FREIGHT TRANSPORT ASSOCIATION LIMITED

FREIGHT TRANSPORT ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFREIGHT TRANSPORT ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00391957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FREIGHT TRANSPORT ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FREIGHT TRANSPORT ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for FREIGHT TRANSPORT ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Peter Daniel Wroath as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Graham Stanley Roberts as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr Rehman Noormohamed as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Mr James Hartles as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Mr Mark Grimshaw-Smith as a director on Mar 03, 2025

    2 pagesAP01

    Cessation of Graham Stanley Roberts as a person with significant control on Dec 18, 2024

    1 pagesPSC07

    Satisfaction of charge 3 in full

    2 pagesMR04

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mrs Carmel Mulvey as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Steven Paul Watson as a secretary on Jun 30, 2023

    1 pagesTM02

    Cessation of Carole Maxine Walker as a person with significant control on Mar 29, 2022

    1 pagesPSC07

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr Gavin John Murdoch as a director on Mar 13, 2023

    2 pagesAP01

    Appointment of Mr Simon Jones Hobbs as a director on Mar 13, 2023

    2 pagesAP01

    Appointment of Mrs Louisa Anne Hosegood as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Peter Gifford as a director on Jun 21, 2022

    1 pagesTM01

    Termination of appointment of Steven Granite as a director on Jun 21, 2022

    1 pagesTM01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carole Maxine Walker as a director on Mar 25, 2022

    1 pagesTM01

    Cessation of Leigh Pomlett as a person with significant control on Mar 29, 2022

    1 pagesPSC07

    Termination of appointment of Leigh Martin Pomlett as a director on Mar 29, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Who are the officers of FREIGHT TRANSPORT ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULVEY, Carmel
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Secretary
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    310783880001
    BRICKLEY, Vincent Jeremy Michael
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    WalesBritishCompany Director78238780002
    GRIMSHAW-SMITH, Mark
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    Director
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    EnglandBritishCompany Director332933640001
    HARTLES, James
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    Director
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    EnglandBritishCompany Director332933900001
    HOBBS, Simon Jones
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishDirector263943320001
    HOSEGOOD, Louisa Anne
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishDirector306650020001
    MACKENZIE, Susan Mary
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishCompany Director144708460002
    MOXON, Jonathan David
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishCompany Director68503410002
    MURDOCH, Gavin John
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishDirector139205520003
    NOORMOHAMED, Rehman
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    Director
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    WalesBritishCompany Director204393610001
    ROE, Phil
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishDirector239392200001
    STANSFIELD, Ian
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    EnglandBritishCompany Director172530460001
    WELLS, David
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    Director
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    EnglandBritishDirector239282960001
    WROATH, James Peter Daniel
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    Director
    St. Johns Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    England
    EnglandBritishCompany Director333403560001
    MAITLAND, John Athole Charles
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Secretary
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    199040280001
    NOLAN, Roger Stephen
    16 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    16 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British12065390003
    WATSON, Steven Paul
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Secretary
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    268006900001
    WELLS, David
    St John's Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    Kent
    Uk
    Secretary
    St John's Road
    TN4 9UZ Tunbridge Wells
    Hermes House
    Kent
    Uk
    British154574230001
    CRIPPS SECRETARIES LIMITED
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Secretary
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number2633057
    72315050005
    ALLAN, John Murray
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    Director
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    United KingdomBritishChief Executive64484180003
    APPLETON, Kevin Andrew
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    United KingdomBritishCompany Director170357380001
    ARCHBOLD, David Stuart
    10 Weetwood Avenue
    LS16 5NF Leeds
    West Yorkshire
    Director
    10 Weetwood Avenue
    LS16 5NF Leeds
    West Yorkshire
    United KingdomBritishChairman16910180001
    ASHWORTH, Raymond John
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Director
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    United KingdomBritishManaging Director137478930001
    AYRES, Alan Ronald
    Felden Lane
    HP3 0BB Felden
    Farthings
    Hertfordshire
    Director
    Felden Lane
    HP3 0BB Felden
    Farthings
    Hertfordshire
    United KingdomBritishEuropean Logistics Director123443320002
    BATEMAN, Paul
    Sunset View
    5 Brudenell Avenue
    BH13 7NW Poole
    Dorset
    Director
    Sunset View
    5 Brudenell Avenue
    BH13 7NW Poole
    Dorset
    EnglandBritishCompany Director85091050001
    BATEMAN, Paul
    23 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    23 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    BritishDirector28699050001
    BAYFIELD, Raymond John
    The Hawthorns
    Church Green
    NR17 1SW Old Buckenham
    Norfolk
    Director
    The Hawthorns
    Church Green
    NR17 1SW Old Buckenham
    Norfolk
    BritishHead Of Road Transport & Distribution118896670001
    BELL, John Alan Clifford
    22 Addington Road
    CR2 8RB South Croydon
    Surrey
    Director
    22 Addington Road
    CR2 8RB South Croydon
    Surrey
    BritishDivisional Director55022670001
    BLISS, Derek Huntley
    43 The Bury
    Pavenham
    MK43 7PY Bedford
    Bedfordshire
    Director
    43 The Bury
    Pavenham
    MK43 7PY Bedford
    Bedfordshire
    BritishHead Of Road Transport Service39961750001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritishManaging Director68326860001
    BRAYBROOK, Ian Kenneth
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    Director
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    BritishManaging Director47706620002
    BROWITT, Philip Reginald
    Windyridge Belmangate
    TS14 7BD Guisborough
    Cleveland
    Director
    Windyridge Belmangate
    TS14 7BD Guisborough
    Cleveland
    United KingdomBritishDistribution Manager43960870001
    BURLETON, Adrian Philip
    St Martins
    RG18 0UR Yattendon
    Berkshire
    Director
    St Martins
    RG18 0UR Yattendon
    Berkshire
    EnglandBritishCommercial Director92563670001
    BURNS, Bernard Kenneth Robbie
    Church Barn House Church End
    MK40 4AS Biddenham
    Bedfordshire
    Director
    Church Barn House Church End
    MK40 4AS Biddenham
    Bedfordshire
    EnglandBritishDivisional Managing Director239557120001
    CHAPMAN, Jack
    37 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    Director
    37 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    BritishDivisional Director Distribution-Esso Petroleum Co809400001

    Who are the persons with significant control of FREIGHT TRANSPORT ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Phil Roe
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Sep 19, 2017
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Stanley Roberts
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Carole Maxine Walker
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Leigh Pomlett
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Vincent Jeremy Michael Brickley
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan David Moxon
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Stansfield
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Wells
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    May 01, 2016
    Hermes Hse.
    St. John's Road.
    TN4 9UZ Tunbridge Wells
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FREIGHT TRANSPORT ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 30, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 11, 2020
    Delivered On May 11, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 11, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 31, 2018
    Delivered On Jan 31, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 2018Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 23, 2013Registration of a charge (MG01)
    • Nov 15, 2024Satisfaction of a charge (MR04)
    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
    • Richard Turner, David Charles Green, Robin Sharp and Theo De Pencier as Trustees of the Fta Pension Plan
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    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
    • Roger Stephen Nolan, David Charles Green and Gissing Trustees Limited as Trustees for the Fta Pension Plan
    Transactions
    • Jul 06, 2002Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)

    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