Company NameF.T. Construction Limited
DirectorsDerek John Greenwell and Keith Brian Noddings
Company StatusActive
Company Number02173395
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 6 months ago)
Previous NameTableglebe Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek John Greenwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(23 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Keith Brian Noddings
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(24 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConstruction House High Street
Northallerton
North Yorkshire
DL7 8ED
Secretary NameMr Keith Brian Noddings
StatusCurrent
Appointed01 January 2024(36 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameGeorge Malcolm Fordy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration19 years (resigned 04 January 2010)
RoleChairman
Correspondence AddressHigh Farm House
Ingleby Greenhow
Great Ayton Middlesbrough
Cleveland
TS9 6RG
Director NameNicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 October 2004)
RoleManaging Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Director NamePauline Fordy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6RG
Secretary NameMr Ernest Wilson Dalton
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address26 Orchard Road
Stockton
Stockton On Tees
Cleveland
TS19 7DA
Secretary NameTrevor Ernest Uren
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1993)
RoleCompany Director
Correspondence Address16 Herefordshire Drive
Belmont
Durham
County Durham
DH1 2DQ
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed17 May 1993(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Secretary NameMr Derek John Greenwell
NationalityBritish
StatusResigned
Appointed20 April 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Farm, Burton Leonard
Harrogate
North Yorkshire
HG3 3SY
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED

Contact

Websiteftcg.co.uk

Location

Registered AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches8 other UK companies use this postal address

Shareholders

400k at £1F.t. Construction Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

1 September 2010Delivered on: 3 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 1992Delivered on: 1 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clack house,osmotherley,northallerton,north yorkshire.
Outstanding
16 May 1991Delivered on: 20 May 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being: land & buildings adjoining clack house osmotherley northallerton north yorkshire.
Outstanding
6 April 1989Delivered on: 11 April 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
17 May 1991Delivered on: 20 May 1991
Satisfied on: 1 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being clack house osmotherley northallerton north yorkshire.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 400,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 400,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400,000
(4 pages)
20 January 2015Secretary's details changed for Mr Derek John Greenwell on 10 November 2013 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400,000
(4 pages)
20 January 2015Secretary's details changed for Mr Derek John Greenwell on 10 November 2013 (1 page)
21 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 September 2012Full accounts made up to 31 December 2011 (11 pages)
14 August 2012Appointment of Mr Keith Brian Noddings as a director (2 pages)
14 August 2012Appointment of Mr Keith Brian Noddings as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (8 pages)
12 September 2011Termination of appointment of Nicholas Fordy as a director (1 page)
12 September 2011Termination of appointment of Nicholas Fordy as a director (1 page)
9 September 2011Appointment of Mr Derek John Greenwell as a director (2 pages)
9 September 2011Appointment of Mr Derek John Greenwell as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 September 2010Appointment of Mr Nicholas St John Fordy as a director (2 pages)
14 September 2010Termination of appointment of Pauline Fordy as a director (1 page)
14 September 2010Appointment of Mr Nicholas St John Fordy as a director (2 pages)
14 September 2010Termination of appointment of Pauline Fordy as a director (1 page)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 February 2010Auditor's resignation (1 page)
26 February 2010Auditor's resignation (1 page)
4 January 2010Termination of appointment of George Fordy as a director (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of George Fordy as a director (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 August 1999Full accounts made up to 31 December 1998 (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 December 1995Return made up to 31/12/95; no change of members (8 pages)
27 December 1995Return made up to 31/12/95; no change of members (8 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 October 1987Incorporation (13 pages)
2 October 1987Incorporation (13 pages)