusResigned
Appointed20 January 1999(34 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2004)
RolePersonnel Manager
Correspondence AddressWyre Hall Farm
Wakefield Road, Drighlington
Bradford
West Yorkshire
BD11 1EB
Director NameMr Steven Russell Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(37 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2011)
RoleChartred Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Lane Ends Farm
Cowling
North Yorkshire
BD22 0LD
Director NameMr Brian Vincent Mann
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2014(49 years after company formation)
Appointment Duration7 years, 4 months (resigned 07 June 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Kirkdale Road
Kirkbymoorside
York
YO62 6PX

Contact

Websitewww.ftlsolutions.co.uk
Email address[email protected]
Telephone0113 2530331
Telephone regionLeeds

Location

Registered AddressC/O Cowgill Holloway Business Recovery Fourth Floor
Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1.8m at £1Ftl Flexible Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,286,663
Cash£40,387
Current Liabilities£1,519,617

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Charges

24 September 2018Delivered on: 1 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 September 2018Delivered on: 11 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 September 2018Delivered on: 10 September 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 8 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2003Delivered on: 19 September 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

19 December 2023Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 (2 pages)
6 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
(1 page)
6 May 2023Appointment of a voluntary liquidator (3 pages)
6 May 2023Registered office address changed from Unit a Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 May 2023 (2 pages)
6 May 2023Statement of affairs (14 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 April 2022Registered office address changed from Howley Park Road Morley Leeds LS27 0QS to Unit a Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD on 12 April 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 June 2021Termination of appointment of Brian Vincent Mann as a director on 7 June 2021 (1 page)
20 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
1 October 2018Registration of charge 008347670005, created on 24 September 2018 (14 pages)
26 September 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Satisfaction of charge 008347670002 in full (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 September 2018Registration of charge 008347670004, created on 10 September 2018 (22 pages)
10 September 2018Registration of charge 008347670003, created on 10 September 2018 (27 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 50,000
(4 pages)
5 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2015Solvency Statement dated 30/04/15 (1 page)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders (5 pages)
5 May 2015Statement by Directors (1 page)
5 May 2015Director's details changed for Mr Stephen John Reed on 30 September 2014 (2 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 50,000
(4 pages)
5 May 2015Solvency Statement dated 30/04/15 (1 page)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders (5 pages)
5 May 2015Director's details changed for Mr Stephen John Reed on 30 September 2014 (2 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 50,000
(4 pages)
5 May 2015Statement by Directors (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,800,000
(6 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,800,000
(6 pages)
5 March 2014Appointment of Mr Brian Vincent Mann as a director (2 pages)
5 March 2014Appointment of Mr Brian Vincent Mann as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Termination of appointment of David Runton as a director (1 page)
9 September 2013Termination of appointment of David Runton as a director (1 page)
8 August 2013Registration of charge 008347670002 (5 pages)
8 August 2013Registration of charge 008347670002 (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
18 September 2012Director's details changed for Mr Marcus David Armitage on 7 September 2012 (2 pages)
18 September 2012Appointment of Mr Mark Walker as a director (2 pages)
18 September 2012Director's details changed for Mr Marcus David Armitage on 7 September 2012 (2 pages)
18 September 2012Appointment of Mr Marcus David Armitage as a director (2 pages)
18 September 2012Appointment of Mr Mark Walker as a director (2 pages)
18 September 2012Appointment of Mr Marcus David Armitage as a director (2 pages)
18 September 2012Director's details changed for Mr Marcus David Armitage on 7 September 2012 (2 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 August 2012Full accounts made up to 31 December 2011 (18 pages)
16 August 2012Full accounts made up to 31 December 2011 (18 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of Steven Jones as a director (1 page)
13 October 2011Termination of appointment of Steven Jones as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Stephen John Reed on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Stephen John Reed on 12 April 2010 (2 pages)
10 May 2010Director's details changed for David Keith Runton on 12 April 2010 (2 pages)
10 May 2010Director's details changed for David Keith Runton on 12 April 2010 (2 pages)
11 October 2009Full accounts made up to 31 December 2008 (19 pages)
11 October 2009Full accounts made up to 31 December 2008 (19 pages)
8 May 2009Return made up to 12/04/09; full list of members (4 pages)
8 May 2009Return made up to 12/04/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
1 October 2007Full accounts made up to 31 December 2006 (19 pages)
1 October 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007Return made up to 12/04/07; full list of members (2 pages)
3 May 2007Return made up to 12/04/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
8 May 2006Return made up to 12/04/06; full list of members (7 pages)
8 May 2006Return made up to 12/04/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
10 May 2005Return made up to 12/04/05; full list of members (7 pages)
10 May 2005Return made up to 12/04/05; full list of members (7 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Return made up to 12/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2004Return made up to 12/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
19 September 2003Particulars of mortgage/charge (6 pages)
19 September 2003Particulars of mortgage/charge (6 pages)
14 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
31 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
30 April 1999Secretary resigned;director resigned (1 page)
30 April 1999Return made up to 12/04/99; full list of members (8 pages)
30 April 1999Return made up to 12/04/99; full list of members (8 pages)
30 April 1999Secretary resigned;director resigned (1 page)
17 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999Ad 08/03/99--------- £ si 1755000@1=1755000 £ ic 45000/1800000 (2 pages)
17 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999£ nc 45000/1800000 08/03/99 (1 page)
17 March 1999£ nc 45000/1800000 08/03/99 (1 page)
17 March 1999Ad 08/03/99--------- £ si 1755000@1=1755000 £ ic 45000/1800000 (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 June 1998Return made up to 12/04/98; no change of members (4 pages)
2 June 1998Return made up to 12/04/98; no change of members (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Return made up to 12/04/97; full list of members (6 pages)
12 May 1997Return made up to 12/04/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
14 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Return made up to 12/04/95; no change of members (5 pages)
27 June 1995Return made up to 12/04/95; no change of members (5 pages)
27 June 1995Full accounts made up to 31 December 1994 (13 pages)
27 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
20 January 1965Certificate of incorporation (1 page)
20 January 1965Certificate of incorporation (1 page)