Company NameFoden Spence Construction Limited
DirectorMark Foden
Company StatusActive
Company Number01890583
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)
Previous NamesFoden Shepherdson (Roads & Construction) Limited and Foden Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Foden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensthorpe
19 Doctors Lane
Hutton Rudby
TS15 0EQ
Secretary NameJanine Brenda Wedgewood
NationalityBritish
StatusCurrent
Appointed01 November 2002(17 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address29 Applethwaite Gardens
The Copse
Skelton
Cleveland
TS12 2WF
Director NameDavid Foden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleCivil Engineer
Correspondence AddressBusby Pond Cottage
Busby Stokesley
Middlesbrough
Cleveland
TS9 5LB
Director NameHelen Foden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleSecretary/Administrator
Correspondence AddressBusby Pond Cottage
Busby
Stokesley
Cleveland
TS9 5LB
Secretary NameDavid Foden
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBusby Pond Cottage
Busby Stokesley
Middlesbrough
Cleveland
TS9 5LB

Contact

Telephone01642 710935
Telephone regionMiddlesbrough

Location

Registered AddressRavensthorpe Doctors Lane
Hutton Rudby
Yarm
TS15 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Foden
100.00%
Ordinary

Financials

Year2014
Net Worth£440,165
Cash£117,219
Current Liabilities£481,041

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

25 August 2005Delivered on: 1 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of ellerback court stokesley industrial park north yorkshire t/n nyk 305159. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 1994Delivered on: 1 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1.5 acres of land at ellerbeck way, stokesley industrial estate, stokesley, north yorkshire t/no. NYK102534 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 March 1993Delivered on: 15 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 November 2022Satisfaction of charge 2 in full (1 page)
21 November 2022Satisfaction of charge 1 in full (1 page)
21 November 2022Satisfaction of charge 3 in full (1 page)
17 November 2022Registered office address changed from Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT to Ravensthorpe Doctors Lane Hutton Rudby Yarm TS15 0EQ on 17 November 2022 (1 page)
17 November 2022Termination of appointment of Janine Brenda Wedgewood as a secretary on 14 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
24 September 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
31 October 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 100
(3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 October 2015Annual return made up to 31 August 2015
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 31 August 2015
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
15 October 2015Registered office address changed from Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT to Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT to Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT on 15 October 2015 (1 page)
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)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Location of register of members (1 page)
6 September 2006Location of register of members (1 page)
14 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 January 2006Registered office changed on 18/01/06 from: ellerbeck way stokesley industrial park stokesley cleveland TS9 5JZ (1 page)
18 January 2006Registered office changed on 18/01/06 from: ellerbeck way stokesley industrial park stokesley cleveland TS9 5JZ (1 page)
3 October 2005Return made up to 31/08/05; full list of members (2 pages)
3 October 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
7 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
24 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
13 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
31 October 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
31 October 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
24 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2001Ad 01/09/01--------- £ si 98@1 (2 pages)
27 September 2001Ad 01/09/01--------- £ si 98@1 (2 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 September 2000Return made up to 14/09/00; full list of members (6 pages)
26 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 September 1999Return made up to 14/09/99; no change of members (4 pages)
14 September 1999Return made up to 14/09/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998Return made up to 14/09/98; full list of members (6 pages)
2 October 1998Return made up to 14/09/98; full list of members (6 pages)
30 October 1997Company name changed foden construction LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed foden construction LIMITED\certificate issued on 31/10/97 (2 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 September 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(4 pages)
17 September 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
28 September 1995Return made up to 14/09/95; full list of members (6 pages)
28 September 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 March 1988Company name changed\certificate issued on 14/03/88 (2 pages)
14 March 1988Company name changed\certificate issued on 14/03/88 (2 pages)