FREIGHT TRANSPORT ASSOCIATION LIMITED
Overview
Company Name | FREIGHT TRANSPORT ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00391957 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FREIGHT TRANSPORT ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is FREIGHT TRANSPORT ASSOCIATION LIMITED located?
Registered Office Address | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FREIGHT TRANSPORT ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FREIGHT TRANSPORT ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for FREIGHT TRANSPORT ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr James Peter Daniel Wroath as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Stanley Roberts as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rehman Noormohamed as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Hartles as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Grimshaw-Smith as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Cessation of Graham Stanley Roberts as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Mrs Carmel Mulvey as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Steven Paul Watson as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Cessation of Carole Maxine Walker as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Mr Gavin John Murdoch as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Jones Hobbs as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Louisa Anne Hosegood as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Gifford as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Steven Granite as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carole Maxine Walker as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Cessation of Leigh Pomlett as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Leigh Martin Pomlett as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Who are the officers of FREIGHT TRANSPORT ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MULVEY, Carmel | Secretary | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | 310783880001 | |||||||||||
BRICKLEY, Vincent Jeremy Michael | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | Wales | British | Company Director | 78238780002 | ||||||||
GRIMSHAW-SMITH, Mark | Director | St. Johns Road TN4 9UZ Tunbridge Wells Hermes House England | England | British | Company Director | 332933640001 | ||||||||
HARTLES, James | Director | St. Johns Road TN4 9UZ Tunbridge Wells Hermes House England | England | British | Company Director | 332933900001 | ||||||||
HOBBS, Simon Jones | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Director | 263943320001 | ||||||||
HOSEGOOD, Louisa Anne | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Director | 306650020001 | ||||||||
MACKENZIE, Susan Mary | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Company Director | 144708460002 | ||||||||
MOXON, Jonathan David | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Company Director | 68503410002 | ||||||||
MURDOCH, Gavin John | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Director | 139205520003 | ||||||||
NOORMOHAMED, Rehman | Director | St. Johns Road TN4 9UZ Tunbridge Wells Hermes House England | Wales | British | Company Director | 204393610001 | ||||||||
ROE, Phil | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Director | 239392200001 | ||||||||
STANSFIELD, Ian | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | England | British | Company Director | 172530460001 | ||||||||
WELLS, David | Director | St. Johns Road TN4 9UZ Tunbridge Wells Hermes House England | England | British | Director | 239282960001 | ||||||||
WROATH, James Peter Daniel | Director | St. Johns Road TN4 9UZ Tunbridge Wells Hermes House England | England | British | Company Director | 333403560001 | ||||||||
MAITLAND, John Athole Charles | Secretary | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | 199040280001 | |||||||||||
NOLAN, Roger Stephen | Secretary | 16 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 12065390003 | ||||||||||
WATSON, Steven Paul | Secretary | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | 268006900001 | |||||||||||
WELLS, David | Secretary | St John's Road TN4 9UZ Tunbridge Wells Hermes House Kent Uk | British | 154574230001 | ||||||||||
CRIPPS SECRETARIES LIMITED | Secretary | 12 Mount Ephraim Road TN1 1EG Tunbridge Wells Wallside House Kent England |
| 72315050005 | ||||||||||
ALLAN, John Murray | Director | Eagle Lodge Wellington Avenue GU25 4QN Virginia Water Surrey | United Kingdom | British | Chief Executive | 64484180003 | ||||||||
APPLETON, Kevin Andrew | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | United Kingdom | British | Company Director | 170357380001 | ||||||||
ARCHBOLD, David Stuart | Director | 10 Weetwood Avenue LS16 5NF Leeds West Yorkshire | United Kingdom | British | Chairman | 16910180001 | ||||||||
ASHWORTH, Raymond John | Director | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | United Kingdom | British | Managing Director | 137478930001 | ||||||||
AYRES, Alan Ronald | Director | Felden Lane HP3 0BB Felden Farthings Hertfordshire | United Kingdom | British | European Logistics Director | 123443320002 | ||||||||
BATEMAN, Paul | Director | Sunset View 5 Brudenell Avenue BH13 7NW Poole Dorset | England | British | Company Director | 85091050001 | ||||||||
BATEMAN, Paul | Director | 23 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | British | Director | 28699050001 | |||||||||
BAYFIELD, Raymond John | Director | The Hawthorns Church Green NR17 1SW Old Buckenham Norfolk | British | Head Of Road Transport & Distribution | 118896670001 | |||||||||
BELL, John Alan Clifford | Director | 22 Addington Road CR2 8RB South Croydon Surrey | British | Divisional Director | 55022670001 | |||||||||
BLISS, Derek Huntley | Director | 43 The Bury Pavenham MK43 7PY Bedford Bedfordshire | British | Head Of Road Transport Service | 39961750001 | |||||||||
BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | Managing Director | 68326860001 | ||||||||
BRAYBROOK, Ian Kenneth | Director | Harrowby Hall Hall Lane NG31 9EY Grantham Lincolnshire | British | Managing Director | 47706620002 | |||||||||
BROWITT, Philip Reginald | Director | Windyridge Belmangate TS14 7BD Guisborough Cleveland | United Kingdom | British | Distribution Manager | 43960870001 | ||||||||
BURLETON, Adrian Philip | Director | St Martins RG18 0UR Yattendon Berkshire | England | British | Commercial Director | 92563670001 | ||||||||
BURNS, Bernard Kenneth Robbie | Director | Church Barn House Church End MK40 4AS Biddenham Bedfordshire | England | British | Divisional Managing Director | 239557120001 | ||||||||
CHAPMAN, Jack | Director | 37 Lower Road Fetcham KT22 9EL Leatherhead Surrey | British | Divisional Director Distribution-Esso Petroleum Co | 809400001 |
Who are the persons with significant control of FREIGHT TRANSPORT ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Phil Roe | Sep 19, 2017 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Stanley Roberts | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Carole Maxine Walker | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Leigh Pomlett | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Vincent Jeremy Michael Brickley | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Jonathan David Moxon | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Stansfield | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Wells | May 01, 2016 | Hermes Hse. St. John's Road. TN4 9UZ Tunbridge Wells Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FREIGHT TRANSPORT ASSOCIATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2020 Delivered On Jun 30, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 11, 2020 Delivered On May 11, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 31, 2018 Delivered On Jan 31, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Mar 20, 2013 Delivered On Mar 23, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 155-157 st johns road tunbridge wells t/no K231144 K84005 K364555 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 01, 2013 Delivered On Feb 07, 2013 | Outstanding | Amount secured £850,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a 20 coventry road cubbington warwickshire t/no WK306152 by way of first fixed charge the benefit of all other contracts guarantees appointments and warranties, all authorisations (statutory or otherwise) held or required in connection with the business carried on at the property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 28, 2002 Delivered On Jul 06, 2002 | Satisfied | Amount secured 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 | |
Short particulars The property k/a hermes house 155-157 st john's road tunbridge wells kent t/n K84005 and K231144 and every part of it and every interest in it or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0