Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FT MAIL SOLUTIONS LIMITED
Company Information for

FT MAIL SOLUTIONS LIMITED

ARMSTRONG WATSON THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
01988946
Private Limited Company
In Administration

Company Overview

About Ft Mail Solutions Ltd
FT MAIL SOLUTIONS LIMITED was founded on 1986-02-13 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Ft Mail Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FT MAIL SOLUTIONS LIMITED
 
Legal Registered Office
ARMSTRONG WATSON THIRD FLOOR
10 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in SO40
 
Previous Names
KEYWORDS DIRECT LIMITED17/07/2007
EXPRESSPOST (SOUTHAMPTON) LIMITED08/10/1998
Filing Information
Company Number 01988946
Company ID Number 01988946
Date formed 1986-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB458501051  
Last Datalog update: 2019-09-06 09:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FT MAIL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FT MAIL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN GRANT ELLARD
Director 2016-05-12
THOMAS JOHN GURD
Director 2002-11-12
GARY PETTS
Director 2017-05-03
IAN WOOLLEY
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFERY MAHONEY
Company Secretary 2002-11-12 2017-11-01
PETER JEFFERY MAHONEY
Director 2002-11-12 2017-11-01
GUY THORNBERY
Director 2013-09-12 2016-04-14
DAVID JOHN GEBBETT
Director 1991-12-07 2007-07-06
DIANA GEBBETT
Company Secretary 1991-12-07 2002-11-12
DIANA GEBBETT
Director 1991-12-07 2002-11-12
NICHOLAS JONATHAN GEBBETT
Director 1991-12-07 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN GRANT ELLARD F T HOLDINGS LTD Director 2016-05-12 CURRENT 1996-04-15 Active - Proposal to Strike off
THOMAS JOHN GURD PRINT TED LTD Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
THOMAS JOHN GURD FT PRINT LIMITED Director 2009-12-04 CURRENT 1984-12-17 Active
THOMAS JOHN GURD F T HOLDINGS LTD Director 1996-07-04 CURRENT 1996-04-15 Active - Proposal to Strike off
THOMAS JOHN GURD FT SOLUTIONS LIMITED Director 1995-07-18 CURRENT 1995-07-03 Liquidation
GARY PETTS FT SOLUTIONS LIMITED Director 2017-05-03 CURRENT 1995-07-03 Liquidation
GARY PETTS F T HOLDINGS LTD Director 2017-05-03 CURRENT 1996-04-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-14AM23Liquidation. Administration move to dissolve company
2018-08-27AM10Administrator's progress report
2018-03-13AM07Liquidation creditors meeting
2018-02-14AM03Statement of administrator's proposal
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD
2018-01-30AM01Appointment of an administrator
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 15000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02TM02Termination of appointment of Peter Jeffery Mahoney on 2017-11-01
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY MAHONEY
2017-05-04AP01DIRECTOR APPOINTED MR GARY PETTS
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 15000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-05-20CH01Director's details changed for Mr Thomas John Gurd on 2016-05-19
2016-05-18AP01DIRECTOR APPOINTED MR CHRISTIAN GRANT ELLARD
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY THORNBERY
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-19AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019889460014
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-20AR0107/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-20AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20AP01DIRECTOR APPOINTED MR IAN WOOLLEY
2013-09-12AP01DIRECTOR APPOINTED MR GUY THORNBERY
2013-02-12AR0107/12/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-04AR0107/12/11 FULL LIST
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-24AR0107/12/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY MAHONEY / 06/12/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN GURD / 06/12/2010
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JEFFREY MAHONEY / 06/12/2010
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-07AR0107/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN GURD / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY MAHONEY / 01/10/2009
2008-12-23363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17CERTNMCOMPANY NAME CHANGED KEYWORDS DIRECT LIMITED CERTIFICATE ISSUED ON 17/07/07
2007-07-10288bDIRECTOR RESIGNED
2007-01-17363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-14363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-03-19363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2002-12-23MISCSECTION 394 RE AUD RES
2002-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-23288bDIRECTOR RESIGNED
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities


Licences & Regulatory approval
We could not find any licences issued to FT MAIL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-24
Fines / Sanctions
No fines or sanctions have been issued against FT MAIL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2012-03-06 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2011-11-15 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
GUARANTEE & DEBENTURE 2010-07-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-01-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-06-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-14 Satisfied GMAC COMMERCIAL FINANCE PLC
FIXED AND FLOATING CHARGE 2001-11-15 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1995-03-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-05-23 Satisfied MIDLAND BANK PLC
CHARGE 1991-06-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-01-08 Satisfied MIDLAND BANK PLC
AQUISITION OF PROPERTY 1986-11-20 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FT MAIL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of FT MAIL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

FT MAIL SOLUTIONS LIMITED owns 1 domain names.

keywords.co.uk  

Trademarks
We have not found any records of FT MAIL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FT MAIL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-11-18 GBP £669 Postage and Delivery
Hampshire County Council 2014-02-26 GBP £669 Publicity, Promotions & Advertisement
HAMPSHIRE COUNTY COUNCIL 2013-09-25 GBP £679 Publicity, Promotions & Advertisement
HAMPSHIRE COUNTY COUNCIL 2012-09-18 GBP £669 Publicity, Promotions & Advertisement
Hampshire County Council 2012-01-19 GBP £668 Publicity And Promotions
Hampshire County Council 2011-09-07 GBP £777 Publicity And Promotions
Hampshire County Council 2011-01-17 GBP £696 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-09-16 GBP £800 Publicity And Promotions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FT MAIL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFT MAIL SOLUTIONS LIMITEDEvent Date2018-01-24
In the High Court of Justice, Business and Property Courts of England and Wales, In Leeds Court Number: CR-2018-27 FT MAIL SOLUTIONS LIMITED (Company Number 01988946 ) Nature of Business: Postage and…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FT MAIL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FT MAIL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.