Northallerton
North Yorkshire
DL7 8ED
Director Name | Mr Keith Brian Noddings |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Construction House High Street Northallerton North Yorkshire DL7 8ED |
Secretary Name | Mr Keith Brian Noddings |
---|---|
Status | Current |
Appointed | 01 January 2024(36 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | George Malcolm Fordy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 04 January 2010) |
Role | Chairman |
Correspondence Address | High Farm House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RG |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 October 2004) |
Role | Managing Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Director Name | Pauline Fordy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm House Ingleby Greenhow Middlesbrough Cleveland TS9 6RG |
Secretary Name | Mr Ernest Wilson Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 26 Orchard Road Stockton Stockton On Tees Cleveland TS19 7DA |
Secretary Name | Trevor Ernest Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 16 Herefordshire Drive Belmont Durham County Durham DH1 2DQ |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Secretary Name | Mr Derek John Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Farm, Burton Leonard Harrogate North Yorkshire HG3 3SY |
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(22 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Website | ftcg.co.uk |
---|
Registered Address | Construction House Northallerton North Yorkshire DL7 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 8 other UK companies use this postal address |
400k at £1 | F.t. Construction Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
1 September 2010 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1991 | Delivered 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 |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Mr Derek John Greenwell on 10 November 2013 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Mr Derek John Greenwell on 10 November 2013 (1 page) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 August 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
14 August 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
12 September 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
9 September 2011 | Appointment of Mr Derek John Greenwell as a director (2 pages) |
9 September 2011 | Appointment of Mr Derek John Greenwell as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
14 September 2010 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
14 September 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
14 September 2010 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
14 September 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 February 2010 | Auditor's resignation (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
4 January 2010 | Termination of appointment of George Fordy as a director (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of George Fordy as a director (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 August 2000 | Resolutions
|
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (8 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 October 1987 | Incorporation (13 pages) |
2 October 1987 | Incorporation (13 pages) |